Background WavePink WaveYellow Wave

QUBE AUTOMOTIVE LTD (07227878)

QUBE AUTOMOTIVE LTD (07227878) is an active UK company. incorporated on 19 April 2010. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUBE AUTOMOTIVE LTD has been registered for 15 years. Current directors include MOWAT, Darren, Mr., O'DONNELL, Seamus, SEYMOUR, Elizabeth Anne and 1 others.

Company Number
07227878
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
10 Hollingworth Court Turkey Mill, Maidstone, ME14 5PP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MOWAT, Darren, Mr., O'DONNELL, Seamus, SEYMOUR, Elizabeth Anne, SEYMOUR, Matthew William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBE AUTOMOTIVE LTD

QUBE AUTOMOTIVE LTD is an active company incorporated on 19 April 2010 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUBE AUTOMOTIVE LTD was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07227878

LTD Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

QUBEDATA.CO.UK LIMITED
From: 19 April 2010To: 6 April 2021
Contact
Address

10 Hollingworth Court Turkey Mill Ashford Road Maidstone, ME14 5PP,

Previous Addresses

11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP
From: 7 August 2014To: 10 November 2017
Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH
From: 1 August 2012To: 7 August 2014
the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England
From: 1 June 2011To: 1 August 2012
the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ
From: 14 July 2010To: 1 June 2011
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 19 April 2010To: 14 July 2010
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
May 11
Funding Round
May 11
Director Joined
Dec 13
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 20
Owner Exit
May 21
Director Joined
Jan 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MOWAT, Darren, Mr.

Active
Turkey Mill, MaidstoneME14 5PP
Born December 1992
Director
Appointed 05 Jan 2026

O'DONNELL, Seamus

Active
Wycombe End, BeaconsfieldHP9 1NB
Born June 1967
Director
Appointed 07 May 2015

SEYMOUR, Elizabeth Anne

Active
BeaconsfieldHP9 1NB
Born December 1966
Director
Appointed 27 Nov 2013

SEYMOUR, Matthew William

Active
BeaconsfieldHP9 1NB
Born June 1967
Director
Appointed 19 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 19 Apr 2010
Resigned 19 Apr 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 19 Apr 2010
Resigned 19 Apr 2010

HILL, Richard William

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born September 1961
Director
Appointed 07 May 2015
Resigned 05 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Wycombe End, BeaconsfieldHP9 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Wycombe End, BeaconsfieldHP9 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Resolution
19 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Resolution
6 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Resolution
13 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Gazette Notice Compulsary
13 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
17 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Resolution
17 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Incorporation Company
19 April 2010
NEWINCIncorporation