QUBIC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQUBIC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04010368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUBIC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUBIC GROUP PLCJul 04, 2002Jul 04, 2002
    AMBIENT GROUP PLCJun 08, 2000Jun 08, 2000

    What are the latest accounts for QUBIC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for QUBIC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Andrew Charles Ashton as a director on Apr 14, 2022

    1 pagesTM01

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Venetia Lois Cooper as a director on Feb 21, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2021

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Stewart James Motler on Jan 26, 2022

    2 pagesCH01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr William Thomas Dawson on Jul 16, 2021

    2 pagesCH01

    Confirmation statement made on Jun 08, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 040103680004 in full

    1 pagesMR04

    Satisfaction of charge 040103680005 in full

    1 pagesMR04

    Appointment of Mr Stewart James Motler as a director on May 19, 2021

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Full accounts made up to Oct 31, 2020

    32 pagesAA

    Current accounting period shortened from Oct 31, 2021 to Apr 30, 2021

    1 pagesAA01

    Registration of charge 040103680005, created on Jan 06, 2021

    14 pagesMR01

    Registration of charge 040103680004, created on Jan 06, 2021

    14 pagesMR01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Notification of Wavenet Limited as a person with significant control on Nov 19, 2020

    2 pagesPSC02

    Who are the officers of QUBIC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    One Central Boulevard, Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor
    United Kingdom
    Director
    One Central Boulevard, Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    Wavenet Group, Second Floor
    United Kingdom
    EnglandBritish189111310001
    DAWSON, William Thomas
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    United KingdomBritish283858280001
    MOTLER, Stewart James
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    EnglandBritish283635090003
    WELCH, Nigel Martin
    Thorn View
    Passfield Common
    GU30 7RH Passfield
    Hampshire
    Secretary
    Thorn View
    Passfield Common
    GU30 7RH Passfield
    Hampshire
    British45566290002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ASHTON, Andrew Charles
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    EnglandBritish82452450002
    FRENCH, John Anthony
    Alban Park
    AL4 0LA St. Albans
    C1 The Courtyard
    Hertfordshire
    England
    Director
    Alban Park
    AL4 0LA St. Albans
    C1 The Courtyard
    Hertfordshire
    England
    EnglandBritish36529710002
    GREENE, Patrick Joseph Francis
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Hertfordshire
    Director
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Hertfordshire
    EnglandIrish95361030001
    PAPACHRISOSTOMOU, Christopher
    Alban Park
    AL4 0LA St. Albans
    C1 The Courtyard
    Hertfordshire
    England
    Director
    Alban Park
    AL4 0LA St. Albans
    C1 The Courtyard
    Hertfordshire
    England
    EnglandBritish60481180004
    PAPACHRISOSTOMOU, Joseph Vasily
    Alban Park
    AL4 0LA St. Albans
    C1 The Courtyard
    Hertfordshire
    England
    Director
    Alban Park
    AL4 0LA St. Albans
    C1 The Courtyard
    Hertfordshire
    England
    United KingdomBritish56956430009
    SOTHIMAHESWARAN, Sothinagaratnam
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Hertfordshire
    Director
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Hertfordshire
    EnglandEnglish247278560001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of QUBIC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wavenet Limited
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    Nov 19, 2020
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Second Floor One Central Boulevard
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03919664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Papachrisostomou
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Hertfordshire
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Joseph Vasily Papachrisostomou
    2-8 Games Road
    Cockfosters
    EN4 9HN Barnet
    First Floor Woodgate Studios
    Hertfordshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does QUBIC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited
    Transactions
    • Jan 13, 2021Registration of a charge (MR01)
    • Jun 01, 2021Satisfaction of a charge (MR04)
    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
    • Ares Management Limited
    Transactions
    • Jan 07, 2021Registration of a charge (MR01)
    • Jun 01, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc UK Bank PLC
    Transactions
    • Jan 23, 2019Registration of a charge (MR01)
    • Nov 20, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 27, 2013Registration of a charge (MR01)
    • Jun 20, 2019Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    • Jun 20, 2019Satisfaction of a charge (MR04)

    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