Company NameQCD Systems Limited
Company StatusDissolved
Company Number03010149
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameRitano Limited

Business Activity

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

Directors

Director NameRobert Alexander Pennington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration26 years, 7 months (closed 07 September 2021)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address103 Merton Hall Road
London
SW19 3PY
Secretary NameMrs Sarah Jane Pennington
StatusClosed
Appointed28 January 2015(20 years after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address103 Merton Hall Road
London
SW19 3PY
Secretary NameHelen Acford
NationalityBritish
StatusResigned
Appointed06 February 1995(3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address1 Vale Farm Road
Woking
Surrey
GU21 1DE
Secretary NameRichard Stuart Pennington
NationalityBritish
StatusResigned
Appointed26 January 2004(9 years after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address46 Addiscombe Court Road
Croydon
Surrey
CR0 6TQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address103 Merton Hall Road
London
SW19 3PY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£51,990
Cash£54,261
Current Liabilities£14,871

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
26 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
20 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
21 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 March 2015Termination of appointment of Richard Stuart Pennington as a secretary on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Richard Stuart Pennington as a secretary on 25 March 2015 (1 page)
28 January 2015Appointment of Mrs Sarah Jane Pennington as a secretary on 28 January 2015 (2 pages)
28 January 2015Appointment of Mrs Sarah Jane Pennington as a secretary on 28 January 2015 (2 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
8 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2013Director's details changed for Robert Alexander Pennington on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Robert Alexander Pennington on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 46 Addiscombe Court Road Croydon Surrey CR0 6TQ on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 46 Addiscombe Court Road Croydon Surrey CR0 6TQ on 21 January 2013 (1 page)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Robert Alexander Pennington on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Robert Alexander Pennington on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Robert Alexander Pennington on 6 February 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2009Return made up to 16/01/09; full list of members (3 pages)
25 January 2009Return made up to 16/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 February 2008Return made up to 16/01/08; full list of members (2 pages)
15 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2007Return made up to 16/01/07; full list of members (6 pages)
27 February 2007Return made up to 16/01/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 February 2006Return made up to 16/01/06; full list of members (6 pages)
17 February 2006Return made up to 16/01/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
31 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
31 January 2004Return made up to 16/01/04; full list of members (6 pages)
31 January 2004Return made up to 16/01/04; full list of members (6 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
22 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
22 October 2003Registered office changed on 22/10/03 from: 2 victoria mews victoria road fleet,hants GU51 4DQ (1 page)
22 October 2003Registered office changed on 22/10/03 from: 2 victoria mews victoria road fleet,hants GU51 4DQ (1 page)
22 October 2003Director's particulars changed (1 page)
9 February 2003Return made up to 16/01/03; full list of members (6 pages)
9 February 2003Return made up to 16/01/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 30 April 2000 (8 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 30 April 2000 (8 pages)
4 April 2000Secretary's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Secretary's particulars changed (1 page)
19 January 2000Return made up to 16/01/00; full list of members (6 pages)
19 January 2000Return made up to 16/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 April 1999 (8 pages)
18 January 2000Full accounts made up to 30 April 1999 (8 pages)
5 February 1999Full accounts made up to 30 April 1998 (8 pages)
5 February 1999Full accounts made up to 30 April 1998 (8 pages)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
25 January 1998Full accounts made up to 30 April 1997 (8 pages)
25 January 1998Full accounts made up to 30 April 1997 (8 pages)
22 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 16/01/97; no change of members (4 pages)
24 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 16/01/97; no change of members (4 pages)
19 November 1996Full accounts made up to 30 April 1996 (9 pages)
19 November 1996Full accounts made up to 30 April 1996 (9 pages)
1 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Ad 16/01/95-25/02/95 £ si 100@1=100 £ ic 2/102 (2 pages)
7 March 1995Accounting reference date notified as 30/04 (1 page)
7 March 1995Accounting reference date notified as 30/04 (1 page)
7 March 1995Ad 16/01/95-25/02/95 £ si 100@1=100 £ ic 2/102 (2 pages)