Qse Realisations Ltd

General information

Name:

Qse Realisations Limited

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN Reading

Number: 06864132

Incorporation date: 2009-03-31

Dissolution date: 2021-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Qse Realisations started its operations in 2009 as a Private Limited Company under the ID 06864132. The company's office was registered in Reading at C/o Kre Corporate Recovery Llp. The Qse Realisations Ltd firm had been operating in this business field for twelve years. The name of the firm was replaced in the year 2019 to Qse Realisations Ltd. This firm former name was Quantum Special Effects.

The limited company was overseen by just one director: Shaun B., who was appointed in March 2009.

Shaun B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Qse Realisations Ltd 2019-03-29
  • Quantum Special Effects Ltd 2009-03-31

Financial data based on annual reports

Company staff

Shaun B.

Role: Secretary

Appointed: 14 December 2015

Latest update: 27 June 2023

Shaun B.

Role: Director

Appointed: 31 March 2009

Latest update: 27 June 2023

People with significant control

Shaun B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 30 March 2020
Confirmation statement last made up date 16 March 2019
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 August 2014
Annual Accounts 1 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 November 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode