Background WavePink WaveYellow Wave

QBITUS PRODUCTS LIMITED (07815953)

QBITUS PRODUCTS LIMITED (07815953) is an active UK company. incorporated on 19 October 2011. with registered office in Mid Glamorgan. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). QBITUS PRODUCTS LIMITED has been registered for 14 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
07815953
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Unit 8 Withey Court Western Industrial Estate, Mid Glamorgan, CF83 1BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBITUS PRODUCTS LIMITED

QBITUS PRODUCTS LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Mid Glamorgan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). QBITUS PRODUCTS LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07815953

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Unit 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan, CF83 1BF,

Previous Addresses

370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
From: 21 October 2015To: 24 May 2018
Springwood Cornmill Rawroyds, Holywell Green Halifax West Yorkshire HX4 9ED
From: 19 October 2011To: 21 October 2015
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Nov 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 18
Loan Cleared
May 18
Loan Secured
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Loan Cleared
Jun 18
Loan Cleared
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Director Left
Jan 22
Director Joined
Mar 23
Loan Secured
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOYLE, Gerard Joseph

Active
Western Industrial Estate, Mid GlamorganCF83 1BF
Born February 1973
Director
Appointed 31 Mar 2020

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

BRODIE, Robert Benjamin Nathaniel

Resigned
Western Industrial Estate, Mid GlamorganCF83 1BF
Born November 1974
Director
Appointed 16 May 2018
Resigned 29 Nov 2021

COTTINGHAM - SMITH, Glenn

Resigned
Nottingham Road, NottinghamNG16 2ED
Born April 1956
Director
Appointed 19 Oct 2011
Resigned 13 Aug 2015

EWART, Graham

Resigned
Western Industrial Estate, Mid GlamorganCF83 1BF
Born January 1977
Director
Appointed 16 May 2018
Resigned 31 Mar 2020

KENNEDY, Stephen Wayne

Resigned
Nottingham Road, NottinghamNG16 2ED
Born August 1953
Director
Appointed 13 Aug 2015
Resigned 01 Oct 2017

MESTRY, Nirupa, Dr

Resigned
Nottingham Road, NottinghamNG16 2ED
Born May 1968
Director
Appointed 13 Aug 2015
Resigned 16 May 2018

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 28 Apr 2020
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Western Industrial Estate, Mid GlamorganCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 28 Apr 2020
Nottingham Road, NottinghamNG16 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Resolution
1 October 2020
RESOLUTIONSResolutions
Memorandum Articles
18 September 2020
MAMA
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company
12 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Legacy
18 February 2012
MG01MG01
Incorporation Company
19 October 2011
NEWINCIncorporation