Company NameQubic Associate Group Limited
DirectorDavid Michael Graham
Company StatusActive
Company Number06871396
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Michael Graham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

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

1 at £1David Michael Graham
100.00%
Ordinary

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 Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 February 2023Notification of Ils Trustees Limited as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Cessation of Christopher Peter Eaton as a person with significant control on 22 December 2022 (1 page)
22 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
19 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2019Memorandum and Articles of Association (3 pages)
15 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
9 April 2019Cessation of David Michael Graham as a person with significant control on 1 April 2019 (1 page)
8 April 2019Notification of Christopher Peter Eaton as a person with significant control on 1 April 2019 (2 pages)
12 November 2018Statement of capital following an allotment of shares on 3 February 2016
  • GBP 4
(4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
27 August 2013Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 27 August 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for David Michael Graham on 26 September 2011 (2 pages)
26 September 2011Director's details changed for David Michael Graham on 26 September 2011 (2 pages)
2 September 2011Company name changed qubic tax 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 2011Change of name notice (2 pages)
2 September 2011Company name changed qubic tax LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
1 September 2011Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 1 September 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
15 October 2010Company name changed yategrave LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Company name changed yategrave LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
15 October 2010Change of name notice (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Director's details changed for David Michael Graham on 5 April 2010 (2 pages)
14 April 2010Director's details changed for David Michael Graham on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David Michael Graham on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
10 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 July 2009Director appointed david michael graham (1 page)
10 July 2009Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (1 page)
10 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 July 2009Director appointed david michael graham (1 page)
10 July 2009Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (1 page)
26 June 2009Appointment terminated director yomtov jacobs (1 page)
26 June 2009Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 June 2009Appointment terminated director yomtov jacobs (1 page)
26 June 2009Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 April 2009Incorporation (9 pages)
6 April 2009Incorporation (9 pages)