QUBIC ASSOCIATE GROUP LIMITED
Overview
| Company Name | QUBIC ASSOCIATE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06871396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUBIC ASSOCIATE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QUBIC ASSOCIATE GROUP LIMITED located?
| Registered Office Address | 2 St. James Gate NE1 4AD Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUBIC ASSOCIATE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUBIC ASSOCIATES LTD | Sep 02, 2011 | Sep 02, 2011 |
| QUBIC TAX LTD | Oct 15, 2010 | Oct 15, 2010 |
| YATEGRAVE LTD | Apr 06, 2009 | Apr 06, 2009 |
What are the latest accounts for QUBIC ASSOCIATE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for QUBIC ASSOCIATE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for QUBIC ASSOCIATE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Notification of Qubic Trustees Limited as a person with significant control on Apr 25, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ils Trustees Limited as a person with significant control on Apr 25, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from , St Anns Quay 118 Quayside, Newcastle upon Tyne, NE1 3BD to 2 st. James Gate Newcastle upon Tyne NE1 4AD on Apr 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Notification of Ils Trustees Limited as a person with significant control on Dec 22, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Christopher Peter Eaton as a person with significant control on Dec 22, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of David Michael Graham as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of QUBIC ASSOCIATE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, David Michael | Director | St. James Gate NE1 4AD Newcastle Upon Tyne 2 United Kingdom | England | British | 139493410003 | |||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 |
Who are the persons with significant control of QUBIC ASSOCIATE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qubic Trustees Limited | Apr 25, 2024 | St. James Gate NE1 4AD Newcastle Upon Tyne 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ils Trustees Limited | Dec 22, 2022 | Victoria Road Douglas IM2 4RW Isle Of Man First Floor Millennium House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Peter Eaton | Apr 01, 2019 | Victoria Road Douglas IM2 4RW Isle Of Man First Floor, Millenium House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Michael Graham | Apr 06, 2016 | 118 Quayside NE1 3BD Newcastle Upon Tyne St Anns Quay | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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