UKBizDB.co.uk

QUBIT DIGITAL LTD

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

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..

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, England, SE1 2AQ

Corporate Secretary14 October 2021Active
Office 1.03 The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL

Director14 October 2021Active
Office 1.03 The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL

Director14 October 2021Active
Office 1.03 The Bloomsbury Building, 10 Bloomsbury Way, London, England, WC1A 2SL

Director09 November 2022Active
9th, Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary18 January 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary09 May 2016Active
35, King Street, London, WC2E 8JG

Director11 January 2010Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FA

Director28 July 2016Active
3, More London Riverside, London, England, SE1 2AQ

Director05 January 2010Active
5th Floor, 16 St James Street, London, England, SW1A 1ER

Director01 September 2014Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FA

Director26 November 2012Active
12, Howsman Road, Barnes, London, SW13 9AP

Director11 January 2010Active
Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB

Director18 December 2015Active
2nd, Floor, 145-157 St John Street, London, England, EC1V 4PY

Director05 January 2010Active
Vanbrugh House, Fir Tree Avenue, Stoke Poges, SL2 4NN

Director01 October 2010Active
Aldenham Grange, Grange Lane, Letchmore Heath, WD25 8DX

Director01 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-09-12Address

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

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Address

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

Download
2023-02-24Address

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

Download
2022-11-16Resolution

Resolution.

Download
2022-11-16Capital

Capital alter shares consolidation.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-16Capital

Capital name of class of shares.

Download
2022-11-16Capital

Capital name of class of shares.

Download
2022-11-16Capital

Capital name of class of shares.

Download
2022-11-16Capital

Capital name of class of shares.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Change account reference date company current extended.

Download
2022-08-05Accounts

Accounts with accounts type group.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-11-18Officers

Appoint corporate secretary company with name date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.