UKBizDB.co.uk

QA D NETWORKS LTD

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

This company is commonly known as Qa D Networks Ltd. The company was founded 14 years ago and was given the registration number 07090851. The firm's registered office is in HALSTEAD. You can find them at Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:QA D NETWORKS LTD
Company Number:07090851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director03 September 2020Active
Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY

Director01 November 2018Active
Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY

Director01 November 2018Active
Enterprise House, Rippers Court, Sible Hedingham, Halstead, England, CO9 3PY

Director30 November 2009Active
Enterprise House, Rippers Court, Sible Hedingham, Halstead, England, CO9 3PY

Director30 November 2009Active

People with Significant Control

Blue Dog Spv1 Ltd
Notified on:03 September 2020
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul D'Souza
Notified on:03 September 2020
Status:Active
Date of birth:May 1976
Nationality:British
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamed Adil Fazil
Notified on:01 November 2019
Status:Active
Date of birth:December 1969
Nationality:Kenyan
Country of residence:England
Address:Enterprise House, Rippers Court, Halstead, England, CO9 3PY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-11Insolvency

Liquidation in administration progress report.

Download
2023-11-23Insolvency

Liquidation in administration extension of period.

Download
2023-07-19Insolvency

Liquidation in administration progress report.

Download
2023-04-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-15Insolvency

Liquidation in administration proposals.

Download
2023-01-04Address

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

Download
2023-01-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-29Resolution

Resolution.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.