Company NamePQS Consulting Limited
DirectorsAmir Ghassemi and Foroozan Ghassemi
Company StatusActive
Company Number05716268
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameSogol Ghassemi
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Great Bushey Drive
London
N20 8QL
Director NameMr Amir Ghassemi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Great Bushey Drive
London
N20 8QL
Director NameMr Foroozan Ghassemi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(18 years, 1 month after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Great Bushey Drive
London
N20 8QL
Director NameMs Soheila Pouralijanaki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bell Reeves Close
Stanford Le Hope
Essex
SS17 0GX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Great Bushey Drive
London
N20 8QL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,917
Cash£23,992
Current Liabilities£62,592

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
15 December 2020Secretary's details changed for Sogol Ghassemi on 15 December 2020 (1 page)
4 June 2020Registered office address changed from 335 City Road London EC1V 1LJ to 40 Great Bushey Drive London N20 8QL on 4 June 2020 (1 page)
4 June 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
4 June 2020Director's details changed for Mr Amir Ghassemi on 4 June 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Secretary's details changed for Sogol Ghassemi on 2 September 2014 (1 page)
20 November 2014Secretary's details changed for Sogol Ghassemi on 2 September 2014 (1 page)
20 November 2014Secretary's details changed for Sogol Ghassemi on 2 September 2014 (1 page)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 May 2012Appointment of Mr Amir Ghassemi as a director (2 pages)
22 May 2012Termination of appointment of Soheila Pouralijanaki as a director (1 page)
22 May 2012Appointment of Mr Amir Ghassemi as a director (2 pages)
22 May 2012Termination of appointment of Soheila Pouralijanaki as a director (1 page)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 August 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
8 June 2010Total exemption full accounts made up to 28 February 2009 (18 pages)
8 June 2010Total exemption full accounts made up to 28 February 2009 (18 pages)
17 April 2009Return made up to 21/02/09; full list of members (3 pages)
17 April 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Return made up to 21/02/08; full list of members (3 pages)
26 February 2009Return made up to 21/02/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 April 2008Registered office changed on 17/04/2008 from 31 bell-reeves close stanford-lee-hope SS17 0GX (1 page)
17 April 2008Registered office changed on 17/04/2008 from 31 bell-reeves close stanford-lee-hope SS17 0GX (1 page)
9 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
6 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006New director appointed (2 pages)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)