UKBizDB.co.uk

QSTORY LIMITED

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

This company is commonly known as Qstory Limited. The company was founded 10 years ago and was given the registration number 08840798. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QSTORY LIMITED
Company Number:08840798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary21 February 2020Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director10 January 2014Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director10 January 2014Active
-, Wellfield, Ballymore Eustace, Ireland,

Director05 July 2018Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director25 March 2020Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director20 July 2022Active
One, High Street, Egham, England, TW20 9HJ

Secretary19 October 2018Active
Sbc House, Restmor Way, Wallington, United Kingdom, SM6 7AH

Corporate Secretary10 January 2014Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director05 December 2018Active

People with Significant Control

Mrs Fiona Helen Coleman
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:One, High Street, Egham, England, TW20 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Charles Coleman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:United Kingdom
Address:Fieldfisher, Riverbank House, London, United Kingdom, EC4R 3TT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-09-18Capital

Capital allotment shares.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.