Background WavePink WaveYellow Wave

QUBEDATA (HOLDINGS) LIMITED (12977224)

QUBEDATA (HOLDINGS) LIMITED (12977224) is an active UK company. incorporated on 27 October 2020. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUBEDATA (HOLDINGS) LIMITED has been registered for 5 years. Current directors include MOWAT, Darren, Mr., O'DONNELL, Seamus, SEYMOUR, Elizabeth Anne and 1 others.

Company Number
12977224
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOWAT, Darren, Mr., O'DONNELL, Seamus, SEYMOUR, Elizabeth Anne, SEYMOUR, Matthew William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBEDATA (HOLDINGS) LIMITED

QUBEDATA (HOLDINGS) LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUBEDATA (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12977224

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

QUBE AUTOMOTIVE LIMITED
From: 27 October 2020To: 31 March 2021
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Funding Round
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MOWAT, Darren, Mr.

Active
BeaconsfieldHP9 1NB
Born December 1992
Director
Appointed 05 Jan 2026

O'DONNELL, Seamus

Active
Wycombe End, BeaconsfieldHP9 1NB
Born June 1967
Director
Appointed 27 Oct 2020

SEYMOUR, Elizabeth Anne

Active
BeaconsfieldHP9 1NB
Born December 1966
Director
Appointed 27 Oct 2020

SEYMOUR, Matthew William

Active
BeaconsfieldHP9 1NB
Born June 1967
Director
Appointed 27 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Atoomweg 50, Utrecht3542 AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2026

Mr Seamus O'Donnell

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 05 Jan 2026

Mr Matthew William Seymour

Ceased
BeaconsfieldHP9 1NB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Incorporation Company
27 October 2020
NEWINCIncorporation