General information

Name:

Quelex Ltd

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 07981933

Incorporation date: 2012-03-08

End of financial year: 06 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Quelex Limited firm has been in this business for 12 years, having launched in 2012. Started with registration number 07981933, Quelex was set up as a Private Limited Company located in 86-90 Paul Street, London EC2A 4NE. The company's SIC and NACE codes are 62090 and has the NACE code: Other information technology service activities. 2022-04-30 is the last time the company accounts were reported.

The firm's trademark number is UK00003087913. They filed a trademark application on 2015-01-04 and it appeared in the journal number 2015-003.

For this particular business, the full scope of director's obligations have so far been done by Matthew D. who was assigned this position on 2012-03-08.

The companies with significant control over this firm are as follows: Ernest & Eames Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 349 Regents Park Road, N3 1DH and was registered as a PSC under the reg no 12647846.

Trade marks

Trademark UK00003087913
Trademark image:Trademark UK00003087913 image
Status:Application Published
Filing date:2015-01-04
Owner name:Quelex Limited
Owner address:86-90, 86-90 Paul Street, London, United Kingdom, EC2A 4NE

Financial data based on annual reports

Company staff

Matthew D.

Role: Director

Appointed: 08 March 2012

Latest update: 23 March 2024

People with significant control

Ernest & Eames Holdings Limited
Address: First Floor, Winston House 349 Regents Park Road, London, N3 1DH, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12647846
Notified on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew D.
Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Hannah D.
Notified on 23 August 2018
Ceased on 23 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 06 February 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 1 April 2013
Start Date For Period Covered By Report 2012-03-08
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 April 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Address change date: 2023/11/22. New Address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Previous address: 86-90 Paul Street London EC2A 4NE (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies