Quba Digital Limited

General information

Name:

Quba Digital Ltd

Office Address:

38 Carver Street S1 4FS Sheffield

Number: 04038459

Incorporation date: 2000-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@quba.co.uk

Websites

www.quba.co.uk
www.qubanewmedia.co.uk

Description

Data updated on:

This particular Quba Digital Limited business has been on the market for at least twenty four years, as it's been established in 2000. Started with Companies House Reg No. 04038459, Quba Digital was set up as a Private Limited Company with office in 38 Carver Street, Sheffield S1 4FS. The company's name is Quba Digital Limited. The company's former customers may recognize this firm also as Quba New Media, which was used until September 25, 2018. The company's registered with SIC code 73120 and has the NACE code: Media representation services. Quba Digital Ltd filed its latest accounts for the period that ended on 31st July 2022. Its latest confirmation statement was filed on 21st July 2023.

As for this specific limited company, most of director's assignments have so far been met by Matthew J. and Matthew W.. When it comes to these two executives, Matthew W. has administered limited company the longest, having been a member of directors' team since July 2000. What is more, the director's duties are often supported by a secretary - Matthew W., who was chosen by this specific limited company in 2000.

  • Previous company's names
  • Quba Digital Limited 2018-09-25
  • Quba New Media Limited 2000-07-21

Financial data based on annual reports

Company staff

Matthew J.

Role: Director

Appointed: 01 November 2000

Latest update: 21 January 2024

Matthew W.

Role: Director

Appointed: 21 July 2000

Latest update: 21 January 2024

Matthew W.

Role: Secretary

Appointed: 21 July 2000

Latest update: 21 January 2024

People with significant control

Executives who have control over the firm are as follows: Matthew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Darren B.
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 April 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 December 2014
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 March 2013
Annual Accounts 9 March 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Top Floor Belgravia House 115 Rockingham Street

Post code:

S1 4EB

City / Town:

Sheffield

HQ address,
2013

Address:

Top Floor Belgravia House 115 Rockingham Street

Post code:

S1 4EB

City / Town:

Sheffield

HQ address,
2014

Address:

Top Floor Belgravia House 115 Rockingham Street

Post code:

S1 4EB

City / Town:

Sheffield

HQ address,
2015

Address:

Top Floor Belgravia House 115 Rockingham Street

Post code:

S1 4EB

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2013

Name:

Sutton Mcgrath Ltd

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2015

Name:

Sutton Mcgrath Hartley Ltd

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
23
Company Age

Closest Companies - by postcode