Background WavePink WaveYellow Wave

QUBIX INTERNATIONAL LIMITED (04783753)

QUBIX INTERNATIONAL LIMITED (04783753) is an active UK company. incorporated on 2 June 2003. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUBIX INTERNATIONAL LIMITED has been registered for 22 years. Current directors include COONEY, Patrick Francis, SINGH, Roopinder.

Company Number
04783753
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
Suite 3d&E, Third Floor, Birmingham, B2 5DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COONEY, Patrick Francis, SINGH, Roopinder
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBIX INTERNATIONAL LIMITED

QUBIX INTERNATIONAL LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUBIX INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04783753

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 3d&E, Third Floor 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Grosvenor House Prospect Hill Redditch B97 4DL England
From: 29 August 2023To: 1 November 2023
Unit 6 Albion House High Street Woking Surrey GU21 6BG England
From: 6 April 2021To: 29 August 2023
Spaces Albion House High Street Woking Surrey GU21 6BG England
From: 17 March 2021To: 6 April 2021
Stonemasons Court Cemetery Pales Brookwood Surrey GU24 0BL
From: 11 February 2013To: 17 March 2021
Highclere House 5 High Street Knaphill Woking Surrey GU21 2PG
From: 2 June 2003To: 11 February 2013
Timeline

40 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Nov 12
Capital Update
Jun 13
Director Left
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Joined
Apr 14
Capital Reduction
Jan 15
Share Buyback
Feb 15
Funding Round
Jun 16
New Owner
Jun 17
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Aug 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Loan Cleared
Dec 21
Director Joined
Feb 22
Loan Cleared
Jul 22
Capital Update
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
18
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COONEY, Patrick Francis

Active
31 Temple Street, BirminghamB2 5DB
Born April 1976
Director
Appointed 31 Mar 2024

SINGH, Roopinder

Active
31 Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

LEECH, Christine Linda

Resigned
17 Old Hill, WokingGU22 0DF
Secretary
Appointed 02 Jun 2003
Resigned 21 Aug 2017

RAMSDEN, Edward Michael

Resigned
Albion House, WokingGU21 6BG
Secretary
Appointed 21 Aug 2017
Resigned 11 Jan 2023

CRESSEY, Roger Philip Roland

Resigned
Huckleberry Ln, Austin78478
Born January 1965
Director
Appointed 27 Jun 2003
Resigned 23 Dec 2022

HALLSWORTH, Edward Jeffrey John

Resigned
12 Butler Road, BagshotGU19 5QF
Born April 1971
Director
Appointed 27 Jun 2003
Resigned 30 Jun 2013

LAHIFF, Louise Christina, Mrs.

Resigned
31 Temple Street, BirminghamB2 5DB
Born September 1978
Director
Appointed 23 Dec 2022
Resigned 30 Apr 2025

LANGFORD, Andrew

Resigned
31 Temple Street, BirminghamB2 5DB
Born July 1969
Director
Appointed 23 Dec 2022
Resigned 31 Mar 2024

O'CONNOR, Tom

Resigned
31 Temple Street, BirminghamB2 5DB
Born January 1973
Director
Appointed 23 Dec 2022
Resigned 08 Nov 2024

OWENS, Julian Gordon

Resigned
32 Coutts Crescent, Collaroy
Born July 1951
Director
Appointed 27 Jun 2003
Resigned 23 Dec 2022

PEPPER, Richard John

Resigned
Albion House, WokingGU21 6BG
Born October 1973
Director
Appointed 21 Feb 2022
Resigned 23 Dec 2022

READ, David John

Resigned
Southways, Walton On ThamesKT12 5LG
Born January 1950
Director
Appointed 02 Jun 2003
Resigned 12 Dec 2005

SELLERS, Neil Andrew

Resigned
Burnt Hill Road, FarnhamGU10 3LZ
Born June 1974
Director
Appointed 01 Aug 2009
Resigned 23 Dec 2022

YORKE, Matthew Alexander

Resigned
Albion House, WokingGU21 6BG
Born November 1975
Director
Appointed 14 Apr 2014
Resigned 23 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
31 Temple Street, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2025
31 Temple Street, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2022
Ceased 23 Dec 2025

Mr Julian Gordon Owens

Ceased
Coutts Crescent, Collaroy
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

145

Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 January 2023
SH19Statement of Capital
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
21 December 2022
CAP-SSCAP-SS
Legacy
21 December 2022
SH20SH20
Resolution
21 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Capital Cancellation Shares
8 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2017
AA01Change of Accounting Reference Date
Resolution
11 July 2016
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
11 July 2016
CC02CC02
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Capital Cancellation Shares
1 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Legacy
1 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2013
SH19Statement of Capital
Legacy
1 July 2013
CAP-SSCAP-SS
Resolution
1 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Legacy
8 December 2012
MG01MG01
Resolution
7 December 2012
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
7 December 2012
CC02CC02
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
11 September 2006
88(2)R88(2)R
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
88(3)88(3)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
88(2)R88(2)R
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288cChange of Particulars
Legacy
8 July 2003
88(2)R88(2)R
Legacy
8 July 2003
88(2)R88(2)R
Legacy
8 July 2003
88(2)R88(2)R
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
6 July 2003
88(2)R88(2)R
Legacy
6 July 2003
88(2)R88(2)R
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Incorporation Company
2 June 2003
NEWINCIncorporation