Newcastle Upon Tyne
NE1 4AD
Secretary Name | Mrs Dorothy Anne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Staithes The Watermark Gateshead Tyne And Wear NE11 9SN |
Website | qubictax.com |
---|
Registered Address | 2 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | David Michael Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,067,510 |
Gross Profit | £7,292,144 |
Net Worth | £1,371,696 |
Cash | £2,670,237 |
Current Liabilities | £3,514,715 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
21 June 2012 | Delivered on: 29 June 2012 Persons entitled: 30 St Mary Axe Limited Partnership and 30 St Mary Axe Management Limited Partnership Incorporated (As Trustees of 30 St Mary Axe (Bermuda) Limited Partnership) (the Chargee) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account by way of a first fixed charge. Deposit, an amount equal to the sum of £79,441.63 see image for full details. Outstanding |
---|---|
14 January 2011 | Delivered on: 28 January 2011 Persons entitled: 30 St Mary Axe Limited Partnership and 30 St Mary Axe Management Limited Partnership Incorporated as Trustees of 30 St Mary Axe (Bermuda) Limited Partnership Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the interest credited to the account see image for full details. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
7 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
18 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 September 2014 | Section 519 (1 page) |
11 September 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (2 pages) |
30 August 2014 | Section 519 (2 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr. David Michael Graham on 9 August 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr. David Michael Graham on 9 August 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr. David Michael Graham on 9 August 2013 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 August 2013 | Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page) |
7 February 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
7 February 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 May 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 September 2011 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for David Michael Graham on 9 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for David Michael Graham on 9 September 2011 (2 pages) |
20 September 2011 | Director's details changed for David Michael Graham on 9 September 2011 (2 pages) |
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed qubic associates LTD\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed qubic associates LTD\certificate issued on 02/09/11
|
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Termination of appointment of Dorothy Graham as a secretary (1 page) |
3 November 2009 | Termination of appointment of Dorothy Graham as a secretary (1 page) |
6 October 2009 | Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for David Michael Graham on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Michael Graham on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for David Michael Graham on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page) |
22 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
30 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 39 the cedars, whickham newcastle upon tyne tyne and wear NE16 5TJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 39 the cedars, whickham newcastle upon tyne tyne and wear NE16 5TJ (1 page) |
15 January 2008 | Incorporation (13 pages) |
15 January 2008 | Incorporation (13 pages) |