UKBizDB.co.uk

Q ASSOCIATES LIMITED

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

This company is commonly known as Q Associates Limited. The company was founded 39 years ago and was given the registration number 01913004. The firm's registered office is in NEWBURY. You can find them at 7 Langley Business Court, Beedon, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:Q ASSOCIATES LIMITED
Company Number:01913004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Langley Business Court, Beedon, Newbury, Berkshire, RG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director05 December 2022Active
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director05 December 2022Active
Kites Abbey, Fishers Lane Cold Ash, Newbury, RG18 9NF

Secretary-Active
Jasmine Cottage, Beedon Common, Newbury, RG20 8TU

Secretary01 November 2000Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Secretary07 August 2002Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Secretary01 May 2019Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Director30 June 2020Active
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director04 August 2022Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Director-Active
Green Acres, Chapel Lane, Curridge, Thatcham, RG18 9DX

Director14 December 2000Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Director14 December 2000Active
Jasmine Cottage, Beedon Common, Newbury, RG20 8TU

Director-Active
Craven House, Hamstead Marshall, Newbury, England, RG20 0JG

Director26 April 2013Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Director11 May 2001Active
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director04 August 2022Active
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director02 September 2022Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Director26 January 2018Active
95 Devonshire Gardens, Tilehurst, Reading, RG3 6FP

Director01 August 1993Active
7, Langley Business Court, Beedon, Newbury, RG20 8RY

Director26 April 2013Active
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director05 December 2022Active

People with Significant Control

Logicalis Uk Limited
Notified on:04 August 2022
Status:Active
Country of residence:England
Address:The Urban Building Part 6th Floor (West), 3 - 9, Albert Street, Slough, England, SL1 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Cue
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:The Urban Building Part 6th Floor (West), 3-9, Albert Street, Slough, England, SL1 2BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-02-09Accounts

Accounts with accounts type group.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-04Address

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

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.