UKBizDB.co.uk

QAWORKS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Level 7, 2 More London Riverside, London, England, SE1 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 7, 2 More London Riverside, London, England, SE1 2AP

Director29 February 2024Active
Level 7, 2 More London Riverside, London, England, SE1 2AP

Secretary06 September 2017Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary06 December 2013Active
Woolyard, 52 Bermondsey Street, London, England, SE1 3UD

Director06 September 2017Active
Level 7, 2 More London Riverside, London, England, SE1 2AP

Director20 November 2020Active
7b Anglesey Road, Alverstoke, Gosport, United Kingdom, PO12 2EG

Director01 September 2014Active
7b, Anglesey Road, Alverstoke, Gosport, PO12 2EG

Director19 February 2014Active
1741 Technology Drive, Suite 400, San Jose, United States,

Director20 November 2020Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director19 February 2014Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director05 January 2015Active
Level 7, 2 More London Riverside, London, England, SE1 2AP

Director20 November 2020Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director19 February 2014Active
1741 Technology Drive, Suite 400, San Jose, United States,

Director20 November 2020Active
6, Woodside Place, Glasgow, Scotland, G3 7QF

Director06 September 2017Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director19 February 2014Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director06 December 2013Active
First Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director19 February 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-10Officers

Termination director company with name termination date.

Download
2024-03-10Officers

Appoint person director company with name date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Termination secretary company with name termination date.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-03-19Accounts

Change account reference date company current extended.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Address

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

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.