UKBizDB.co.uk

TQUBED LTD

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

This company is commonly known as Tqubed Ltd. The company was founded 6 years ago and was given the registration number 10887115. The firm's registered office is in GRAYS. You can find them at 739 London Road, , Grays, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TQUBED LTD
Company Number:10887115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:739 London Road, Grays, England, RM20 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
739, London Road, Grays, England, RM20 3HX

Director06 January 2018Active
739, London Road, Grays, England, RM20 3HX

Director08 January 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 November 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director27 July 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director27 July 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director27 July 2017Active

People with Significant Control

Mr Andrew Adedoyin Odupitan
Notified on:21 January 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Leonard Nunn
Notified on:27 July 2017
Status:Active
Date of birth:June 1998
Nationality:English
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Adedoyin Odupitan
Notified on:27 July 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Oladele
Notified on:27 July 2017
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2021-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-09-17Address

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

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-29Address

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

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Capital

Capital allotment shares.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company.

Download
2018-01-06Officers

Change person director company with change date.

Download
2018-01-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.