This company is commonly known as Qaworks Limited. The company was founded 10 years ago and was given the registration number 08806065. The firm's registered office is in LONDON. You can find them at Level 7, 2 More London Riverside, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | QAWORKS LIMITED |
---|---|---|
Company Number | : | 08806065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 7, 2 More London Riverside, London, England, SE1 2AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 7, 2 More London Riverside, London, England, SE1 2AP | Director | 29 February 2024 | Active |
Level 7, 2 More London Riverside, London, England, SE1 2AP | Secretary | 06 September 2017 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 06 December 2013 | Active |
Woolyard, 52 Bermondsey Street, London, England, SE1 3UD | Director | 06 September 2017 | Active |
Level 7, 2 More London Riverside, London, England, SE1 2AP | Director | 20 November 2020 | Active |
7b Anglesey Road, Alverstoke, Gosport, United Kingdom, PO12 2EG | Director | 01 September 2014 | Active |
7b, Anglesey Road, Alverstoke, Gosport, PO12 2EG | Director | 19 February 2014 | Active |
1741 Technology Drive, Suite 400, San Jose, United States, | Director | 20 November 2020 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 19 February 2014 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 05 January 2015 | Active |
Level 7, 2 More London Riverside, London, England, SE1 2AP | Director | 20 November 2020 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 19 February 2014 | Active |
1741 Technology Drive, Suite 400, San Jose, United States, | Director | 20 November 2020 | Active |
6, Woodside Place, Glasgow, Scotland, G3 7QF | Director | 06 September 2017 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 19 February 2014 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 06 December 2013 | Active |
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 19 February 2014 | Active |
Ecs Digital Limited | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 6, Woodside Place, Glasgow, Scotland, G3 7QF |
Nature of control | : |
|
Mr Jason Westhorpe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ |
Nature of control | : |
|
Mrs Natalie Diane Westhorpe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | Biritsh |
Country of residence | : | United Kingdom |
Address | : | First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Officers | Termination director company with name termination date. | Download |
2024-03-10 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-10 | Officers | Termination director company with name termination date. | Download |
2022-03-19 | Accounts | Change account reference date company current extended. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.