UKBizDB.co.uk

QUBIC ASSOCIATE GROUP LIMITED

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

This company is commonly known as Qubic Associate Group Limited. The company was founded 15 years ago and was given the registration number 06871396. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Anns Quay, 118 Quayside, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUBIC ASSOCIATE GROUP LIMITED
Company Number:06871396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Anns Quay, 118 Quayside, Newcastle Upon Tyne, NE1 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anns Quay, 118 Quayside, Newcastle Upon Tyne, England, NE1 3BD

Director26 June 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director06 April 2009Active

People with Significant Control

Qubic Trustees Limited
Notified on:25 April 2024
Status:Active
Country of residence:United Kingdom
Address:2, St. James Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ils Trustees Limited
Notified on:22 December 2022
Status:Active
Country of residence:Isle Of Man
Address:First Floor Millennium House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
Mr Christopher Peter Eaton
Notified on:01 April 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Isle Of Man
Address:First Floor, Millenium House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr David Michael Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:St Anns Quay, 118 Quayside, Newcastle Upon Tyne, NE1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Incorporation

Memorandum articles.

Download
2019-05-24Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type group.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.