Background WavePink WaveYellow Wave

QUBE RENEWABLES LIMITED (08368804)

QUBE RENEWABLES LIMITED (08368804) is an active UK company. incorporated on 21 January 2013. with registered office in Devon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). QUBE RENEWABLES LIMITED has been registered for 13 years. Current directors include CHIVUKULA, Bharadwaj, CLAYTON, Joanna Fleur, CLAYTON, Mark James Ingram and 2 others.

Company Number
08368804
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
21 Silver Street, Devon, EX11 1DB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CHIVUKULA, Bharadwaj, CLAYTON, Joanna Fleur, CLAYTON, Mark James Ingram, KEAT, Chew Cheng, RUNDELL, James
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBE RENEWABLES LIMITED

QUBE RENEWABLES LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Devon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). QUBE RENEWABLES LIMITED was registered 13 years ago.(SIC: 39000)

Status

active

Active since 13 years ago

Company No

08368804

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

21 Silver Street Ottery St. Mary Devon, EX11 1DB,

Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Sept 18
Owner Exit
Sept 20
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jan 24
Director Joined
Aug 24
Director Left
Feb 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHIVUKULA, Bharadwaj

Active
Battery Road, #15-03049909
Born September 1976
Director
Appointed 24 May 2021

CLAYTON, Joanna Fleur

Active
Silver Street, DevonEX11 1DB
Born March 1973
Director
Appointed 21 Jan 2013

CLAYTON, Mark James Ingram

Active
Silver Street, DevonEX11 1DB
Born March 1971
Director
Appointed 21 Jan 2013

KEAT, Chew Cheng

Active
Battery Road, #15-03049909
Born September 1961
Director
Appointed 24 May 2021

RUNDELL, James

Active
Silver Street, DevonEX11 1DB
Born April 1969
Director
Appointed 07 Aug 2024

BLAKE, Martin Antony

Resigned
Battery Road, #15-03049909
Born April 1956
Director
Appointed 24 May 2021
Resigned 31 Jan 2026

FRANKPITT, Gerald Marcus

Resigned
Ford, TauntonTA4 2RL
Born November 1958
Director
Appointed 21 Sept 2018
Resigned 24 May 2021

LEANEY, Nicholas

Resigned
Silver Street, DevonEX11 1DB
Born May 1970
Director
Appointed 10 Feb 2013
Resigned 24 May 2021

Persons with significant control

2

0 Active
2 Ceased
Level 15, Singapore049909

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 20 Dec 2023

Aardvark Em Limited

Ceased
Silver Street, Ottery St. MaryEX11 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 January 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2021
PSC09Update to PSC Statements
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
15 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Incorporation Company
21 January 2013
NEWINCIncorporation