UKBizDB.co.uk

THE QWERTY GROUP LIMITED

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

This company is commonly known as The Qwerty Group Limited. The company was founded 26 years ago and was given the registration number 03453369. The firm's registered office is in READING. You can find them at 18 The Markham Centre, Theale, Reading, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE QWERTY GROUP LIMITED
Company Number:03453369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:18 The Markham Centre, Theale, Reading, Berkshire, United Kingdom, RG7 4PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, The Markham Centre, Theale, Reading, United Kingdom, RG7 4PE

Director24 October 2007Active
18, The Markham Centre, Theale, Reading, United Kingdom, RG7 4PE

Director24 October 2007Active
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT

Secretary21 October 1997Active
18, The Markham Centre, Theale, Reading, England, RG7 4PE

Secretary24 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 October 1997Active
47 London Street, Reading, RG1 4PS

Director30 April 1998Active
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT

Director21 October 1997Active
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT

Director21 October 1997Active
18, The Markham Centre, Theale, Reading, England, RG7 4PE

Director24 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 October 1997Active

People with Significant Control

Qwerty Holdings Limited
Notified on:21 October 2020
Status:Active
Country of residence:United Kingdom
Address:18, The Markham Centre, Reading, United Kingdom, RG7 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Gordon Whitmore
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:9 Kensington Close, Lower Earley, Reading, England, RG6 4EY
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Change account reference date company previous extended.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person secretary company with change date.

Download
2020-11-13Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.