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 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 | ||
|
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 |
Last Datalog update: | 2022-05-07 06:50:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL MARTIN WELCH |
||
PATRICK JOSEPH FRANCIS GREENE |
||
CHRISTOPHER PAPACHRISOSTOMOU |
||
JOSEPH VASILY PAPACHRISOSTOMOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOTHINAGARATNAM SOTHIMAHESWARAN |
Director | ||
JOHN ANTHONY FRENCH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBIENT COMMUNICATIONS LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2003-08-28 | Active | |
EMERALD FINANCIAL RESOURCES LTD | Director | 2010-09-29 | CURRENT | 2010-09-29 | Dissolved 2015-09-29 | |
SYCURA LIMITED | Director | 2016-05-31 | CURRENT | 2000-11-03 | Active - Proposal to Strike off | |
COMMS IP LIMITED | Director | 2015-02-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
PCJ INVESTMENTS LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
PCJ INVESTMENTS (HOLDINGS) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
QUBIC LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
SHAPING HOMES LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2016-06-02 | |
CONVERGED ALLIANCE LTD | Director | 2009-01-12 | CURRENT | 2009-01-12 | Active - Proposal to Strike off | |
PC POWERDOWN LIMITED | Director | 2008-04-03 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
PCJ INVESTMENTS LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
PCJ INVESTMENTS (HOLDINGS) LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
CONVERGED ALLIANCE LTD | Director | 2009-01-12 | CURRENT | 2009-01-12 | Active - Proposal to Strike off | |
PC POWERDOWN LIMITED | Director | 2008-04-03 | CURRENT | 2007-08-17 | Active - Proposal to Strike off | |
AMBIENT COMMUNICATIONS LIMITED | Director | 2003-08-28 | CURRENT | 2003-08-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Network Support Engineer | St Albans | Qubic Group plc provides hosted voice and data solutions to a variety of customers in the Greater London and Home Counties area.... |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED VENETIA LOIS COOPER | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
Director's details changed for Mr Stewart James Motler on 2022-01-26 | ||
CH01 | Director's details changed for Mr Stewart James Motler on 2022-01-26 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CH01 | Director's details changed for Mr William Thomas Dawson on 2021-07-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040103680005 | |
AP01 | DIRECTOR APPOINTED MR STEWART JAMES MOTLER | |
AA01 | Current accounting period shortened from 30/04/22 TO 31/03/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
AA01 | Current accounting period shortened from 31/10/21 TO 30/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040103680005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040103680004 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
PSC02 | Notification of Wavenet Limited as a person with significant control on 2020-11-19 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/20 FROM First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN | |
AA01 | Previous accounting period extended from 30/09/20 TO 31/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH FRANCIS GREENE | |
PSC07 | CESSATION OF CHRISTOPHER PAPACHRISOSTOMOU AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040103680003 | |
TM02 | Termination of appointment of Nigel Martin Welch on 2020-11-11 | |
CH01 | Director's details changed for Mr Joseph Vasily Papachrisostomou on 2018-11-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040103680003 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH FRANCIS GREENE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOTHI SOTHIMAHESWARAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FRENCH | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VASILY PAPACHRISOSTOMOU / 14/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAPACHRISOSTOMOU / 14/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FRENCH / 14/11/2014 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040103680002 | |
AP01 | DIRECTOR APPOINTED MR SOTHI SOTHIMAHESWARAN | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 08/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS; AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED AMBIENT GROUP PLC CERTIFICATE ISSUED ON 04/07/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/04/01--------- £ SI 40000@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/04/01--------- £ SI 10000@1 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 253 GRAYS INN ROAD LONDON WC1X 8QT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
QUBIC GROUP LIMITED owns 1 domain names.
chicbridalgowns.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | QUBIC GROUP PLC | Event Date | 2009-03-03 |
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. |