Company NameQubic Advisory Services Limited
DirectorDavid Michael Graham
Company StatusActive
Company Number08522388
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Previous NameAssethound Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Graham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH

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 £1Trustees Of 2013 Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£8,675
Cash£6,994,564
Current Liabilities£7,043,677

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 Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 July 2019Registered office address changed from 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD United Kingdom to 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD on 23 July 2019 (1 page)
22 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 March 2019Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 118 118 Quayside St Anns Quay Newcastle upon Tyne NE1 3BD on 15 March 2019 (1 page)
14 March 2019Cessation of Andrew Neil Stevenson as a person with significant control on 8 March 2019 (1 page)
11 March 2019Cessation of Christopher Peter Eaton as a person with significant control on 8 March 2019 (1 page)
11 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
11 March 2019Notification of Qubic Associate Group Limited as a person with significant control on 8 March 2019 (2 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
3 February 2017Second filing of Confirmation Statement dated 17/07/2016 (12 pages)
3 February 2017Second filing of Confirmation Statement dated 17/07/2016 (12 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/02/2017
(7 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/02/2017
(7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (4 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
22 February 2015Accounts for a small company made up to 30 September 2014 (4 pages)
22 February 2015Accounts for a small company made up to 30 September 2014 (4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
19 December 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
19 December 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
16 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 16 December 2013 (1 page)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
15 May 2013Termination of appointment of Alan Cable as a director (1 page)
15 May 2013Appointment of Mr. David Michael Graham as a director (2 pages)
15 May 2013Appointment of Mr. David Michael Graham as a director (2 pages)
15 May 2013Termination of appointment of Alan Cable as a director (1 page)
9 May 2013Incorporation (26 pages)
9 May 2013Incorporation (26 pages)