QUBIC GROUP LIMITED
Overview
| Company Name | QUBIC GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04010368 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUBIC GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUBIC GROUP LIMITED located?
| Registered Office Address | Second Floor One Central Boulevard Central Boulevard Blythe Valley Park B90 8BG Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUBIC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUBIC GROUP PLC | Jul 04, 2002 | Jul 04, 2002 |
| AMBIENT GROUP PLC | Jun 08, 2000 | Jun 08, 2000 |
What are the latest accounts for QUBIC GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for QUBIC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Andrew Charles Ashton as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Venetia Lois Cooper as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Stewart James Motler on Jan 26, 2022 | 2 pages | CH01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr William Thomas Dawson on Jul 16, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 040103680004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040103680005 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Stewart James Motler as a director on May 19, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 32 pages | AA | ||||||||||
Current accounting period shortened from Oct 31, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||||||||||
Registration of charge 040103680005, created on Jan 06, 2021 | 14 pages | MR01 | ||||||||||
Registration of charge 040103680004, created on Jan 06, 2021 | 14 pages | MR01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Notification of Wavenet Limited as a person with significant control on Nov 19, 2020 | 2 pages | PSC02 | ||||||||||
Who are the officers of QUBIC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Venetia Lois | Director | One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull Wavenet Group, Second Floor United Kingdom | England | British | 189111310001 | |||||
| DAWSON, William Thomas | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Second Floor One Central Boulevard West Midlands England | United Kingdom | British | 283858280001 | |||||
| MOTLER, Stewart James | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Second Floor One Central Boulevard West Midlands England | England | British | 283635090003 | |||||
| WELCH, Nigel Martin | Secretary | Thorn View Passfield Common GU30 7RH Passfield Hampshire | British | 45566290002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ASHTON, Andrew Charles | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Second Floor One Central Boulevard West Midlands England | England | British | 82452450002 | |||||
| FRENCH, John Anthony | Director | Alban Park AL4 0LA St. Albans C1 The Courtyard Hertfordshire England | England | British | 36529710002 | |||||
| GREENE, Patrick Joseph Francis | Director | 2-8 Games Road Cockfosters EN4 9HN Barnet First Floor Woodgate Studios Hertfordshire | England | Irish | 95361030001 | |||||
| PAPACHRISOSTOMOU, Christopher | Director | Alban Park AL4 0LA St. Albans C1 The Courtyard Hertfordshire England | England | British | 60481180004 | |||||
| PAPACHRISOSTOMOU, Joseph Vasily | Director | Alban Park AL4 0LA St. Albans C1 The Courtyard Hertfordshire England | United Kingdom | British | 56956430009 | |||||
| SOTHIMAHESWARAN, Sothinagaratnam | Director | 2-8 Games Road Cockfosters EN4 9HN Barnet First Floor Woodgate Studios Hertfordshire | England | English | 247278560001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of QUBIC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wavenet Limited | Nov 19, 2020 | Central Boulevard Blythe Valley Park B90 8BG Solihull Second Floor One Central Boulevard West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Papachrisostomou | Apr 06, 2016 | 2-8 Games Road Cockfosters EN4 9HN Barnet First Floor Woodgate Studios Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Vasily Papachrisostomou | Apr 06, 2016 | 2-8 Games Road Cockfosters EN4 9HN Barnet First Floor Woodgate Studios Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does QUBIC GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 06, 2021 Delivered On Jan 13, 2021 | Satisfied | ||
Brief description Intellectual property – trade marks. Proprietor: qubic group limited. Tm number: UK00003349758. Jurisdiction: UK. Classes: 38. mark: see instrument for further details.. Intellectual property – domain names. Chargor: qubic group limited. Domain name: chitchatconferencing.co.UK. Status: registered. Renewal date: 21 may 2021. please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 06, 2021 Delivered On Jan 07, 2021 | Satisfied | ||
Brief description Intellectual property – trade marks. Proprietor: qubic group limited. Tm number: UK00003349758. Jurisdiction: UK. Classes: 38. mark: see instrument for further details.. Intellectual property – domain names. Chargor: qubic group limited. Domain name: chitchatconferencing.co.UK. Status: registered. Renewal date: 21 may 2021. please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 16, 2019 Delivered On Jan 23, 2019 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2013 Delivered On Dec 27, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2009 Delivered On Jan 05, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0