Background WavePink WaveYellow Wave

NUBIS SOLUTIONS LIMITED (06750103)

NUBIS SOLUTIONS LIMITED (06750103) is an active UK company. incorporated on 17 November 2008. with registered office in Earith. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NUBIS SOLUTIONS LIMITED has been registered for 17 years. Current directors include BARTON, David Richard, BREED, Leyton, SUN ZHANG, Diandian Daniel.

Company Number
06750103
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Unit 19 Earith Business Park, Earith, PE28 3QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BARTON, David Richard, BREED, Leyton, SUN ZHANG, Diandian Daniel
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUBIS SOLUTIONS LIMITED

NUBIS SOLUTIONS LIMITED is an active company incorporated on 17 November 2008 with the registered office located in Earith. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NUBIS SOLUTIONS LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06750103

LTD Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 19 Earith Business Park Earith, PE28 3QF,

Previous Addresses

Heydon Lodge, Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom
From: 17 November 2008To: 10 September 2013
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Feb 14
Loan Cleared
May 15
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
May 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Mar 26
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 09 Jul 2025

BREED, Leyton

Active
Earith Business Park, EarithPE28 3QF
Born July 1973
Director
Appointed 02 Apr 2024

SUN ZHANG, Diandian Daniel

Active
169 79, Solna
Born September 1989
Director
Appointed 19 Feb 2024

ANTHONY, Dominic Peter

Resigned
Newmarket Road, RoystonSG8 7PN
Born July 1980
Director
Appointed 17 Nov 2008
Resigned 24 Jun 2013

BREED, Leyton Clifford

Resigned
Earith Business Park, EarithPE28 3QF
Born July 1973
Director
Appointed 01 Aug 2012
Resigned 19 Feb 2024

CHAMBERLAIN, Richard Dudley

Resigned
Earith Business Park, EarithPE28 3QF
Born July 1956
Director
Appointed 07 Sept 2010
Resigned 19 Feb 2024

DOLE, Stephen Donald

Resigned
Flint Cross, RoystonSG8 7PN
Born August 1959
Director
Appointed 01 Feb 2010
Resigned 29 Nov 2010

GIBSON, Paul Mark Andrew

Resigned
Mawson Road, CambridgeCB1 2DZ
Born October 1963
Director
Appointed 31 May 2012
Resigned 24 Jun 2013

MITCHELL, Adam John Keith Nigel

Resigned
Newmarket Road, RoystonSG8 7PN
Born July 1965
Director
Appointed 15 Dec 2008
Resigned 24 Jun 2013

OLSSON, Kenth Patrick Mattias

Resigned
Earith Business Park, EarithPE28 3QF
Born November 1974
Director
Appointed 12 Jun 2025
Resigned 31 Mar 2026

PROUT, James Martin, Dr

Resigned
Newmarket Road, RoystonSG8 7PN
Born August 1959
Director
Appointed 16 Mar 2009
Resigned 24 Jun 2013

STEENE, Hans Johan

Resigned
169 79, Solna
Born December 1973
Director
Appointed 19 Feb 2024
Resigned 18 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Teqnion Ab

Active
14, Solna169 56

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024

R&L Hemingford Ltd

Ceased
Earith Business Park, EarithPE28 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2024
Ceased 19 Feb 2024

Mr Richard Dudley Chamberlain

Ceased
Earith Business Park, EarithPE28 3QF
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 11 Feb 2024

Mr Leyton Clifford Breed

Ceased
Earith Business Park, EarithPE28 3QF
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 11 Feb 2024
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 March 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Resolution
30 November 2010
RESOLUTIONSResolutions
Legacy
30 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
8 April 2009
287Change of Registered Office
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
25 March 2009
288aAppointment of Director or Secretary
Resolution
18 December 2008
RESOLUTIONSResolutions
Incorporation Company
17 November 2008
NEWINCIncorporation