Background WavePink WaveYellow Wave

PQUBE LIMITED (06801773)

PQUBE LIMITED (06801773) is an active UK company. incorporated on 26 January 2009. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. PQUBE LIMITED has been registered for 17 years. Current directors include PAIN, David Nicholas.

Company Number
06801773
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
St Christophers House, Letchworth Garden City, SG6 1PT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
PAIN, David Nicholas
SIC Codes
58190, 58210, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQUBE LIMITED

PQUBE LIMITED is an active company incorporated on 26 January 2009 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. PQUBE LIMITED was registered 17 years ago.(SIC: 58190, 58210, 62011)

Status

active

Active since 17 years ago

Company No

06801773

LTD Company

Age

17 Years

Incorporated 26 January 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

St Christophers House Ridge Road Letchworth Garden City, SG6 1PT,

Previous Addresses

C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT
From: 10 November 2010To: 23 December 2024
C/O Leadermans St Michaels House Norton Way South Letchworth Herts SG6 1NY United Kingdom
From: 26 January 2009To: 10 November 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jun 10
Director Joined
Mar 13
Director Left
May 14
Loan Secured
Jul 14
Director Left
Mar 20
New Owner
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PAIN, David Nicholas

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Secretary
Appointed 26 Jan 2009

PAIN, David Nicholas

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 26 Jan 2009

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 26 Jan 2009
Resigned 26 Jan 2009

HUTCHINSON, Kevin Brett

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born April 1971
Director
Appointed 08 Mar 2013
Resigned 19 May 2014

PAIN, Susan Patricia

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born August 1964
Director
Appointed 26 Jan 2009
Resigned 28 Mar 2020

PROSSER, Helen Marie

Resigned
St Michaels House, LetchworthSG6 1NY
Born August 1967
Director
Appointed 26 Jan 2009
Resigned 19 May 2010

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

Persons with significant control

2

Mr Jason Peter Cooper

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mr. David Nicholas Pain

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 November 2009
AA01Change of Accounting Reference Date
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Incorporation Company
26 January 2009
NEWINCIncorporation