UKBizDB.co.uk

QB TECHNOLOGY HOLDING LIMITED

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

This company is commonly known as Qb Technology Holding Limited. The company was founded 6 years ago and was given the registration number 11370704. The firm's registered office is in LONDON. You can find them at First Floor 41-44, Great Queen Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QB TECHNOLOGY HOLDING LIMITED
Company Number:11370704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor 41-44, Great Queen Street, London, England, WC2B 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 41-44, Great Queen Street, London, England, WC2B 5AD

Director13 July 2018Active
5th Floor Thames Tower, Station Road, Reading, England, RG1 1LX

Corporate Secretary15 November 2019Active
7-10, Chandos Street, London, United Kingdom, W1G 9DQ

Director18 May 2018Active
First Floor 41-44, Great Queen Street, London, England, WC2B 5AD

Director13 October 2022Active
78, York Street, London, England, W1H 1DP

Director29 July 2021Active
First Floor 41-44, Great Queen Street, London, England, WC2B 5AD

Director29 July 2021Active

People with Significant Control

10j Capital Ltd
Notified on:24 August 2022
Status:Active
Country of residence:England
Address:41-44, Great Queen Street, London, England, WC2B 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fagestrom Limited
Notified on:29 July 2021
Status:Active
Country of residence:Cyprus
Address:2-4 Arch, Makariois Iii Avenue Capital Centre, 1065 Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip William Arden
Notified on:18 May 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:7-10, Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Evgenia Loewe
Notified on:18 May 2018
Status:Active
Date of birth:July 1979
Nationality:Russian
Country of residence:United Kingdom
Address:7-10, Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Significant influence or control
Mr Anatoly Ochkovskiy
Notified on:18 May 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:78, York Street, London, England, W1H 1DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-03Insolvency

Liquidation compulsory winding up order.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-27Address

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

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Capital

Capital variation of rights attached to shares.

Download
2021-08-11Capital

Capital name of class of shares.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.