Qdos I.t. Limited

General information

Name:

Qdos I.t. Ltd

Office Address:

Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 04495612

Incorporation date: 2002-07-25

Dissolution date: 2023-05-10

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Cavendish House, Birmingham B2 5PP Qdos I.t. Limited was categorised as a Private Limited Company registered under the 04495612 Companies House Reg No. This firm had been set up twenty two years ago before was dissolved on Wednesday 10th May 2023.

Gregory K. was this particular enterprise's director, appointed in 2003.

Gregory K. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gregory K.

Role: Director

Appointed: 17 June 2003

Latest update: 7 March 2024

People with significant control

Gregory K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Romilly K.
Notified on 6 April 2016
Ceased on 21 November 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 06 December 2021
Confirmation statement last made up date 22 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 April 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 March 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 April 2013
Annual Accounts 20 March 2014
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Brunel Gate Telford Close Aylesbury Buckinghamshire HP19 8AR to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Monday 20th December 2021 (AD01)
filed on: 20th, December 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Bell Business Park Smeaton Close

Post code:

HP19 8JR

City / Town:

Aylesbury

HQ address,
2013

Address:

Brunel Gate Telford Close

Post code:

HP19 8AR

City / Town:

Aylesbury

HQ address,
2014

Address:

Brunel Gate Telford Close

Post code:

HP19 8AR

City / Town:

Aylesbury

HQ address,
2015

Address:

Brunel Gate Telford Close

Post code:

HP19 8AR

City / Town:

Aylesbury

HQ address,
2016

Address:

Brunel Gate Telford Close

Post code:

HP19 8AR

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
20
Company Age

Closest Companies - by postcode