Qubix Limited

DataGardener
qubix limited
live
Micro

Qubix Limited

06009158Private Limited With Share Capital

33 Harrison Road, Halifax, West Yorkshire, HX12AF
Incorporated

24/11/2006

Company Age

19 years

Directors

1

Employees

3

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Qubix Limited (06009158) is a private limited with share capital incorporated on 24/11/2006 (19 years old) and registered in west yorkshire, HX12AF. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 24/11/2006
HX12AF
3 employees

Financial Overview

Total Assets

£1.33M

Liabilities

£1.56M

Net Assets

£-224.5K

Est. Turnover

£1.26M

AI Estimated
Unreported
Cash

£25.4K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2009
Legacy
Category:Mortgage
Date:12-05-2009
Legacy
Category:Mortgage
Date:08-05-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Address
Date:26-02-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Mortgage
Date:05-02-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2008
Legacy
Category:Annual Return
Date:30-12-2007
Legacy
Category:Accounts
Date:12-12-2007
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Address
Date:16-10-2007
Incorporation Company
Category:Incorporation
Date:24-11-2006

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/07/2025
Latest Accounts31/03/2025

Trading Addresses

33 Harrison Road, Halifax, West Yorkshire, HX12AFRegistered
Ripponden Mill, Mill Fold, Ripponden, Sowerby Bridge, West Yorkshire, HX64DH

Contact

01483480222
cbe_info@qubixtech.comhelpme@qubixtech.com
qubixtech.com
33 Harrison Road, Halifax, West Yorkshire, HX12AF