Quiqsolutions Limited

General information

Name:

Quiqsolutions Ltd

Office Address:

Kings Court Water Lane SK9 5AR Wilmslow

Number: 07618364

Incorporation date: 2011-04-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quiqsolutions Limited could be found at Kings Court, Water Lane in Wilmslow. Its postal code is SK9 5AR. Quiqsolutions has been present on the market for 13 years. Its Companies House Registration Number is 07618364. The firm's Standard Industrial Classification Code is 62012 - Business and domestic software development. The company's latest filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-04-28.

There's a team of four directors controlling this specific company at the current moment, including Christopher M., Eloise W., Matthew S. and Paul K. who have been executing the directors assignments since 2023.

The companies with significant control over this firm include: Citation Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wilmslow at Water Lane, SK9 5AR, Cheshire and was registered as a PSC under the reg no 03097504.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 01 September 2023

Latest update: 17 February 2024

Eloise W.

Role: Director

Appointed: 01 September 2023

Latest update: 17 February 2024

Matthew S.

Role: Director

Appointed: 01 September 2023

Latest update: 17 February 2024

Paul K.

Role: Director

Appointed: 08 July 2011

Latest update: 17 February 2024

People with significant control

Citation Limited
Address: Kings Court Water Lane, Wilmslow, Cheshire, SK9 5AR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03097504
Notified on 1 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha M.
Notified on 26 July 2023
Ceased on 1 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul K.
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neal M.
Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control:
1/2 or less of voting rights
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 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode