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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Paddock Way, Alresford, SO24 9PN | Director | 01 July 2002 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT | Director | 02 December 2020 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT | Director | 28 May 2020 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT | Secretary | 28 July 2003 | Active |
28 Rufus Close, Rownhams, Southampton, SO16 8LR | Secretary | 15 January 1997 | Active |
Barossa Farm, Devil's Highway, Riseley, RG7 1XR | Secretary | 29 June 2001 | Active |
Templars House, Lulworth Close, Chandlers Ford, SO53 3TL | Corporate Secretary | 28 December 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 13 January 1997 | Active |
8 Greenbanks Gardens, Fareham, PO16 8SF | Director | 24 March 2003 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT | Director | 15 January 1997 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, England, SO23 7BT | Director | 15 January 1997 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 13 January 1997 | Active |
Barossa Farm, Devil's Highway, Riseley, RG7 1XR | Director | 27 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Officers | Termination secretary company with name termination date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-05-18 | Incorporation | Memorandum articles. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-05 | Capital | Capital allotment shares. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-29 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.