Company NameOn Cue Ltd
Company StatusDissolved
Company Number05973904
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date18 April 2024 (6 days ago)

Business Activity

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

Directors

Director NameMr Javed Qureshi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29 Warfield Road
Bracknell
RG42 2JY
Secretary NameMrs Kristina Qureshi
StatusClosed
Appointed11 September 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 18 April 2024)
RoleCompany Director
Correspondence Address29 Warfield Road
Bracknell
RG42 2JY
Secretary NameKristina Qureshi
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbey Street
Eynsham
Witney
Oxfordshire
OX29 4TB
Secretary NameMiss Hannah Qureshi
StatusResigned
Appointed03 January 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2018)
RoleCompany Director
Correspondence Address1 Abbey Street
Eynsham
Witney
Oxfordshire
OX29 4TB
Director NameMs Hannah Qureshi
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(10 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbey Street
Eynsham
Witney
Oxfordshire
OX29 4TB

Contact

Websitewww.oncueltd.com

Location

Registered Address197 Kingstin Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

1 at £1Javed Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth£42,643
Cash£80,852
Current Liabilities£43,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Hannah Qureshi as a secretary on 11 September 2018 (1 page)
11 September 2018Appointment of Mrs Kristina Qureshi as a secretary on 11 September 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Hannah Qureshi as a director on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Hannah Qureshi as a director on 1 November 2017 (1 page)
6 June 2017Appointment of Ms Hannah Qureshi as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Ms Hannah Qureshi as a director on 5 June 2017 (2 pages)
3 January 2017Appointment of Miss Hannah Qureshi as a secretary on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Kristina Qureshi as a secretary on 3 January 2017 (1 page)
3 January 2017Appointment of Miss Hannah Qureshi as a secretary on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Kristina Qureshi as a secretary on 3 January 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 August 2016Secretary's details changed for Kristina Qureshi on 1 July 2016 (1 page)
4 August 2016Director's details changed for Mr Javed Qureshi on 1 June 2016 (2 pages)
4 August 2016Secretary's details changed for Kristina Qureshi on 1 July 2016 (1 page)
4 August 2016Director's details changed for Mr Javed Qureshi on 1 June 2016 (2 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Registered office address changed from 29 Warfield Road Bracknell Berkshire RG42 2JY England to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 29 Warfield Road Bracknell Berkshire RG42 2JY England to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 29 Warfield Road Bracknell Berkshire RG42 2JY England to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 3 June 2015 (1 page)
3 January 2015Registered office address changed from 59 Boyn Hill Road Maidenhead Berkshire SL6 4HR to 29 Warfield Road Bracknell Berkshire RG42 2JY on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 59 Boyn Hill Road Maidenhead Berkshire SL6 4HR to 29 Warfield Road Bracknell Berkshire RG42 2JY on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 59 Boyn Hill Road Maidenhead Berkshire SL6 4HR to 29 Warfield Road Bracknell Berkshire RG42 2JY on 3 January 2015 (1 page)
26 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
26 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
20 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Javed Qureshi on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Javed Qureshi on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2008Return made up to 20/10/08; full list of members (3 pages)
5 November 2008Return made up to 20/10/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
30 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
20 October 2006Incorporation (17 pages)
20 October 2006Incorporation (17 pages)