UKBizDB.co.uk

QBS SOFTWARE LIMITED

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

This company is commonly known as Qbs Software Limited. The company was founded 37 years ago and was given the registration number 02119414. The firm's registered office is in WEMBLEY. You can find them at 7 Wharfside, Rosemont Road, Wembley, Middlesex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:QBS SOFTWARE LIMITED
Company Number:02119414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46660 - Wholesale of other office machinery and equipment
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Wharfside, Rosemont Road, Wembley, Middlesex, England, HA0 4QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen's Court, Wilmslow Road, Alderley Edge, England, SK9 7RR

Secretary20 April 2023Active
Queen's Court, Wilmslow Road, Alderley Edge, England, SK9 7RR

Director31 January 2018Active
9 Allison Road, London, W3 6JF

Secretary-Active
96 The Avenue, Ealing, London, W13 8LA

Secretary16 March 2007Active
96 The Avenue, Ealing, London, W13 8LA

Secretary10 October 1995Active
4th Floor, 7-9 Swallow Street, London, W1B 4DT

Corporate Secretary23 October 2004Active
Daubeneys, High Street, Colerne, SN14 8DB

Director-Active
7, Wharfside, Rosemont Road, Wembley, United Kingdom, HA0 4QB

Director01 April 2015Active
9 Stamford Brook Road, London, W6 0XJ

Director-Active
96 The Avenue, Ealing, London, W13 8LA

Director-Active

People with Significant Control

Mr Graham David Stevinson
Notified on:31 January 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:7 Wharfside, Rosemont Road, Wembley, England, HA0 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qbs Technology Group Ltd
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Unit 7, Wharfside, Rosemont Road, Wembley, England, HA0 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Skye Quin
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:9, Stamford Brook Road, London, United Kingdom, W6 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Hugo Spangenthal
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:96, The Avenue, London, United Kingdom, W13 8LA
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 (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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Address

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

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2018-11-07Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Address

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

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.