Company Information for QUBA DIGITAL LIMITED
38 CARVER STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4FS,
|
Company Registration Number
04038459
Private Limited Company
Active |
Company Name | ||
---|---|---|
QUBA DIGITAL LIMITED | ||
Legal Registered Office | ||
38 CARVER STREET SHEFFIELD SOUTH YORKSHIRE S1 4FS Other companies in S1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MATTHEW CRAIG WILLIAMS |
||
DARREN JOSEPH BRISTOW |
||
MATTHEW JONES |
||
MATTHEW CRAIG WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJAZ AHMED |
Director | ||
COLIN GLASS |
Director | ||
ROBERT ALAN WILMOT |
Director | ||
ROBERT ALAN WILMOT |
Director |
Date | Document Type | Document Description |
---|---|---|
22/04/24 STATEMENT OF CAPITAL GBP 106.6 | ||
CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 38 Carver Street Sheffield S1 4FS England | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 38 Carver Street Sheffield S1 4FS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM 38 Carver Street Sheffield S1 4FS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JOSEPH BRISTOW | |
PSC07 | CESSATION OF DARREN JOSEPH BRISTOW AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 01/01/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG WILLIAMS / 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW CRAIG WILLIAMS on 2017-03-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 30/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CRAIG WILLIAMS / 01/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW CRAIG WILLIAMS on 2014-11-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILMOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJAZ AHMED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRISTOW / 02/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILMOT / 17/11/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: THE MALTINGS, 81 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 24/04/06 | |
RES13 | SERVICE AGGRE APPROVED 24/03/06 | |
88(2)R | AD 24/04/06--------- £ SI 35000@.001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: BROOKLYN WORKS GREEN LANE SHEFFIELD SOUTH YORKSHIRE S3 8SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/02 | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT ARTICLES 21/08/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
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
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
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
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
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as QUBA DIGITAL LIMITED are:
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. |