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

QUBA DIGITAL LIMITED

38 CARVER STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4FS,
Company Registration Number
04038459
Private Limited Company
Active

Company Overview

About Quba Digital Ltd
QUBA DIGITAL LIMITED was founded on 2000-07-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Quba Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUBA DIGITAL LIMITED
 
Legal Registered Office
38 CARVER STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 4FS
Other companies in S1
 
Previous Names
QUBA NEW MEDIA LIMITED25/09/2018
Filing Information
Company Number 04038459
Company ID Number 04038459
Date formed 2000-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746061635  
Last Datalog update: 2024-08-05 19:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUBA DIGITAL 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 QUBA DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CRAIG WILLIAMS
Company Secretary 2000-07-21
DARREN JOSEPH BRISTOW
Director 2000-07-21
MATTHEW JONES
Director 2000-11-01
MATTHEW CRAIG WILLIAMS
Director 2000-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
AJAZ AHMED
Director 2007-02-19 2010-05-14
COLIN GLASS
Director 2007-02-19 2010-05-14
ROBERT ALAN WILMOT
Director 2007-02-19 2010-05-14
ROBERT ALAN WILMOT
Director 2005-10-10 2005-11-10

More director information

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
2024-09-1722/04/24 STATEMENT OF CAPITAL GBP 106.6
2024-07-22CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-01-1231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 38 Carver Street Sheffield S1 4FS England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 38 Carver Street Sheffield S1 4FS England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 38 Carver Street Sheffield S1 4FS England
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-11-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB United Kingdom
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30SH03Purchase of own shares
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOSEPH BRISTOW
2020-09-09PSC07CESSATION OF DARREN JOSEPH BRISTOW AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10SH03Purchase of own shares
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-01-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25RES15CHANGE OF COMPANY NAME 01/01/23
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 140
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG WILLIAMS / 30/03/2017
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB
2017-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW CRAIG WILLIAMS on 2017-03-30
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 30/03/2017
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 140
2015-08-11AR0121/07/15 ANNUAL RETURN FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 01/09/2013
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CRAIG WILLIAMS / 01/11/2014
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW CRAIG WILLIAMS on 2014-11-01
2014-12-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 140
2014-08-07AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0121/07/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0121/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0121/07/11 ANNUAL RETURN FULL LIST
2011-01-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-23AR0121/07/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILMOT
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR AJAZ AHMED
2010-04-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN BRISTOW / 02/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILMOT / 17/11/2008
2009-04-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-21363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: THE MALTINGS, 81 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BX
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18122S-DIV 24/04/06
2007-08-18RES13SERVICE AGGRE APPROVED 24/03/06
2007-08-1888(2)RAD 24/04/06--------- £ SI 35000@.001
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-21363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-18288bDIRECTOR RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: BROOKLYN WORKS GREEN LANE SHEFFIELD SOUTH YORKSHIRE S3 8SH
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-27363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/02
2002-07-30363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-11-24288aNEW DIRECTOR APPOINTED
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19SRES01ADOPT ARTICLES 21/08/00
2000-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to QUBA DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUBA DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-28 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-03-27 Satisfied HSBC BANK PLC
DEBENTURE 2000-09-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-07-31 £ 13,106
Creditors Due Within One Year 2013-07-31 £ 256,510
Creditors Due Within One Year 2012-07-31 £ 296,219
Creditors Due Within One Year 2012-07-31 £ 296,219
Creditors Due Within One Year 2011-07-31 £ 359,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUBA DIGITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 18,747
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 348,516
Current Assets 2012-07-31 £ 339,857
Current Assets 2012-07-31 £ 339,857
Current Assets 2011-07-31 £ 348,969
Debtors 2013-07-31 £ 326,669
Debtors 2012-07-31 £ 339,618
Debtors 2012-07-31 £ 339,618
Debtors 2011-07-31 £ 337,742
Fixed Assets 2013-07-31 £ 233,671
Fixed Assets 2012-07-31 £ 256,546
Fixed Assets 2012-07-31 £ 256,546
Fixed Assets 2011-07-31 £ 142,722
Shareholder Funds 2013-07-31 £ 325,677
Shareholder Funds 2012-07-31 £ 300,184
Shareholder Funds 2012-07-31 £ 300,184
Shareholder Funds 2011-07-31 £ 118,775
Stocks Inventory 2013-07-31 £ 3,100
Stocks Inventory 2011-07-31 £ 11,125
Tangible Fixed Assets 2013-07-31 £ 2,769
Tangible Fixed Assets 2012-07-31 £ 4,394
Tangible Fixed Assets 2012-07-31 £ 4,394
Tangible Fixed Assets 2011-07-31 £ 4,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUBA DIGITAL LIMITED registering or being granted any patents
Domain Names

QUBA DIGITAL LIMITED owns 11 domain names.

planetfear.co.uk   quba.co.uk   qubadigitalmarketing.co.uk   qubanewmedia.co.uk   symphonyem.co.uk   ribabookshops.co.uk   creativelydifferentrollerblinds.co.uk   givemedia.co.uk   attum.co.uk   symphonysandbox.co.uk   sym-online.co.uk  

Trademarks
We have not found any records of QUBA DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUBA DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as QUBA DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUBA DIGITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUBA DIGITAL 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 QUBA DIGITAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1