CompanyTrack
C

CUBE LOGIC LIMITED

Active London

Business and domestic software development

52 employees Website
Financial services Business and domestic software development
C

CUBE LOGIC LIMITED

Business and domestic software development

Founded 22 Oct 2009 Active London, United Kingdom 52 employees cubelogic.com
Financial services Business and domestic software development
Accounts Submitted 7 Nov 2025
Confirmation Statement Submitted 4 Nov 2025
Net assets £3.27M £1.07M 2023 year on year
Total assets £20.15M £5.75M 2023 year on year
Total Liabilities £16.88M £4.69M 2023 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor North And South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX United Kingdom

Office (London)

3, 1-2 Silex St, London SE1 0DP

Credit Report

Discover CUBE LOGIC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.97M

Increased by £65.89k (+3%)

Net Assets

£3.27M

Increased by £1.07M (+49%)

Total Liabilities

£16.88M

Increased by £4.69M (+38%)

Turnover

£15.00M

Increased by £3.90M (+35%)

Employees

52

Increased by 14 (+37%)

Debt Ratio

84%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£120 raised
Show:

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Growth Capital PartnersJun 2020Private Equity
Bowmark CapitalFeb 2024Private Equity

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 120 Shares £120 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Aug 2012120£120£1

Officers

Officers

2 active 16 resigned
Status
Lee Justin CampbellDirectorBritishEngland5431 Aug 2016Active
Richard David WinterDirectorBritishEngland559 Oct 2025Active

Shareholders

Shareholders (1)

Cpma Associates Limited
100.0%
1,12012 Dec 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cpma Associates Limited

United Kingdom

Active
Notified 1 Sept 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CPMA ASSOCIATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CUBELOGIC TRADING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CUBELOGIC GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CUBELOGIC GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLATO BIDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PLATO MIDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PLATO TOPCO LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
BOWMARK GP VI LLP united kingdom significant influence or control limited liability partnership
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
CUBE LOGIC LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersChange to director Richard David Winter on 2025-12-16View(2 pages)
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025Persons With Significant ControlChange to Cpma Associates Limited as a person with significant control on 2025-12-16View(2 pages)
7 Nov 2025AccountsAnnual accounts made up to 2024-12-31View(29 pages)
16 Dec 2025 Officers

Change to director Richard David Winter on 2025-12-16

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2025 Persons With Significant Control

Change to Cpma Associates Limited as a person with significant control on 2025-12-16

7 Nov 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Richard David Winter on 2025-12-16

2 months ago on 16 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Dec 2025

Change to Cpma Associates Limited as a person with significant control on 2025-12-16

2 months ago on 16 Dec 2025

Annual accounts made up to 2024-12-31

3 months ago on 7 Nov 2025