Company NameQ-Sys Technology Limited
DirectorNicholas Ian Hobson
Company StatusActive
Company Number03647126
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Ian Hobson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Secretary NameMr John Henry Hobson
StatusCurrent
Appointed18 October 2014(16 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address49 Rostle Top Road
Earby
Barnoldswick
BB18 6NJ
Secretary NameAudrey Hobson
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks, 3 days after company formation)
Appointment Duration15 years, 11 months (resigned 18 October 2014)
RoleCompany Director
Correspondence Address7 Mayfair Road
Burnley
Lancashire
BB10 4HW
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nicholas Hobson
100.00%
Ordinary

Financials

Year2014
Turnover£238
Net Worth£209
Current Liabilities£240

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Secretary's details changed for Mr John Henry Hobson on 1 October 2022 (1 page)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 April 2020Registered office address changed from 2nd Floor Lynton House Station Approach Woking GU22 7PY England to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 January 2018Change of details for Mr Nicholas Ian Hobson as a person with significant control on 1 January 2018 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 May 2017Registered office address changed from 1 Beech Grove Barnoldswick Lancashire BB18 6AE to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 1 Beech Grove Barnoldswick Lancashire BB18 6AE to 2nd Floor Lynton House Station Approach Woking GU22 7PY on 9 May 2017 (1 page)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Director's details changed for Mr Nicholas Ian Hobson on 10 April 2015 (2 pages)
21 October 2015Director's details changed for Mr Nicholas Ian Hobson on 10 April 2015 (2 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
8 April 2015Registered office address changed from 7 Mayfair Road Burnley Lancashire BB10 4HW to 1 Beech Grove Barnoldswick Lancashire BB18 6AE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 7 Mayfair Road Burnley Lancashire BB10 4HW to 1 Beech Grove Barnoldswick Lancashire BB18 6AE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 7 Mayfair Road Burnley Lancashire BB10 4HW to 1 Beech Grove Barnoldswick Lancashire BB18 6AE on 8 April 2015 (1 page)
7 April 2015Appointment of Mr John Henry Hobson as a secretary on 18 October 2014 (2 pages)
7 April 2015Appointment of Mr John Henry Hobson as a secretary on 18 October 2014 (2 pages)
4 April 2015Termination of appointment of Audrey Hobson as a secretary on 18 October 2014 (1 page)
4 April 2015Termination of appointment of Audrey Hobson as a secretary on 18 October 2014 (1 page)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 September 2010Director's details changed for Nicholas Hobson on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Nicholas Hobson on 27 September 2010 (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 October 2007Return made up to 27/09/07; no change of members (6 pages)
23 October 2007Return made up to 27/09/07; no change of members (6 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 October 2006Return made up to 27/09/06; full list of members (6 pages)
30 October 2006Return made up to 27/09/06; full list of members (6 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
2 November 2005Return made up to 27/09/05; full list of members (6 pages)
2 November 2005Return made up to 27/09/05; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
28 October 2004Return made up to 27/09/04; full list of members (6 pages)
28 October 2004Return made up to 27/09/04; full list of members (6 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
12 December 2003Return made up to 27/09/03; full list of members (6 pages)
12 December 2003Return made up to 27/09/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 December 2002Return made up to 27/09/02; full list of members (6 pages)
23 December 2002Return made up to 27/09/02; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 December 2001Return made up to 27/09/01; full list of members (6 pages)
6 December 2001Return made up to 27/09/01; full list of members (6 pages)
8 June 2001Full accounts made up to 30 September 2000 (8 pages)
8 June 2001Full accounts made up to 30 September 2000 (8 pages)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
15 May 2000Ad 05/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2000Ad 05/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000Full accounts made up to 30 September 1999 (11 pages)
14 February 2000Full accounts made up to 30 September 1999 (11 pages)
25 October 1999Return made up to 27/09/99; full list of members (6 pages)
25 October 1999Return made up to 27/09/99; full list of members (6 pages)
14 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
9 October 1998Incorporation (17 pages)
9 October 1998Incorporation (17 pages)