CompanyTrack
C

CUBELOGIC TRADING GROUP LIMITED

Active London

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
C

CUBELOGIC TRADING GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 14 May 2020 Active London, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 12 Dec 2025
Confirmation Statement Submitted
Net assets £-4.31M £1.48M 2023 year on year
Total assets £20.11M £729.09K 2023 year on year
Total Liabilities £24.42M £2.21M 2023 year on year
Charges 3
1 outstanding 2 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

Credit Report

Discover CUBELOGIC TRADING GROUP 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 (2020–2023)

Cash in Bank

N/A

Net Assets

-£4.31M

Decreased by £1.48M (-52%)

Total Liabilities

£24.42M

Increased by £2.21M (+10%)

Turnover

£641.56k

Employees

3

Debt Ratio

121%

Increased by 6 (+5%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Lee Justin CampbellDirectorBritishEngland5425 Jun 2020Active
Richard David WinterDirectorBritishEngland559 Oct 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Emilio Midco Limited

United Kingdom

Active
Notified 14 May 2020
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

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 voting rights 50 to 75 percent, appoint/remove directors
BOWMARK GP VI LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BOWMARK CAPITAL LLP united kingdom
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
CUBELOGIC TRADING GROUP LIMITED Current Company
CPMA ASSOCIATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Persons With Significant ControlChange to Cubelogic Group Limited as a person with significant control on 2025-12-16View(2 pages)
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025OfficersChange to director Richard David Winter on 2025-12-16View(2 pages)
16 Dec 2025OfficersChange to director Mr Lee Justin Campbell on 2025-12-16View(2 pages)
12 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
16 Dec 2025 Persons With Significant Control

Change to Cubelogic Group Limited as a person with significant control on 2025-12-16

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2025 Officers

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

16 Dec 2025 Officers

Change to director Mr Lee Justin Campbell on 2025-12-16

12 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

Recent Activity

Latest Activity

Change to Cubelogic Group Limited as a person with significant control 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 to director Richard David Winter on 2025-12-16

2 months ago on 16 Dec 2025

Change to director Mr Lee Justin Campbell on 2025-12-16

2 months ago on 16 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

2 months ago on 12 Dec 2025