Company NameQubic Trustees Ltd
DirectorsDavid Michael Graham and Qagdorm6 Ltd
Company StatusActive
Company Number06890768
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Previous NameUlverhill Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David 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 ResidenceUnited Kingdom
Correspondence Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameQagdorm6 Ltd (Corporation)
StatusCurrent
Appointed14 May 2021(12 years after company formation)
Appointment Duration2 years, 11 months
Correspondence Address118 Quayside St Anns Quay
Newcastle Upon Tyne
NE1 3BD
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
Director NameMr Stuart Hamilton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Quayside
St Anns Quay
Newcastle Upon Tyne
NE1 3BD
Director NameMr Andrew Phillip Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2021)
RoleTrust And Tax Practitioner
Country of ResidenceEngland
Correspondence Address118 Quayside
St Anns Quay
Newcastle Upon Tyne
NE1 3BD
Director NameQubic Managers Ltd (Corporation)
StatusResigned
Appointed17 January 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2016)
Correspondence Address118 Quayside
Newcastle Upon Tyne
NE1 3BD

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

Financials

Year2014
Net Worth£69,868
Cash£296,910
Current Liabilities£385,014

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)
29 September 2021Amended total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 May 2021Appointment of Qagdorm6 Ltd as a director on 14 May 2021 (2 pages)
6 May 2021Termination of appointment of Andrew Phillip Jones as a director on 30 April 2021 (1 page)
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 (7 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 (8 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Andrew Phillip Jones as a director on 20 February 2019 (2 pages)
18 October 2018Termination of appointment of Stuart Hamilton as a director on 18 October 2018 (1 page)
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)
29 June 2017Full accounts made up to 30 September 2016 (9 pages)
29 June 2017Full accounts 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)
7 July 2016Appointment of Mr Stuart Hamilton as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Stuart Hamilton as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Qubic Managers Ltd as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Qubic Managers Ltd as a director on 7 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 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)
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)
30 January 2014Memorandum and Articles of Association (5 pages)
30 January 2014Memorandum and Articles of Association (5 pages)
23 January 2014Memorandum and Articles of Association (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2014Memorandum and Articles of Association (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2014Appointment of Qubic Managers Ltd as a director (2 pages)
20 January 2014Appointment of Qubic Managers Ltd as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 December 2013Current accounting period extended from 31 March 2014 to 30 September 2014 (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 Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ England on 7 August 2013 (1 page)
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)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (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)
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)
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)
10 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 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 ulverhill LTD\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
15 October 2010Company name changed ulverhill 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 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)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 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 2009Registered office changed on 10/07/2009 from 39 the cedars whickham tyne & wear gateshead tyne & wear NE16 5TJ (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 2009Director appointed david michael graham (1 page)
26 June 2009Registered office changed on 26/06/2009 from 39A leicester road salford manchester M7 4AS (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 2009Appointment terminated director yomtov jacobs (1 page)
29 April 2009Incorporation (9 pages)
29 April 2009Incorporation (9 pages)