UKBizDB.co.uk

QGATE SOFTWARE LIMITED

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

This company is commonly known as Qgate Software Limited. The company was founded 27 years ago and was given the registration number 03301336. The firm's registered office is in WINCHESTER. You can find them at Ground Floor Cromwell House, 15 Andover Road, Winchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QGATE SOFTWARE LIMITED
Company Number:03301336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ground Floor Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Paddock Way, Alresford, SO24 9PN

Director01 July 2002Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT

Director02 December 2020Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT

Director28 May 2020Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT

Secretary28 July 2003Active
28 Rufus Close, Rownhams, Southampton, SO16 8LR

Secretary15 January 1997Active
Barossa Farm, Devil's Highway, Riseley, RG7 1XR

Secretary29 June 2001Active
Templars House, Lulworth Close, Chandlers Ford, SO53 3TL

Corporate Secretary28 December 1998Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary13 January 1997Active
8 Greenbanks Gardens, Fareham, PO16 8SF

Director24 March 2003Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT

Director15 January 1997Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT

Director15 January 1997Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director13 January 1997Active
Barossa Farm, Devil's Highway, Riseley, RG7 1XR

Director27 February 2001Active

People with Significant Control

Qgate Holdings Limited
Notified on:14 March 2018
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cromwell House, Winchester, United Kingdom, SO23 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rowland Steven Dexter
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit D2, Standard Way Fareham, PO16 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michael John Andrew
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Unit D2, Standard Way Fareham, PO16 8XT
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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Termination secretary company with name termination date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-30Address

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

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.