About

Registered Number: 02887289
Date of Incorporation: 13/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: 7 Park Square, Milton Park Milton, Abingdon, Oxfordshire, OX14 4RR

 

Having been setup in 1994, Qube Qualifications & Development Ltd are based in Abingdon in Oxfordshire, it's status is listed as "Active". There are 3 directors listed for Qube Qualifications & Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLER, Jacqueline Elizabeth 26 January 1994 27 September 1994 1
Secretary Name Appointed Resigned Total Appointments
CONSUMER MARKETING SYSTEMS AND SERVICES LTD 26 March 2008 - 1
FINTECH ASSOCIATES LIMITED 22 February 2005 26 March 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
SH19 - Statement of capital 22 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2020
CAP-SS - N/A 22 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 18 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 08 May 2016
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 07 March 2016
CH04 - Change of particulars for corporate secretary 07 March 2016
AUD - Auditor's letter of resignation 02 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 20 February 2013
CH04 - Change of particulars for corporate secretary 19 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 08 March 2012
CH04 - Change of particulars for corporate secretary 08 March 2012
AA01 - Change of accounting reference date 09 January 2012
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 August 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
AR01 - Annual Return 27 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 26 July 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 12 April 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
225 - Change of Accounting Reference Date 18 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 21 March 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2003
123 - Notice of increase in nominal capital 17 February 2003
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 05 July 2002
CERTNM - Change of name certificate 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 21 August 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
363s - Annual Return 13 March 2001
SA - Shares agreement 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
AA - Annual Accounts 06 March 2000
363s - Annual Return 27 January 2000
AUD - Auditor's letter of resignation 26 July 1999
AA - Annual Accounts 04 May 1999
225 - Change of Accounting Reference Date 04 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
123 - Notice of increase in nominal capital 21 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
CERTNM - Change of name certificate 26 March 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 10 March 1997
287 - Change in situation or address of Registered Office 26 January 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 30 October 1995
395 - Particulars of a mortgage or charge 17 August 1995
288 - N/A 14 March 1995
363b - Annual Return 13 March 1995
363(353) - N/A 13 March 1995
287 - Change in situation or address of Registered Office 22 February 1995
288 - N/A 06 February 1995
288 - N/A 12 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1994
MEM/ARTS - N/A 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
CERTNM - Change of name certificate 22 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
287 - Change in situation or address of Registered Office 20 February 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Outstanding

N/A

Fixed and floating charge 26 January 2005 Fully Satisfied

N/A

Guarantee & debenture 31 July 2002 Fully Satisfied

N/A

Rent deposit deed 25 June 2002 Fully Satisfied

N/A

Debenture 25 June 1998 Fully Satisfied

N/A

Mortgage debenture 14 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.