Background WavePink WaveYellow Wave

CUBO SOLUTIONS LTD (NI050118)

CUBO SOLUTIONS LTD (NI050118) is an active UK company. incorporated on 30 March 2004. with registered office in Antrim. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CUBO SOLUTIONS LTD has been registered for 22 years. Current directors include BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew and 3 others.

Company Number
NI050118
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
Unit E1 Plasketts Close, Antrim, BT41 4LY
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BOLGER, Patrick, GEMMELL, Stewart John, GRAHAM, Andrew, MARSDEN, Craig William, MCQUAID, Jennifer Marie, PATTON, Conor
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBO SOLUTIONS LTD

CUBO SOLUTIONS LTD is an active company incorporated on 30 March 2004 with the registered office located in Antrim. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CUBO SOLUTIONS LTD was registered 22 years ago.(SIC: 61200)

Status

active

Active since 22 years ago

Company No

NI050118

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

N.I. BUSINESS COMMUNICATIONS LIMITED
From: 30 March 2004To: 13 May 2022
Contact
Address

Unit E1 Plasketts Close Kilbegs Business Park Antrim, BT41 4LY,

Previous Addresses

Unit 1 Plasketts Close Kilbegs Business Park Antrim County Antrim BT41 4NN Northern Ireland
From: 22 July 2024To: 2 September 2024
Unit 1 Plaskets Close Kilbegs Business Park Antrim Co Antrim BT41 4NN
From: 30 March 2004To: 22 July 2024
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Aug 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BOLGER, Patrick

Active
Lawnswood Business Park, LeedsLS16 6QY
Born December 1987
Director
Appointed 26 Jul 2024

GEMMELL, Stewart John

Active
Redvers Close, LeedsLS16 6QY
Born October 1974
Director
Appointed 04 Jun 2025

GRAHAM, Andrew

Active
Lawnswood Business Park, LeedsLS16 6QY
Born April 1973
Director
Appointed 26 Jul 2024

MARSDEN, Craig William

Active
Plasketts Close, AntrimBT41 4LY
Born September 1989
Director
Appointed 16 Apr 2021

MCQUAID, Jennifer Marie

Active
Lawnswood Business Park, LeedsLS16 6QY
Born May 1978
Director
Appointed 26 Jul 2024

PATTON, Conor

Active
Plasketts Close, AntrimBT41 4LY
Born January 1981
Director
Appointed 16 Apr 2021

BUTCHER, Sean Eugene

Resigned
10b Bratwell Road, ColeraineBT51 4LB
Secretary
Appointed 30 Mar 2004
Resigned 16 Apr 2021

BUTCHER, Sean Eugene

Resigned
10b Bratwell Road, ColeraineBT51 4LB
Born September 1962
Director
Appointed 01 Aug 2004
Resigned 16 Apr 2021

CARNAHAN, Robert

Resigned
5 Walnut Hill, ColeraineBT51 4LB
Born December 1978
Director
Appointed 30 Mar 2004
Resigned 16 Apr 2021

ELLIOTT, Stephen

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born July 1962
Director
Appointed 26 Jul 2024
Resigned 18 Feb 2026

MCARDLE, Declan

Resigned
Plasketts Close, AntrimBT41 4LY
Born July 1980
Director
Appointed 16 Apr 2021
Resigned 14 Mar 2025

MCCLEARY, Elaine

Resigned
10 Carthall Manor, ColeraineBT51 3GR
Born May 1968
Director
Appointed 30 Mar 2004
Resigned 01 Aug 2004

MCCLELLAND, Thomas David Stephen

Resigned
Kilbegs Business Park, AntrimBT41 4NN
Born August 1963
Director
Appointed 16 Apr 2021
Resigned 26 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Lawnswood Business Park, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Kilbegs Business Park, AntrimBT41 4NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2021
Ceased 26 Jul 2024

Mr Robert Carnahan

Ceased
Unit 1 Plaskets Close, AntrimBT41 4NN
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
26 March 2010
MG01MG01
Legacy
24 June 2009
AC(NI)AC(NI)
Legacy
26 May 2009
371SR(NI)371SR(NI)
Legacy
30 October 2008
233(NI)233(NI)
Legacy
7 May 2008
371SR(NI)371SR(NI)
Legacy
18 February 2008
AC(NI)AC(NI)
Legacy
24 October 2007
295(NI)295(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
7 February 2007
AC(NI)AC(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
20 May 2005
371S(NI)371S(NI)
Legacy
17 September 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
30 March 2004
ARTS(NI)ARTS(NI)
Legacy
30 March 2004
MEM(NI)MEM(NI)
Legacy
30 March 2004
G23(NI)G23(NI)
Legacy
30 March 2004
G21(NI)G21(NI)
Miscellaneous
13 March 2004
MISCMISC