This company is commonly known as Qubit Digital Ltd. The company was founded 14 years ago and was given the registration number 07116058. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUBIT DIGITAL LTD |
---|---|---|
Company Number | : | 07116058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Corporate Secretary | 14 October 2021 | Active |
Office 1.03 The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL | Director | 14 October 2021 | Active |
Office 1.03 The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL | Director | 14 October 2021 | Active |
Office 1.03 The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL | Director | 09 November 2022 | Active |
9th, Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Corporate Secretary | 18 January 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 09 May 2016 | Active |
35, King Street, London, WC2E 8JG | Director | 11 January 2010 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FA | Director | 28 July 2016 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 05 January 2010 | Active |
5th Floor, 16 St James Street, London, England, SW1A 1ER | Director | 01 September 2014 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FA | Director | 26 November 2012 | Active |
12, Howsman Road, Barnes, London, SW13 9AP | Director | 11 January 2010 | Active |
Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | Director | 18 December 2015 | Active |
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY | Director | 05 January 2010 | Active |
Vanbrugh House, Fir Tree Avenue, Stoke Poges, SL2 4NN | Director | 01 October 2010 | Active |
Aldenham Grange, Grange Lane, Letchmore Heath, WD25 8DX | Director | 01 October 2010 | Active |
Coveo Solutions Uk Limited | ||
Notified on | : | 14 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Resolution | Resolution. | Download |
2022-11-16 | Capital | Capital alter shares consolidation. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Capital | Capital name of class of shares. | Download |
2022-11-16 | Capital | Capital name of class of shares. | Download |
2022-11-16 | Capital | Capital name of class of shares. | Download |
2022-11-16 | Capital | Capital name of class of shares. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Change account reference date company current extended. | Download |
2022-08-05 | Accounts | Accounts with accounts type group. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.