Qx2 Limited

General information

Name:

Qx2 Ltd

Office Address:

Gathercombe House Penhow NP26 3AD Caldicot

Number: 04510928

Incorporation date: 2002-08-14

Dissolution date: 2023-07-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Caldicot under the ID 04510928. The company was established in the year 2002. The office of the firm was located at Gathercombe House Penhow. The postal code for this location is NP26 3AD. The enterprise was formally closed in 2023, which means it had been active for 21 years. It has been on the market under three different names. The company's very first official name, Qa Plus 1, was changed on 2002/11/29 to International Quality. The current name is used since 2016, is Qx2 Limited.

The following firm had 1 managing director: Christopher D. who was with it for fifteen years.

Executives who had significant control over the firm were: Christopher D. owned 1/2 or less of company shares. Alexander D. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Qx2 Limited 2016-08-26
  • International Quality Limited 2002-11-29
  • Qa Plus 1 Limited 2002-08-14

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 31 August 2008

Latest update: 24 March 2024

Christopher D.

Role: Secretary

Appointed: 20 November 2002

Latest update: 24 March 2024

People with significant control

Christopher D.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Alexander D.
Notified on 1 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 13 August 2023
Confirmation statement last made up date 30 July 2022
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 2015-01-01
Date Approval Accounts 1 August 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01/01/2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01/12/2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
End Date For Period Covered By Report 2015-12-31
Annual Accounts 1 January 2014
Date Approval Accounts 1 January 2014
Annual Accounts 29 June 2015
Date Approval Accounts 29 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2021 (AA)
filed on: 2nd, January 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode