Company NameQubic Partners Ltd
DirectorDavid Michael Graham
Company StatusActive
Company Number06890729
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Previous NameRinkmist Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Graham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(1 month, 4 weeks after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
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
Appointed29 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 £1Qubic Tax LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,429
Cash£10,474
Current Liabilities£745

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 Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
2 February 2017Auditor's resignation (1 page)
2 February 2017Auditor's resignation (1 page)
5 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (5 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)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 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 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)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Director's details changed for David Michael Graham on 7 September 2013 (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 2014Director's details changed for David Michael Graham on 7 September 2013 (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 2014Director's details changed for David Michael Graham on 7 September 2013 (2 pages)
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 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)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (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)
8 April 2013Annual return made up to 6 April 2013 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)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
15 March 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2011Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 1 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 2 December 2011 (1 page)
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)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed rinkmist LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed rinkmist LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(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)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
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 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 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 July 2009Director appointed david michael graham (1 page)
29 June 2009Registered office changed on 29/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
29 June 2009Registered office changed on 29/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 June 2009Appointment terminated director yomtov jacobs (1 page)
26 June 2009Appointment terminated director yomtov jacobs (1 page)
29 April 2009Incorporation (9 pages)
29 April 2009Incorporation (9 pages)