UKBizDB.co.uk

QUBIC GROUP PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director21 February 2022Active
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director19 November 2020Active
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director19 May 2021Active
Thorn View, Passfield Common, Passfield, GU30 7RH

Secretary08 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 June 2000Active
Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director19 November 2020Active
C1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA

Director19 October 2001Active
First Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN

Director09 June 2018Active
C1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA

Director08 June 2000Active
C1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA

Director08 June 2000Active
First Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN

Director06 November 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-16Other

Legacy.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-20Accounts

Legacy.

Download
2022-01-20Other

Legacy.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Change account reference date company current shortened.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-01-27Accounts

Change account reference date company current shortened.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Incorporation

Re registration memorandum articles.

Download
2020-12-14Change of name

Certificate re registration public limited company to private.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Change of name

Reregistration public to private company.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.