UKBizDB.co.uk

THE QUALITY DEVELOPMENT GROUP LTD

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

This company is commonly known as The Quality Development Group Ltd. The company was founded 5 years ago and was given the registration number 11461988. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Unit 3, Manor Farm Offices Churchend Lane, Charfield, Wotton-under-edge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE QUALITY DEVELOPMENT GROUP LTD
Company Number:11461988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 3, Manor Farm Offices Churchend Lane, Charfield, Wotton-under-edge, England, GL12 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E R Systems Global, Lower Wick, Dursley, England, GL11 6DD

Director12 July 2018Active
E R Systems Global, Lower Wick, Dursley, England, GL11 6DD

Director10 June 2019Active
Unit 3, Churchend Lane, Charfield, Wotton-Under-Edge, England, GL12 8LJ

Secretary12 July 2018Active

People with Significant Control

Dr Hemin Fadhel Najmadden
Notified on:10 June 2019
Status:Active
Date of birth:January 1980
Nationality:Iraqi
Country of residence:England
Address:E R Systems Global, Lower Wick, Dursley, England, GL11 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Atol Consulting Ltd
Notified on:11 September 2018
Status:Active
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Butterfield
Notified on:12 July 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:E R Systems Global, Lower Wick, Dursley, England, GL11 6DD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Address

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

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Change account reference date company previous extended.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Address

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

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-05Address

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

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.