Company NameQubic Tax Ltd
DirectorDavid Michael Graham
Company StatusActive
Company Number06472862
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameQubic Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr David Michael Graham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMrs Dorothy Anne Graham
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN

Contact

Websitequbictax.com

Location

Registered Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1David Michael Graham
100.00%
Ordinary

Financials

Year2014
Turnover£13,067,510
Gross Profit£7,292,144
Net Worth£1,371,696
Cash£2,670,237
Current Liabilities£3,514,715

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

21 June 2012Delivered 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 2011Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (22 pages)
29 June 2017Full accounts made up to 30 September 2016 (22 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (23 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
6 July 2015Full accounts made up to 30 September 2014 (22 pages)
6 July 2015Full accounts made up to 30 September 2014 (22 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
11 September 2014Section 519 (1 page)
11 September 2014Section 519 (1 page)
30 August 2014Section 519 (2 pages)
30 August 2014Section 519 (2 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Director's details changed for Mr. David Michael Graham on 9 August 2013 (2 pages)
15 January 2014Director's details changed for Mr. David Michael Graham on 9 August 2013 (2 pages)
15 January 2014Director's details changed for Mr. David Michael Graham on 9 August 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
7 August 2013Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BB England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page)
7 February 2013Accounts for a small company made up to 30 September 2012 (9 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (9 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
20 September 2011Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 20 September 2011 (1 page)
20 September 2011Director's details changed for David Michael Graham on 9 September 2011 (2 pages)
20 September 2011Registered office address changed from 1 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 20 September 2011 (1 page)
20 September 2011Director's details changed for David Michael Graham on 9 September 2011 (2 pages)
20 September 2011Director's details changed for David Michael Graham on 9 September 2011 (2 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed qubic associates LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed qubic associates LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Termination of appointment of Dorothy Graham as a secretary (1 page)
3 November 2009Termination of appointment of Dorothy Graham as a secretary (1 page)
6 October 2009Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page)
6 October 2009Director's details changed for David Michael Graham on 6 October 2009 (2 pages)
6 October 2009Director's details changed for David Michael Graham on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page)
6 October 2009Director's details changed for David Michael Graham on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Dorothy Anne Graham on 6 October 2009 (1 page)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 March 2008Registered office changed on 12/03/2008 from 39 the cedars, whickham newcastle upon tyne tyne and wear NE16 5TJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from 39 the cedars, whickham newcastle upon tyne tyne and wear NE16 5TJ (1 page)
15 January 2008Incorporation (13 pages)
15 January 2008Incorporation (13 pages)