DATAQUBE GLOBAL LTD

Register to unlock more data on OkredoRegister

DATAQUBE GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12047542

Incorporation date

12/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2019)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-08-28
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-08-28
dot icon03/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Removal of liquidator by court order
dot icon12/09/2023
Statement of affairs
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Registered office address changed from F4-6, Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9GL England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-09-12
dot icon11/06/2023
Termination of appointment of Timothy Lloyd Williams as a director on 2023-06-09
dot icon11/06/2023
Registered office address changed from Hillside Forge Northlew Okehampton EX20 3NR England to F4-6, Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9GL on 2023-06-11
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2022
Termination of appointment of David John Keegan as a director on 2022-07-20
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon04/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon30/05/2021
Termination of appointment of Christopher Leonard Jones as a director on 2021-05-27
dot icon30/05/2021
Termination of appointment of Lee James Norvall as a director on 2021-05-27
dot icon11/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon01/04/2021
Sub-division of shares on 2021-03-03
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon08/02/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Registered office address changed from , 5100 Beach Drive, Waterbeach, Cambridge, CB25 9TL, England to Hillside Forge Northlew Okehampton EX20 3NR on 2020-12-22
dot icon14/11/2020
Notification of a person with significant control statement
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Appointment of Mr Lee James Norvall as a director on 2020-06-11
dot icon11/06/2020
Cessation of Timothy Lloyd Williams as a person with significant control on 2020-06-11
dot icon09/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon02/04/2020
Notification of Timothy Lloyd Williams as a person with significant control on 2020-03-01
dot icon02/04/2020
Cessation of David Keegan as a person with significant control on 2020-02-01
dot icon04/03/2020
Registered office address changed from , 5100 Cambridge Research Park, Beach Drive, Cambridge, CB25 9TN to Hillside Forge Northlew Okehampton EX20 3NR on 2020-03-04
dot icon04/03/2020
Termination of appointment of Lee James Norvall as a director on 2020-03-03
dot icon02/03/2020
Appointment of Mr Lee James Norvall as a director on 2020-02-20
dot icon02/12/2019
Appointment of Mr Timothy Lloyd Williams as a director on 2019-11-15
dot icon02/12/2019
Appointment of Mr Stephen John Pass as a director on 2019-11-15
dot icon02/12/2019
Appointment of Mr Christopher Leonard Jones as a director on 2019-11-15
dot icon02/12/2019
Director's details changed for Mr David Keegan on 2019-11-15
dot icon11/11/2019
Registered office address changed from , 6 Isaccson Rd, Burwell, Cambridge, Cambridgshire, CB25 9TN, England to Hillside Forge Northlew Okehampton EX20 3NR on 2019-11-11
dot icon12/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£69,231.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
196.68K
-
0.00
69.23K
-
2021
6
196.68K
-
0.00
69.23K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

196.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norvall, Lee James
Director
20/02/2020 - 03/03/2020
20
Norvall, Lee James
Director
11/06/2020 - 27/05/2021
20
Williams, Timothy Lloyd
Director
15/11/2019 - 09/06/2023
22
Pass, Stephen John
Director
15/11/2019 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATAQUBE GLOBAL LTD

DATAQUBE GLOBAL LTD is an(a) Liquidation company incorporated on 12/06/2019 with the registered office located at 8th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DATAQUBE GLOBAL LTD?

toggle

DATAQUBE GLOBAL LTD is currently Liquidation. It was registered on 12/06/2019 .

Where is DATAQUBE GLOBAL LTD located?

toggle

DATAQUBE GLOBAL LTD is registered at 8th Floor One Temple Row, Birmingham B2 5LG.

What does DATAQUBE GLOBAL LTD do?

toggle

DATAQUBE GLOBAL LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does DATAQUBE GLOBAL LTD have?

toggle

DATAQUBE GLOBAL LTD had 6 employees in 2021.

What is the latest filing for DATAQUBE GLOBAL LTD?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-08-28.