Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUBIC GROUP LIMITED
Company Information for

QUBIC GROUP LIMITED

SECOND FLOOR ONE CENTRAL BOULEVARD CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG,
Company Registration Number
04010368
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Qubic Group Ltd
QUBIC GROUP LIMITED was founded on 2000-06-08 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Qubic Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUBIC GROUP LIMITED
 
Legal Registered Office
SECOND FLOOR ONE CENTRAL BOULEVARD CENTRAL BOULEVARD
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8BG
Other companies in EN4
 
Previous Names
AMBIENT GROUP PLC04/07/2002
Filing Information
Company Number 04010368
Company ID Number 04010368
Date formed 2000-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/12/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB799240778  
Last Datalog update: 2022-05-07 06:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUBIC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUBIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARTIN WELCH
Company Secretary 2000-06-08
PATRICK JOSEPH FRANCIS GREENE
Director 2018-06-09
CHRISTOPHER PAPACHRISOSTOMOU
Director 2000-06-08
JOSEPH VASILY PAPACHRISOSTOMOU
Director 2000-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SOTHINAGARATNAM SOTHIMAHESWARAN
Director 2013-11-06 2018-06-08
JOHN ANTHONY FRENCH
Director 2001-10-19 2015-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-08 2000-06-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-08 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARTIN WELCH AMBIENT COMMUNICATIONS LIMITED Company Secretary 2003-08-28 CURRENT 2003-08-28 Active
PATRICK JOSEPH FRANCIS GREENE EMERALD FINANCIAL RESOURCES LTD Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2015-09-29
CHRISTOPHER PAPACHRISOSTOMOU SYCURA LIMITED Director 2016-05-31 CURRENT 2000-11-03 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU COMMS IP LIMITED Director 2015-02-24 CURRENT 2005-10-21 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU PCJ INVESTMENTS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CHRISTOPHER PAPACHRISOSTOMOU PCJ INVESTMENTS (HOLDINGS) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CHRISTOPHER PAPACHRISOSTOMOU QUBIC LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU SHAPING HOMES LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2016-06-02
CHRISTOPHER PAPACHRISOSTOMOU CONVERGED ALLIANCE LTD Director 2009-01-12 CURRENT 2009-01-12 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU PC POWERDOWN LIMITED Director 2008-04-03 CURRENT 2007-08-17 Active - Proposal to Strike off
JOSEPH VASILY PAPACHRISOSTOMOU PCJ INVESTMENTS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
JOSEPH VASILY PAPACHRISOSTOMOU PCJ INVESTMENTS (HOLDINGS) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
JOSEPH VASILY PAPACHRISOSTOMOU CONVERGED ALLIANCE LTD Director 2009-01-12 CURRENT 2009-01-12 Active - Proposal to Strike off
JOSEPH VASILY PAPACHRISOSTOMOU PC POWERDOWN LIMITED Director 2008-04-03 CURRENT 2007-08-17 Active - Proposal to Strike off
JOSEPH VASILY PAPACHRISOSTOMOU AMBIENT COMMUNICATIONS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Network Support EngineerSt AlbansQubic Group plc provides hosted voice and data solutions to a variety of customers in the Greater London and Home Counties area....2016-10-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2022-04-11DS01Application to strike the company off the register
2022-03-08AP01DIRECTOR APPOINTED VENETIA LOIS COOPER
2022-02-16Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-16Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-26Director's details changed for Mr Stewart James Motler on 2022-01-26
2022-01-26CH01Director's details changed for Mr Stewart James Motler on 2022-01-26
2022-01-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-07-16CH01Director's details changed for Mr William Thomas Dawson on 2021-07-16
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040103680005
2021-05-26AP01DIRECTOR APPOINTED MR STEWART JAMES MOTLER
2021-05-26AA01Current accounting period shortened from 30/04/22 TO 31/03/22
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-27AA01Current accounting period shortened from 31/10/21 TO 30/04/21
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040103680005
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040103680004
2020-12-14RES02Resolutions passed:
  • Resolution of re-registration
2020-12-14MARRe-registration of memorandum and articles of association
2020-12-14CERT10Certificate of re-registration from Public Limited Company to Private
2020-12-14RR02Re-registration from a public company to a private limited company
2020-11-24PSC02Notification of Wavenet Limited as a person with significant control on 2020-11-19
2020-11-24AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN
2020-11-24AA01Previous accounting period extended from 30/09/20 TO 31/10/20
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH FRANCIS GREENE
2020-11-24PSC07CESSATION OF CHRISTOPHER PAPACHRISOSTOMOU AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040103680003
2020-11-11TM02Termination of appointment of Nigel Martin Welch on 2020-11-11
2020-09-14CH01Director's details changed for Mr Joseph Vasily Papachrisostomou on 2018-11-08
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040103680003
2018-06-22AP01DIRECTOR APPOINTED MR PATRICK JOSEPH FRANCIS GREENE
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SOTHI SOTHIMAHESWARAN
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 50100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 50100
2016-06-16AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FRENCH
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 50100
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VASILY PAPACHRISOSTOMOU / 14/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAPACHRISOSTOMOU / 14/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FRENCH / 14/11/2014
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50100
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040103680002
2013-11-07AP01DIRECTOR APPOINTED MR SOTHI SOTHIMAHESWARAN
2013-06-14AR0108/06/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-09AR0108/06/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-21AR0108/06/11 ANNUAL RETURN FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-02AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-06-10AR0108/06/10 FULL LIST
2010-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-18DISS40DISS40 (DISS40(SOAD))
2009-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-03-03GAZ1FIRST GAZETTE
2008-07-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-05-04363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS; AMEND
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-06363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-04CERTNMCOMPANY NAME CHANGED AMBIENT GROUP PLC CERTIFICATE ISSUED ON 04/07/02
2002-07-03363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-1588(2)RAD 01/04/01--------- £ SI 40000@1
2002-02-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-1588(2)RAD 01/04/01--------- £ SI 10000@1
2002-01-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-22363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-03225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-02-01288aNEW SECRETARY APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 253 GRAYS INN ROAD LONDON WC1X 8QT
2000-06-23288bDIRECTOR RESIGNED
2000-06-23288bSECRETARY RESIGNED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUBIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against QUBIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-01-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of QUBIC GROUP LIMITED registering or being granted any patents
Domain Names

QUBIC GROUP LIMITED owns 1 domain names.

chicbridalgowns.co.uk  

Trademarks
We have not found any records of QUBIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUBIC GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-11-26 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-25 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-25 GBP £1,034 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-11 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-11-05 GBP £550 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-08-13 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-08-06 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-25 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-23 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-22 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-22 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-22 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-11 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-11 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-11 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-07-11 GBP £2,880 GRANTS TO EXTERNAL ORGANISATIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUBIC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUBIC GROUP PLCEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUBIC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUBIC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.