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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Cannon Street, 2nd Floor, London, EC4N 6EU | Director | 18 October 2022 | Active |
250, Indian Road, Palm Beach, United States, FL 33480 | Director | 29 September 2023 | Active |
110, Cannon Street, 2nd Floor, London, EC4N 6EU | Director | 30 November 2023 | Active |
42, Sheen Park, Richmond, United Kingdom, TW9 1UW | Secretary | 09 January 2012 | Active |
42, Sheen Park, Richmond, England, TW9 1UW | Secretary | 31 May 2012 | Active |
42, Sheen Park, Richmond, England, TW9 1UW | Secretary | 03 November 2011 | Active |
26, Red Lion Square, London, WC1R 4AG | Director | 28 September 2015 | Active |
26, Red Lion Square, London, WC1R 4AG | Director | 28 September 2015 | Active |
10, Talbot Road, Highgate, London, N6 4QR | Director | 12 June 2014 | Active |
26, Red Lion Square, London, WC1R 4AG | Director | 22 May 2014 | Active |
40, St Johns Hill Grove, London, United Kingdom, SW11 2RU | Director | 12 June 2014 | Active |
Flat 4, Queens Court, Queensway, London, United Kingdom, W2 4QN | Director | 28 April 2018 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 February 2022 | Active |
42, Sheen Park, Richmond, England, TW9 1UW | Director | 03 November 2011 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 12 February 2017 | Active |
26, Red Lion Square, London, WC1R 4AG | Director | 01 September 2015 | Active |
1278, Dover Lane, Santa Barbara, Usa, | Director | 12 June 2014 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 13 January 2016 | Active |
124, City Road, London, England, EC1V 2NX | Director | 24 October 2017 | Active |
Kemp House, 152-160 City Road, Islington, London, United Kingdom, EC1V 2NX | Director | 07 March 2017 | Active |
26, Red Lion Square, London, WC1R 4AG | Director | 02 April 2014 | Active |
Suite 1088, 795 Folsom Street, San Francisco, United States, | Director | 28 February 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-19 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-08 | Mortgage | Mortgage satisfy charge part. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-09-15 | Accounts | Change account reference date company current extended. | Download |
2023-08-18 | Capital | Capital allotment shares. | Download |
2023-05-18 | Capital | Capital allotment shares. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-05-04 | Capital | Second filing capital allotment shares. | Download |
2023-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Capital | Capital allotment shares. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.