UKBizDB.co.uk

PQSHIELD LTD

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

This company is commonly known as Pqshield Ltd. The company was founded 5 years ago and was given the registration number 11388567. The firm's registered office is in SUMMERTOWN. You can find them at 267 (prama House), Banbury Road, Summertown, Oxford. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PQSHIELD LTD
Company Number:11388567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:267 (prama House), Banbury Road, Summertown, Oxford, OX2 7HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
267 (Prama House), Banbury Road, Summertown, OX2 7HT

Director30 May 2018Active
Oxford Sciences Innovation Plc, King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director30 July 2018Active
1st Floor, 44-46 Sekforde Street, London, United Kingdom, EC1R 0HA

Director31 March 2020Active
Oxford Science Enterprises Plc, 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director29 December 2021Active

People with Significant Control

Lee Fixel
Notified on:29 December 2021
Status:Active
Date of birth:February 1980
Nationality:American
Country of residence:United States
Address:65, East 55th Street, 36th Fl, New York, United States, 10022
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oxford Science Enterprises Plc
Notified on:07 August 2018
Status:Active
Country of residence:United Kingdom
Address:King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ali El-Kaafarani
Notified on:30 May 2018
Status:Active
Date of birth:November 1981
Nationality:Lebanese
Address:267 (Prama House), Banbury Road, Summertown, OX2 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Chancellor, Masters And Scholars Of The University Of Oxford
Notified on:30 May 2018
Status:Active
Country of residence:United Kingdom
Address:University Offices, Wellington Square, Oxford, United Kingdom, OX1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Incorporation

Memorandum articles.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Capital

Capital name of class of shares.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.