UKBizDB.co.uk

QUBA DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quba Digital Limited. The company was founded 23 years ago and was given the registration number 04038459. The firm's registered office is in SHEFFIELD. You can find them at Belgravia House, 115 Rockingham Street, Sheffield, South Yorkshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:QUBA DIGITAL LIMITED
Company Number:04038459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Belgravia House, 115 Rockingham Street, Sheffield, South Yorkshire, United Kingdom, S1 4EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belgravia House, 115 Rockingham Street, Sheffield, United Kingdom, S1 4EB

Secretary21 July 2000Active
Belgravia House, 115 Rockingham Street, Sheffield, United Kingdom, S1 4EB

Director01 November 2000Active
Belgravia House, 115 Rockingham Street, Sheffield, United Kingdom, S1 4EB

Director21 July 2000Active
18 Wheathouse Road, Birkby, Huddersfield, HD2 2UN

Director19 February 2007Active
1 Rotherview Gardens, Swallownest, Sheffield, S26 4SB

Director21 July 2000Active
66, The Fairway, Leeds, LS17 7PD

Director19 February 2007Active
44, Ellison Street, Thorne, Doncaster, DN8 5LH

Director19 February 2007Active
44, Ellison Street, Thorne, Doncaster, DN8 5LH

Director10 October 2005Active

People with Significant Control

Mr Darren Joseph Bristow
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:32 Brooklyn Works, Green Lane, Sheffield, United Kingdom, S3 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Craig Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:152 Knowle Lane, Sheffield, United Kingdom, S11 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:51 Queen Victoria Rd, Sheffield, United Kingdom, S17 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Capital

Capital return purchase own shares.

Download
2020-12-30Capital

Capital return purchase own shares.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Capital

Capital return purchase own shares.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Resolution

Resolution.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.