Company NameQ-Solution Limited
Company StatusActive
Company Number04863391
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Douglas Hoskins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Lee Ashley Flaxington
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Simon Keith Jennings
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(12 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Director
Country of ResidenceScotland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Lee Ashley Flaxington
StatusCurrent
Appointed01 April 2016(12 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameNigel Hoskins
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleFarm Manager
Correspondence Address4 Storrington Road
Clanfield
Waterlooville
Hampshire
PO8 0XX
Secretary NameMrs Kim Louise Hoskins
StatusResigned
Appointed18 September 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2017)
RoleCompany Director
Correspondence Address6 Wraylands Drive
Reigate
Surrey
RH2 0LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteq-solution.co.uk
Email address[email protected]
Telephone01737 887229
Telephone regionRedhill

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Kevin Hoskins
50.00%
Ordinary
4 at £1Kim Hoskins
40.00%
Ordinary
1 at £1Nigel Hoskins
10.00%
Ordinary

Financials

Year2014
Net Worth£119,903
Cash£106,554
Current Liabilities£48,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 June 2020Director's details changed for Mr Simon Keith Jennings on 5 June 2020 (2 pages)
8 June 2020Change of details for Mr Simon Keith Jennings as a person with significant control on 5 June 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Kevin Douglas Hoskins on 8 June 2018 (2 pages)
19 June 2018Secretary's details changed for Mr Lee Ashley Flaxington on 8 June 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Termination of appointment of Kim Louise Hoskins as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Kim Louise Hoskins as a secretary on 22 November 2017 (1 page)
27 July 2017Notification of Kevin Douglas Hoskins as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Lee Ashley Flaxington as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 July 2017Notification of Simon Keith Jennings as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Kevin Douglas Hoskins as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Lee Ashley Flaxington as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Simon Keith Jennings as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Lee Ashley Flaxington as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 July 2017Notification of Kevin Douglas Hoskins as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Simon Keith Jennings as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 160
(7 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 160
(7 pages)
3 June 2016Director's details changed for Mr Simon Keith Jennings on 21 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Kevin Douglas Hoskins on 1 November 2015 (2 pages)
3 June 2016Director's details changed for Mr Lee Ashley Flaxington on 21 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Simon Keith Jennings on 21 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Kevin Douglas Hoskins on 1 November 2015 (2 pages)
3 June 2016Director's details changed for Mr Lee Ashley Flaxington on 21 March 2016 (2 pages)
3 June 2016Appointment of Mr Lee Ashley Flaxington as a secretary on 1 April 2016 (2 pages)
3 June 2016Appointment of Mr Lee Ashley Flaxington as a secretary on 1 April 2016 (2 pages)
11 April 2016Particulars of variation of rights attached to shares (3 pages)
11 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Particulars of variation of rights attached to shares (3 pages)
11 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 160
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 160
(4 pages)
31 March 2016Appointment of Mr Lee Ashley Flaxington as a director on 21 March 2016 (2 pages)
31 March 2016Appointment of Mr Simon Keith Jennings as a director on 21 March 2016 (2 pages)
31 March 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Lee Ashley Flaxington as a director on 21 March 2016 (2 pages)
31 March 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Simon Keith Jennings as a director on 21 March 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Director's details changed for Kevin Hoskins on 23 January 2013 (2 pages)
11 November 2015Director's details changed for Kevin Hoskins on 23 January 2013 (2 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(4 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(4 pages)
14 July 2015Termination of appointment of Nigel Hoskins as a secretary on 18 September 2014 (1 page)
14 July 2015Termination of appointment of Nigel Hoskins as a secretary on 18 September 2014 (1 page)
14 July 2015Appointment of Mrs Kim Louise Hoskins as a secretary on 18 September 2014 (2 pages)
14 July 2015Appointment of Mrs Kim Louise Hoskins as a secretary on 18 September 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
17 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Kevin Hoskins on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Kevin Hoskins on 12 August 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
31 March 2009Ad 30/03/09\gbp si 8@1=8\gbp ic 10/18\ (2 pages)
31 March 2009Ad 30/03/09\gbp si 8@1=8\gbp ic 10/18\ (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 12/08/08; full list of members (3 pages)
13 August 2008Return made up to 12/08/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 12/08/07; no change of members (6 pages)
11 September 2007Return made up to 12/08/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
29 March 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
29 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 December 2005Registered office changed on 22/12/05 from: 68 reedham drive purley surrey CR8 4DS (1 page)
22 December 2005Registered office changed on 22/12/05 from: 68 reedham drive purley surrey CR8 4DS (1 page)
8 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
8 December 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
24 August 2005Return made up to 12/08/05; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 12/08/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 December 2004Return made up to 12/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 December 2004Registered office changed on 09/12/04 from: 8 oakhill lodge, reedham drive purley surrey CR8 4DT (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 8 oakhill lodge, reedham drive purley surrey CR8 4DT (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (17 pages)
12 August 2003Incorporation (17 pages)
12 August 2003Secretary resigned (1 page)