Warning: file_put_contents(c/72ae3b9cfa2149d25a1a353ef016fd1a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cqrs Nominees Limited, HP22 6EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CQRS NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cqrs Nominees Limited. The company was founded 10 years ago and was given the registration number 08581893. The firm's registered office is in AYLESBURY. You can find them at 14a High Street, Wendover, Aylesbury, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CQRS NOMINEES LIMITED
Company Number:08581893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14a High Street, Wendover, Aylesbury, Buckinghamshire, England, HP22 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Pound Lane, Godalming, England, GU7 1BX

Director21 December 2020Active
Turkey Farm, House, Brownley Green Lane Hatton, Warwick, United Kingdom, CV35 7PE

Director24 June 2013Active
9, Pound Lane, Godalming, England, GU7 1BX

Corporate Director09 December 2022Active
Talisman Cottage, 19 Lower Farm, Halton Village, Aylesbury, United Kingdom, HP22 5NS

Director24 June 2013Active

People with Significant Control

Tangram Partners Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:9, Pound Lane, Godalming, England, GU7 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Quentin Colin Maxwell Solt
Notified on:30 June 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:14a, High Street, Aylesbury, England, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Robert Charles Davies
Notified on:30 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:14a, High Street, Aylesbury, England, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-01Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Change of name

Certificate change of name company.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Appoint corporate director company with name date.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-01Accounts

Accounts with accounts type dormant.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.