UKBizDB.co.uk

QUALIFI LIMITED

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

This company is commonly known as Qualifi Limited. The company was founded 21 years ago and was given the registration number 04619981. The firm's registered office is in MANSFIELD. You can find them at Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUALIFI LIMITED
Company Number:04619981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82200 - Activities of call centres
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House,, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director14 November 2022Active
Synergy House,, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director17 December 2002Active
Synergy House,, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director14 November 2022Active
104 Chapel Lane, Ravenshead, Nottingham, NG15 9DH

Secretary17 December 2002Active
Synergy House,, 7 Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX

Secretary26 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2002Active
2 The Nook, Winton, Manchester, M30 8JP

Director17 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 2002Active

People with Significant Control

Miss Laura Brenda Barbara Marriott
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Synergy House,, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Paul Goodyear
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Synergy House,, 7 Acorn Business Park, Mansfield, NG18 1EX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Officers

Change person director company with change date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital cancellation shares.

Download
2021-05-06Capital

Capital return purchase own shares.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.