UKBizDB.co.uk

QLIMAXX SOUND SOLUTIONS LIMITED

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

This company is commonly known as Qlimaxx Sound Solutions Limited. The company was founded 5 years ago and was given the registration number 11764484. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QLIMAXX SOUND SOLUTIONS LIMITED
Company Number:11764484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
598a, Harrow Road, London, United Kingdom, W10 4NJ

Director14 December 2022Active
598a, Harrow Road, London, United Kingdom, W10 4NJ

Director07 February 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director14 January 2019Active

People with Significant Control

Mr Hicham Khettary
Notified on:14 December 2022
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:598a, Harrow Road, London, United Kingdom, W10 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:07 February 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:14 January 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-19Accounts

Accounts with accounts type dormant.

Download
2023-11-19Dissolution

Dissolution application strike off company.

Download
2022-12-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-15Change of name

Certificate change of name company.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Confirmation statement

Confirmation statement.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Address

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

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Address

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

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Address

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

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.