Background WavePink WaveYellow Wave

QUBIC TRUSTEES LTD (06890768)

QUBIC TRUSTEES LTD (06890768) is an active UK company. incorporated on 29 April 2009. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. QUBIC TRUSTEES LTD has been registered for 16 years.

Company Number
06890768
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
2 St. James Gate, Newcastle Upon Tyne, NE1 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBIC TRUSTEES LTD

QUBIC TRUSTEES LTD is an active company incorporated on 29 April 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. QUBIC TRUSTEES LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

06890768

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ULVERHILL LTD
From: 29 April 2009To: 15 October 2010
Contact
Address

2 St. James Gate Newcastle Upon Tyne, NE1 4AD,

Previous Addresses

, 118 Quayside, St Anns Quay, Newcastle upon Tyne, NE1 3BD
From: 7 August 2013To: 10 April 2024
, Central Square South Orchard Street, Newcastle upon Tyne, NE1 3AZ, England
From: 1 September 2011To: 7 August 2013
, 1 the Staithes the Watermark, Gateshead, Tyne and Wear, NE11 9SN
From: 29 April 2009To: 1 September 2011
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 18
Director Joined
Feb 19
Director Left
May 21
Director Joined
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 May 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 May 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Memorandum Articles
30 January 2014
MEM/ARTSMEM/ARTS
Memorandum Articles
23 January 2014
MEM/ARTSMEM/ARTS
Resolution
23 January 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
20 January 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Certificate Change Of Name Company
15 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation