Qaworks Limited

General information

Name:

Qaworks Ltd

Office Address:

Level 7 2 More London Riverside SE1 2AP London

Number: 08806065

Incorporation date: 2013-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Qaworks was founded on 2013-12-06 as a Private Limited Company. This business's head office could be found at London on Level 7, 2 More London Riverside. Assuming you want to reach this firm by post, its zip code is SE1 2AP. The office registration number for Qaworks Limited is 08806065. From 2013-12-30 Qaworks Limited is no longer under the business name Qaworks London. This business's classified under the NACE and SIC code 62090 - Other information technology service activities. Qaworks Ltd released its latest accounts for the financial period up to Thursday 31st March 2022. The most recent annual confirmation statement was filed on Tuesday 6th December 2022.

On Mon, 16th Feb 2015, the corporation was searching for a Senior Test Automation Engineer to fill a full time post in Watford, Home Counties. They offered a full time job with wage £23.1 per hour. The offered job position required experienced worker and an undergraduate degree.

At present, we have only one director in the company: Andriy K. (since 2020-11-20). For 4 years Sunil S., had fulfilled assigned duties for this business till the resignation on 2024-01-29. Additionally another director, namely Mark F. resigned in 2021.

  • Previous company's names
  • Qaworks Limited 2013-12-30
  • Qaworks London Limited 2013-12-06

Financial data based on annual reports

Company staff

Andriy K.

Role: Director

Appointed: 20 November 2020

Latest update: 9 March 2024

People with significant control

The companies with significant control over this firm are: Ecs Digital Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Woodside Place, G3 7QF and was registered as a PSC under the reg no Sc541923.

Ecs Digital Limited
Address: 6 Woodside Place, Glasgow, G3 7QF, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland, United Kingdom
Place registered Uk Companies House
Registration number Sc541923
Notified on 6 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason W.
Notified on 1 July 2016
Ceased on 6 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Natalie W.
Notified on 1 July 2016
Ceased on 6 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 06 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Jobs and Vacancies at Qaworks Ltd

Senior Test Automation Engineer in Watford, posted on Monday 16th February 2015
Region / City Home Counties, Watford
Industry Computer industry
Salary £45000.00 per year
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Mon, 29th Jan 2024 (TM01)
filed on: 20th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

First Floor 30 Clarendon Road

Post code:

WD17 1JJ

City / Town:

Watford

HQ address,
2015

Address:

First Floor 30 Clarendon Road

Post code:

WD17 1JJ

City / Town:

Watford

Accountant/Auditor,
2014 - 2015

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode