UKBizDB.co.uk

THE QOE LIMITED

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

This company is commonly known as The Qoe Limited. The company was founded 22 years ago and was given the registration number 04373725. The firm's registered office is in HAMPSHIRE. You can find them at Po Box 2004, Andover, Hampshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE QOE LIMITED
Company Number:04373725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Po Box 2004, Andover, Hampshire, England, SP10 9HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Weydon Hill Road, Farnham, GU9 8NX

Secretary31 July 2009Active
Lains Cottage, Quarley, Andover, England, SP11 8PX

Director14 February 2002Active
4, Myll Mead Cottages Church Lane, Dogmersfield, Hook, United Kingdom, RG27 8SZ

Secretary14 February 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 February 2002Active
35, Weydon Hill Road, Farnham, GU9 8NX

Director14 February 2002Active
4, Myll Mead Cottages Church Lane, Dogmersfield, Hook, United Kingdom, RG27 8SZ

Director14 February 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 February 2002Active

People with Significant Control

Mrs Deborah Monica Bradley
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:PO BOX 2004, Andover, Hampshire, England, SP10 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Antonia Louise Bradley
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:5 Prospect House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Carl Alan Rupert Lyon
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:5 Prospect House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-09Gazette

Gazette dissolved liquidation.

Download
2023-05-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-18Address

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

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Address

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

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Address

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

Download
2016-11-15Address

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

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Address

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

Download
2016-06-28Address

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

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.