UKBizDB.co.uk

Q2Q COMMUNICATIONS LIMITED

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

This company is commonly known as Q2q Communications Limited. The company was founded 29 years ago and was given the registration number 02967311. The firm's registered office is in RICHMOND UPON THAMES. You can find them at Westminster House, Kew Road, Richmond Upon Thames, Surrey. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:Q2Q COMMUNICATIONS LIMITED
Company Number:02967311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westminster House, Kew Road, Richmond Upon Thames, Surrey, TW9 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Vernon Drive, Blythe Wood, Ascot, SL5 8TW

Director13 September 1994Active
84, Kew Green, Richmond, United Kingdom, TW9 3AP

Director30 August 2012Active
230 Twickenham Road, Isleworth, TW7 7DS

Secretary13 September 1994Active
29 St Woollos Road, Newport, NP9 4GN

Nominee Secretary13 September 1994Active
230 Twickenham Road, Isleworth, TW7 7DS

Director13 September 1994Active
53, Ailsa Avenue, Twickenham, United Kingdom, TW1 1NF

Director30 August 2012Active
21 Brinkworthy Road, Bristol, BS16 1DP

Nominee Director13 September 1994Active

People with Significant Control

Q2q Group Limited
Notified on:25 March 2021
Status:Active
Country of residence:England
Address:Westminster House, Kew Road, Richmond, England, TW9 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Matthew John Ridler
Notified on:02 October 2019
Status:Active
Country of residence:England
Address:Westminster House, Kew Road, Richmond, England, TW9 2ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robin Stephen David Kew
Notified on:07 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, Kew Road, Surrey, United Kingdom, TW9 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Breger
Notified on:07 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Westminster House, Kew Road, Surrey, United Kingdom, TW9 2ND
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 (6 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.