This company is commonly known as Qubic Group Plc. The company was founded 24 years ago and was given the registration number 04010368. The firm's registered office is in SOLIHULL. You can find them at Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUBIC GROUP PLC |
---|---|---|
Company Number | : | 04010368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2000 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 21 February 2022 | Active |
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 19 November 2020 | Active |
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 19 May 2021 | Active |
Thorn View, Passfield Common, Passfield, GU30 7RH | Secretary | 08 June 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 June 2000 | Active |
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 19 November 2020 | Active |
C1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA | Director | 19 October 2001 | Active |
First Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN | Director | 09 June 2018 | Active |
C1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA | Director | 08 June 2000 | Active |
C1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA | Director | 08 June 2000 | Active |
First Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN | Director | 06 November 2013 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 June 2000 | Active |
Wavenet Limited | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor One Central Boulevard, Central Boulevard, Solihull, England, B90 8BG |
Nature of control | : |
|
Mr Joseph Vasily Papachrisostomou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | First Floor Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN |
Nature of control | : |
|
Mr Christopher Papachrisostomou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | First Floor Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-16 | Other | Legacy. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2022-01-20 | Other | Legacy. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Change account reference date company current shortened. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Accounts | Change account reference date company current shortened. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Incorporation | Re registration memorandum articles. | Download |
2020-12-14 | Change of name | Certificate re registration public limited company to private. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-12-14 | Change of name | Reregistration public to private company. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.