UKBizDB.co.uk

Q IT SUPPORT LIMITED

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

This company is commonly known as Q It Support Limited. The company was founded 10 years ago and was given the registration number 08977590. The firm's registered office is in LONDON. You can find them at Q It Support Limited Kemp House, 152 - 160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:Q IT SUPPORT LIMITED
Company Number:08977590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Q It Support Limited Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q It Support Limited, Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director23 July 2020Active
Q It Support Limited, Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director16 July 2020Active
237, Silverleigh Road, Thornton Heath, England, CR7 6DX

Director04 April 2014Active

People with Significant Control

Mr Jeevaraja Nilojan
Notified on:23 July 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Q It Support Limited, Kemp House, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Babu Yogarajah
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:237, Silverleigh Road, Thornton Heath, England, CR7 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sowmya Yogarajah
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:237, Silverleigh Road, Thornton Heath, England, CR7 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Address

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

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-17Dissolution

Dissolution application strike off company.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-04-30Address

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

Download

Copyright © 2024. All rights reserved.