UKBizDB.co.uk

QUE CONSULTING LTD

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

This company is commonly known as Que Consulting Ltd. The company was founded 16 years ago and was given the registration number 06588060. The firm's registered office is in HITCHIN. You can find them at 66 Grovelands Avenue, , Hitchin, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUE CONSULTING LTD
Company Number:06588060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 May 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70221 - Financial management

Office Address & Contact

Registered Address:66 Grovelands Avenue, Hitchin, England, SG4 0QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director14 April 2021Active
2nd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director11 October 2021Active
2nd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 June 2022Active
28 Harkness Way, Harkness Way, Hitchin, England, SG4 0QL

Secretary01 July 2008Active
8, Hollow Lane, Hitchin, SG4 9SD

Secretary23 May 2008Active
Cotton Court, Church Street, Preston, England, PR1 3BY

Director04 February 2021Active
8, Hollow Lane, Hitchin, SG4 9SD

Director17 October 2008Active
8, Hollow Lane, Hitchin, SG4 9SD

Director20 January 2009Active
66, Grovelands Avenue, Hitchin, England, SG4 0QU

Director02 December 2014Active
9, Waddington Close, Enfield, United Kingdom, EN1 1NB

Director08 May 2008Active
66, Grovelands Avenue, Hitchin, England, SG4 0QU

Director15 January 2021Active
66, Grovelands Avenue, Hitchin, England, SG4 0QU

Director28 January 2019Active
9 Waddington Close, Burleigh Road, London, EN1 1NB

Director08 May 2008Active

People with Significant Control

Mr Paul Barry Sanders
Notified on:05 November 2021
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:2nd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Duncan Hall
Notified on:05 November 2021
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:2nd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Goodman
Notified on:14 April 2021
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:2nd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Significant influence or control
Mr Anthony Adetunj-Johnson
Notified on:05 February 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:66, Grovelands Avenue, Hitchin, England, SG4 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Olubukola George
Notified on:15 January 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Cotton Court, Church Street, Preston, England, PR1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Anthony Adeniyi Adetunji-Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:66, Grovelands Avenue, Hitchin, England, SG4 0QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Address

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

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Persons with significant control

Change to a person with significant control.

Download
2021-11-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-06Capital

Capital allotment shares.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-07Accounts

Change account reference date company previous extended.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Address

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

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.