UKBizDB.co.uk

SAFEWARE QUASAR LIMITED

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

This company is commonly known as Safeware Quasar Limited. The company was founded 30 years ago and was given the registration number 02926612. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SAFEWARE QUASAR LIMITED
Company Number:02926612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3 Horizon, Wade Road, Kingsland Business Park, Basingstoke, England, RG24 8AH

Director27 February 2018Active
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director31 August 2016Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Secretary09 June 2000Active
11 Langley Drive, Kegworth, Derby, DE74 2DN

Secretary03 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1994Active
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director31 August 2016Active
Ostvangveien 29, Oslo, Norway, FOREIGN

Director19 December 2007Active
Ostvangveien 29, Oslo 0588, Norway,

Director03 June 1994Active
Sundvn 31, N 1315 Neso Ya, Norway,

Director03 June 1994Active
33 Belfry Way, Edwalton, Nottingham, NG12 4FA

Director15 October 1999Active
11 Langley Drive, Kegworth, Derby, DE74 2DN

Director03 June 1994Active
1 The Mews, Hall Lane, Colston Bassett, Nottingham, NG12 3FB

Director03 June 1994Active
Compass House, Vision Park, Chivers Way, Histon, Cambridge, England, CB24 9BZ

Director31 August 2016Active
3 The Granary, Barwell Court Farm, Barwell Lane, Chessington, KT9 2LZ

Director19 December 2007Active
3 The Granary, Barwell Court Farm, Barwell Lane, Chessington, KT9 2LZ

Director15 September 2005Active
Guldberglia 9 B, Oslo, Norway, FOREIGN

Director22 August 2005Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Corporate Director23 February 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 May 1994Active

People with Significant Control

Safeware Investors Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-10-07Capital

Capital statement capital company with date currency figure.

Download
2021-10-07Capital

Legacy.

Download
2021-10-07Insolvency

Legacy.

Download
2021-10-07Resolution

Resolution.

Download
2021-09-07Resolution

Resolution.

Download
2021-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-06Accounts

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-09-06Other

Legacy.

Download
2021-09-05Accounts

Change account reference date company previous shortened.

Download
2021-08-24Resolution

Resolution.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

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

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-23Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.