UKBizDB.co.uk

QSC 1209 LIMITED

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

This company is commonly known as Qsc 1209 Limited. The company was founded 17 years ago and was given the registration number 06018005. The firm's registered office is in CHERTSEY. You can find them at Ground Floor Culverdon House, Abbots Way, Chertsey, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:QSC 1209 LIMITED
Company Number:06018005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ground Floor Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary17 October 2016Active
6496, University Parkway, Sarasota, United States, 34240

Director17 April 2017Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
Ground Floor, Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE

Director07 March 2019Active
6496, University Parkway, Sarasota, United States, 34240

Director17 October 2016Active
Coombe Farm, Coombe Lane, Naphill, High Wycombe, England, HP14 4QR

Secretary18 May 2016Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Secretary25 January 2016Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Secretary23 April 2007Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Secretary04 December 2006Active
Fieldcroft, Banbury Road, Stratford-Upon-Avon, England, CV37 7NF

Director28 April 2007Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director25 January 2016Active
7207, Teal Creek Glen, Bradenton, Usa,

Director28 April 2016Active
6709, Firestone Place, Bradenton, Usa,

Director28 April 2016Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Director23 April 2007Active
Clinisys Solution, Two Bridges, Chertsey, United Kingdom, KT16 9AU

Director01 March 2018Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Director04 December 2006Active
Danes Cross Pond Road, Woking, GU22 0JT

Director28 April 2007Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director28 April 2016Active
26 Burstock Road, London, SW15 2PW

Director28 April 2007Active
26 Burstock Road, London, SW15 2PW

Director21 March 2007Active

People with Significant Control

Pb Bidco Limited
Notified on:22 February 2023
Status:Active
Country of residence:United Kingdom
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qsc 1208 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Culverdon House, Chertsey, United Kingdom, KT16 9LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Roper Technologies Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6901, Professional Parkway East, Sarasota, United States, 34240
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-16Address

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

Download
2023-10-16Address

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

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Capital

Capital statement capital company with date currency figure.

Download
2022-12-29Capital

Legacy.

Download
2022-12-29Insolvency

Legacy.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Address

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

Download

Copyright © 2024. All rights reserved.