Background WavePink WaveYellow Wave

QUBER TECHNOLOGIES LIMITED (13006505)

QUBER TECHNOLOGIES LIMITED (13006505) is an active UK company. incorporated on 9 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUBER TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include HOUSTON, Francis, LAIDLAW, Neil John William, O'KANE, Simon John and 1 others.

Company Number
13006505
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOUSTON, Francis, LAIDLAW, Neil John William, O'KANE, Simon John, SOUNDARARAJAN, Sriram
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBER TECHNOLOGIES LIMITED

QUBER TECHNOLOGIES LIMITED is an active company incorporated on 9 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUBER TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13006505

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Third Floor 126-134 Baker Street London W1U 6UE United Kingdom
From: 9 November 2020To: 18 May 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Sept 21
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jan 24
Funding Round
Jan 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOUSTON, Francis

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1960
Director
Appointed 09 Nov 2020

LAIDLAW, Neil John William

Active
167-169 Great Portland Street, LondonW1W 5PF
Born July 1987
Director
Appointed 20 May 2021

O'KANE, Simon John

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1966
Director
Appointed 24 Sept 2021

SOUNDARARAJAN, Sriram

Active
167-169 Great Portland Street, LondonW1W 5PF
Born September 1981
Director
Appointed 09 Nov 2020

KUMAR, Bikesh

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born July 1981
Director
Appointed 09 Nov 2020
Resigned 08 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Resolution
6 February 2023
RESOLUTIONSResolutions
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Resolution
6 August 2021
RESOLUTIONSResolutions
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Incorporation Company
9 November 2020
NEWINCIncorporation