Warning: file_put_contents(c/0d68eccc785179593de4d6fb9680fa7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Qredo Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QREDO LTD

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

This company is commonly known as Qredo Ltd. The company was founded 12 years ago and was given the registration number 07834052. The firm's registered office is in LONDON. You can find them at Kemp House 152-160 City Road, Islington, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:QREDO LTD
Company Number:07834052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kemp House 152-160 City Road, Islington, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Cannon Street, 2nd Floor, London, EC4N 6EU

Director18 October 2022Active
250, Indian Road, Palm Beach, United States, FL 33480

Director29 September 2023Active
110, Cannon Street, 2nd Floor, London, EC4N 6EU

Director30 November 2023Active
42, Sheen Park, Richmond, United Kingdom, TW9 1UW

Secretary09 January 2012Active
42, Sheen Park, Richmond, England, TW9 1UW

Secretary31 May 2012Active
42, Sheen Park, Richmond, England, TW9 1UW

Secretary03 November 2011Active
26, Red Lion Square, London, WC1R 4AG

Director28 September 2015Active
26, Red Lion Square, London, WC1R 4AG

Director28 September 2015Active
10, Talbot Road, Highgate, London, N6 4QR

Director12 June 2014Active
26, Red Lion Square, London, WC1R 4AG

Director22 May 2014Active
40, St Johns Hill Grove, London, United Kingdom, SW11 2RU

Director12 June 2014Active
Flat 4, Queens Court, Queensway, London, United Kingdom, W2 4QN

Director28 April 2018Active
124, City Road, London, England, EC1V 2NX

Director01 February 2022Active
42, Sheen Park, Richmond, England, TW9 1UW

Director03 November 2011Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director12 February 2017Active
26, Red Lion Square, London, WC1R 4AG

Director01 September 2015Active
1278, Dover Lane, Santa Barbara, Usa,

Director12 June 2014Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 January 2016Active
124, City Road, London, England, EC1V 2NX

Director24 October 2017Active
Kemp House, 152-160 City Road, Islington, London, United Kingdom, EC1V 2NX

Director07 March 2017Active
26, Red Lion Square, London, WC1R 4AG

Director02 April 2014Active
Suite 1088, 795 Folsom Street, San Francisco, United States,

Director28 February 2020Active

People with Significant Control

Brad Anthony Foy
Notified on:27 August 2018
Status:Active
Date of birth:October 1959
Nationality:American
Country of residence:United Kingdom
Address:Flat 4, Queens Court, London, United Kingdom, W2 4QN
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
2024-03-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-19Insolvency

Liquidation in administration proposals.

Download
2024-02-13Address

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

Download
2024-02-13Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-08Mortgage

Mortgage satisfy charge part.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-15Accounts

Change account reference date company current extended.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Capital

Second filing capital allotment shares.

Download
2023-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.