Company NamePQS Technology Ltd.
DirectorsVladislava Francova and Roy Dennis Tolfts
Company StatusActive
Company Number06006964
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Previous NamePMC Investment Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Vladislava Francova
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCzech
StatusCurrent
Appointed17 February 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressFojtikova 2394
Rakovnik
26901
Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameMilton Joseph Philbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDominican
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceDomica
Correspondence Address24 Murphy's Lane
Goodwill
Dominica
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed16 September 2011(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 March 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameAlecos Stelios Iacovides
Date of BirthJune 1962 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed20 March 2012(5 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 02 April 2012)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressAndrea Zisimopoulou 12 Engomi
Nicosia
2402
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed02 April 2012(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2020)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Websitewww.pqstechnology.cz/

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£1,499
Cash£12,069
Current Liabilities£10,570

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
2 August 2020Termination of appointment of Anastasia Stavrou as a director on 31 July 2020 (1 page)
2 August 2020Appointment of Mr Roy Dennis Tolfts as a director on 31 July 2020 (2 pages)
13 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
3 August 2018Amended total exemption full accounts made up to 30 November 2017 (5 pages)
23 May 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
29 November 2017Cessation of Zdenek France as a person with significant control on 29 November 2017 (1 page)
29 November 2017Notification of a person with significant control statement (2 pages)
29 November 2017Cessation of Zdenek France as a person with significant control on 29 November 2017 (1 page)
29 November 2017Notification of a person with significant control statement (2 pages)
7 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 10,000
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 10,000
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 10,000
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 10,000
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 5,000
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 5,000
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 5,000
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 5,000
(3 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 February 2017Appointment of Mrs Vladislava Francova as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mrs Vladislava Francova as a director on 17 February 2017 (2 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 (1 page)
14 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2012Appointment of Anastasia Stavrou as a director (2 pages)
2 August 2012Termination of appointment of Alecos Iacovides as a director (1 page)
2 August 2012Termination of appointment of Alecos Iacovides as a director (1 page)
2 August 2012Appointment of Anastasia Stavrou as a director (2 pages)
20 March 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 20 March 2012 (1 page)
20 March 2012Appointment of Alecos Stelios Iacovides as a director (2 pages)
20 March 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
20 March 2012Appointment of Alecos Stelios Iacovides as a director (2 pages)
20 March 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of Milton Philbert as a director (1 page)
16 September 2011Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
16 September 2011Termination of appointment of Milton Philbert as a director (1 page)
16 September 2011Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 May 2008Memorandum and Articles of Association (9 pages)
22 May 2008Memorandum and Articles of Association (9 pages)
15 May 2008Company name changed pmc investment LTD.\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed pmc investment LTD.\certificate issued on 15/05/08 (2 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
22 November 2006Incorporation (13 pages)
22 November 2006Incorporation (13 pages)