Company NameQuasar Computers Limited
DirectorsDhirendra Patel and Tarun Patel
Company StatusActive
Company Number02252004
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDhirendra Patel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RJ
Secretary NamePrena Patel
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFrensham
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RJ
Director NameTarun Patel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(20 years, 12 months after company formation)
Appointment Duration15 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address76 Harrow Drive
Hornchurch
Essex
RM11 1NX
Director NameKusumben Patel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address36 South Park Drive
Ilford
Essex
IG3 9AQ

Contact

Websited-p-systems.com
Email address[email protected]
Telephone020 85942244
Telephone regionLondon

Location

Registered Address134 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2013
Net Worth£802,728
Cash£581,972
Current Liabilities£272,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

3 August 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 January 2007Delivered on: 8 February 2007
Persons entitled: Dhirendra Patel & Prena Patel

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: Flat 112 (plot 14) becket house brentwood essex.
Outstanding
19 November 2000Delivered on: 29 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit and all such rights to the repayment thereof as the company may have under the terms which the deposit was made.the account with the bank denominated in sterling designated premier interest account and now numbered 7301144.
Outstanding

Filing History

21 January 2023Second filing of Confirmation Statement dated 13 January 2023 (3 pages)
13 January 2023Cessation of Dhirendra Suryakant Patel as a person with significant control on 11 January 2022 (1 page)
13 January 2023Confirmation statement made on 1 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 21/01/23
(5 pages)
13 January 2023Notification of Tarun Patel as a person with significant control on 31 December 2016 (2 pages)
13 January 2023Notification of Neena Patel as a person with significant control on 31 December 2016 (2 pages)
13 January 2023Notification of Quasar Holdco Ltd as a person with significant control on 11 January 2022 (2 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 January 2022Director's details changed for Tarun Patel on 11 January 2022 (2 pages)
15 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 August 2020Registration of charge 022520040003, created on 3 August 2020 (41 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Purchase of own shares. (2 pages)
30 January 2017Purchase of own shares. (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 704
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 704
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 704
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 704
(6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 704
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 704
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 704
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 704
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 704
(3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2010Director's details changed for Dhirendra Patel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tarun Patel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tarun Patel on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Dhirendra Patel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dhirendra Patel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tarun Patel on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 June 2009Director appointed tarun patel (2 pages)
3 June 2009Director appointed tarun patel (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2002Return made up to 31/12/01; full list of members (5 pages)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 31/12/01; full list of members (5 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
22 February 2001Return made up to 31/12/00; full list of members (5 pages)
22 February 2001Return made up to 31/12/00; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 November 2000Particulars of mortgage/charge (5 pages)
29 November 2000Particulars of mortgage/charge (5 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
3 October 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
3 October 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
15 September 2000£ ic 1000/700 12/05/00 £ sr 300@1=300 (1 page)
15 September 2000£ ic 1000/700 12/05/00 £ sr 300@1=300 (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
2 June 2000Registered office changed on 02/06/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
3 March 2000Return made up to 31/12/99; full list of members (4 pages)
3 March 2000Return made up to 31/12/99; full list of members (4 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 April 1999Full accounts made up to 31 March 1998 (13 pages)
6 April 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
1 April 1997Full accounts made up to 31 March 1996 (10 pages)
1 April 1997Full accounts made up to 31 March 1996 (10 pages)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
26 February 1997Registered office changed on 26/02/97 from: 163B. High street hornchurch essex RM11 3XS (1 page)
26 February 1997Registered office changed on 26/02/97 from: 163B. High street hornchurch essex RM11 3XS (1 page)
26 February 1997Return made up to 31/12/96; full list of members (5 pages)
17 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 February 1996Full accounts made up to 31 March 1995 (10 pages)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
3 February 1995Full accounts made up to 31 March 1994 (10 pages)
19 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1994Full accounts made up to 31 March 1993 (10 pages)
23 April 1993Ad 01/04/93--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
7 April 1993Full accounts made up to 31 March 1992 (10 pages)
2 February 1993Registered office changed on 02/02/93 from: suite 4 station lane hornchurch essex RM12 6JL (1 page)
29 January 1993Auditor's resignation (1 page)
15 January 1993Return made up to 31/12/92; full list of members (5 pages)
20 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
9 January 1992Return made up to 31/12/91; full list of members (6 pages)
2 September 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
13 August 1991Accounts for a small company made up to 31 March 1990 (4 pages)
15 April 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
26 March 1991Return made up to 31/12/90; full list of members (5 pages)
17 April 1990Return made up to 31/12/89; full list of members (4 pages)
11 April 1990Director resigned (2 pages)
11 April 1990Full accounts made up to 31 December 1988 (4 pages)
23 June 1989Secretary resigned;new secretary appointed (2 pages)
21 March 1989Director resigned;new director appointed (2 pages)
7 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1988Accounting reference date notified as 31/12 (1 page)
7 December 1988Registered office changed on 07/12/88 from: 36 grange road ilford essex 1G1 1EU (1 page)
19 September 1988Director resigned;new director appointed (2 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1988Registered office changed on 19/09/88 from: fergusson house 128 city rd london EC1V 2NJ (1 page)
5 May 1988Incorporation (15 pages)