UKBizDB.co.uk

QUDINI LIMITED

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

This company is commonly known as Qudini Limited. The company was founded 12 years ago and was given the registration number 08121501. The firm's registered office is in LONDON. You can find them at 21 Worship Street, Fifth Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:QUDINI LIMITED
Company Number:08121501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:21 Worship Street, Fifth Floor, London, England, EC2A 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director24 May 2023Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director11 January 2023Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director11 January 2023Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director11 January 2023Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary16 November 2022Active
Nursery House, Harvest Hill, Woodburn Common, Buckinghamshire, United Kingdom, HP10 0JA

Director27 June 2012Active
Tanglewood House, Avebury, Bracknell, England, RG12 8SQ

Director02 July 2014Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director27 June 2012Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director11 January 2023Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director12 December 2016Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director20 September 2018Active
2nd Floor, The Forge, 43 Church Street, Woking, England, GU21 6HT

Director27 June 2012Active

People with Significant Control

Verint Ws Holdings Limited
Notified on:25 April 2023
Status:Active
Country of residence:England
Address:2nd Floor, The Forge, 43 Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Wcs Nominees Limited
Notified on:08 April 2021
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Share Nominees Limited
Notified on:03 April 2019
Status:Active
Country of residence:United Kingdom
Address:Oxford House, Oxford Road, Buckinghamshire, United Kingdom, HP21 8SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Fraser Robert Hardy
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 8, Phoenix House, Basildon, United Kingdom, SS14 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Imogen Katharine Wethered
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite 8, Phoenix House, Basildon, United Kingdom, SS14 3EZ
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 (6 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
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-02Capital

Capital statement capital company with date currency figure.

Download
2023-05-02Capital

Legacy.

Download
2023-05-02Insolvency

Legacy.

Download
2023-05-02Resolution

Resolution.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Capital

Capital alter shares subdivision.

Download
2023-02-09Capital

Capital name of class of shares.

Download
2023-02-02Capital

Second filing capital allotment shares.

Download
2023-02-02Capital

Second filing capital allotment shares.

Download
2023-02-01Annual return

Second filing of annual return with made up date.

Download
2023-02-01Annual return

Second filing of annual return with made up date.

Download
2023-02-01Annual return

Second filing of annual return with made up date.

Download
2023-02-01Annual return

Second filing of annual return with made up date.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download
2023-01-26Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.