UKBizDB.co.uk

QUALSYS LIMITED

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

This company is commonly known as Qualsys Limited. The company was founded 29 years ago and was given the registration number 03022323. The firm's registered office is in NOTTINGHAM. You can find them at One Mere Way, Ruddington, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUALSYS LIMITED
Company Number:03022323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Secretary20 August 2022Active
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Director08 August 2020Active
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Director08 August 2020Active
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Secretary01 April 2021Active
36 Canterbury Avenue, Sheffield, S10 3RU

Secretary20 May 2002Active
36 Canterbury Avenue, Fulwood, Sheffield, S10 3RU

Secretary01 March 1995Active
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Secretary08 August 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1995Active
1, Estcote Road, Cirencester, United Kingdom, GL7 2DB

Director01 March 1995Active
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Director08 August 2020Active
15 Jerusalem Lane, Cohasset, Usa,

Director28 April 2003Active
One Mere Way, Ruddington, Nottingham, United Kingdom, NG11 6JS

Director08 August 2020Active
5 Lydgetts, Upperthong, Holmfirth, Huddersfield, HD9 3HF

Director06 April 1999Active
36 Canterbury Avenue, Fulwood, Sheffield, S10 3RU

Director01 March 1995Active
33 Mason Crescent, Richmond, Sheffield, S13 8LH

Director20 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 1995Active

People with Significant Control

Ideagen Plc
Notified on:08 August 2020
Status:Active
Country of residence:England
Address:One Mere Way, Ruddington Fields Business Park, Nottingham, England, NG11 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Joseph Pound
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:36, Canterbury Avenue, Sheffield, United Kingdom, S10 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Robin Bendall
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Estcote Road, Cirencester, United Kingdom, GL7 2DB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-13Other

Legacy.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Address

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

Download
2020-11-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.