Background WavePink WaveYellow Wave

QUIBA LIMITED (12544767)

QUIBA LIMITED (12544767) is an active UK company. incorporated on 2 April 2020. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUIBA LIMITED has been registered for 6 years. Current directors include SHUTE, Colin Robert.

Company Number
12544767
Status
active
Type
ltd
Incorporated
2 April 2020
Age
6 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHUTE, Colin Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIBA LIMITED

QUIBA LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUIBA LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12544767

LTD Company

Age

6 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 27/4

Up to Date

21 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 April 2020To: 3 July 2020
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 22
Loan Secured
Nov 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHUTE, Colin Robert

Active
Cardale Park, HarrogateHG3 1GY
Born August 1988
Director
Appointed 31 Jul 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Apr 2020
Resigned 03 Jul 2020

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 03 Jul 2020
Resigned 31 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Colin Robert Shute

Active
Cardale Park, HarrogateHG3 1GY
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2020
Ceased 31 Jul 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 April 2020
NEWINCIncorporation