UKBizDB.co.uk

QUBE HOLDINGS LIMITED

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

This company is commonly known as Qube Holdings Limited. The company was founded 22 years ago and was given the registration number 04230072. The firm's registered office is in ABINGDON. You can find them at 7 Park Square, Milton Park Milton, Abingdon, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUBE HOLDINGS LIMITED
Company Number:04230072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Park Square, Milton Park Milton, Abingdon, Oxfordshire, OX14 4RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, United Kingdom, W1U 7EU

Corporate Secretary24 October 2008Active
C/O Interpath Ltd, Suite 203 + 207, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director23 October 2020Active
C/O Interpath Ltd, Suite 203 + 207, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director23 October 2020Active
C/O Interpath Ltd, Suite 203 + 207, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director19 December 2022Active
43b, Amersham Road, High Wycombe, HP13 5AA

Secretary30 June 2004Active
110 London Road, Ruscombe, Reading, RG10 9HJ

Secretary04 January 2002Active
58 Herschel Street, Slough, SL1 1PG

Secretary28 March 2002Active
16 Welland Close, Langley, Slough, SL3 8UZ

Secretary07 June 2001Active
Derwent Lodge, Oldfield Road, Maidenhead, SL6 1TX

Secretary31 October 2003Active
Fife House, 30a Fife Road East Sheen, London, SW14 7EL

Director11 November 2004Active
5 Harrow Way, Sindlesham, Wokingham, RG41 5GJ

Director04 January 2002Active
Owls Farthing, Chequers Lane, Eversley Cross, RG27 0NT

Director11 November 2003Active
Pilstye, Station Road, Forest Row, RH18 5DW

Director12 February 2007Active
7, Park Square, Milton Park Milton, Abingdon, United Kingdom, OX14 4RR

Director31 May 2012Active
Hillside, 114 Newtown Road, Newbury, RG14 7BY

Director16 October 2001Active
21 Oak Tree Walk, Purley On Thames, RG8 8BN

Director30 June 2004Active
The Old Vicarage, Wooburn Town, HP10 0PW

Director28 March 2002Active
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director23 October 2020Active
Park House, Friar Park End, Henley On Thames, RG9 4NR

Director11 November 2003Active
Kingston House Reading Road, Eversley Cross, Hook, RG27 0NP

Director30 June 2004Active
Wildwoods, Bearswood End, Beaconsfield, HP9 2NR

Director11 November 2003Active
Derwent Lodge, Oldfield Road, Maidenhead, SL6 1TX

Director31 October 2003Active
11 Cowper Road, Slough, SL2 1TQ

Director07 June 2001Active
64 Northside, Wandsworth Common, London, SW18 2SH

Director22 September 2008Active
115l, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Director22 September 2008Active

People with Significant Control

Mrs Claire Whichello
Notified on:30 April 2022
Status:Active
Date of birth:October 1969
Nationality:British
Address:C/O Interpath Ltd, Suite 203 + 207, Cumberland House, Nottingham, NG1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Horspool
Notified on:01 November 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Bee House, 140 Eastern Avenue, Abingdon, England, OX14 4SB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Stewart Whichello
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:7, Park Square, Abingdon, OX14 4RR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Address

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

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-12Address

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

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Change corporate secretary company with change date.

Download
2020-06-22Capital

Legacy.

Download

Copyright © 2024. All rights reserved.