Company NameDQS UK Limited
DirectorDimple Rajbir Singh Matharoo
Company StatusActive
Company Number06727618
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dimple Rajbir Singh Matharoo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address356, Jersey Road
Isleworth
Middx
TW7 5PL
Secretary NameMrs Goldy Matharoo
StatusCurrent
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address356, Jersey Road
Iselworth
Middx
TW7 5PL

Contact

Websitewww.uk.dqs-ul.com

Location

Registered AddressUnit 5 Wallbrook Business Centre
Green Lane
Hounslow
Middlesex
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

60 at £1Dqs Holding Gmbh
60.00%
Ordinary
40 at £1Mr Dimple Matharoo
40.00%
Ordinary

Financials

Year2014
Net Worth£50,141
Cash£48,449
Current Liabilities£181,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

26 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 December 2023Accounts for a small company made up to 31 December 2022 (6 pages)
27 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
2 April 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 December 2022Accounts for a small company made up to 31 December 2021 (6 pages)
6 April 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
26 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (5 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 March 2019Accounts for a small company made up to 31 December 2018 (5 pages)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
13 August 2018Notification of Dimple Matharoo as a person with significant control on 10 April 2016 (2 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
29 November 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 September 2016Registration of charge 067276180001, created on 26 September 2016 (23 pages)
27 September 2016Registration of charge 067276180001, created on 26 September 2016 (23 pages)
24 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 May 2015Section 519 of the companies act 2006 (1 page)
1 May 2015Section 519 of the companies act 2006 (1 page)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
16 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 March 2013Section 519 and 523 (1 page)
13 March 2013Section 519 and 523 (1 page)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 March 2013Register inspection address has been changed from Q West 1110 Great West Road Brentford Middx TW8 0GP United Kingdom (1 page)
6 March 2013Register inspection address has been changed from Q West 1110 Great West Road Brentford Middx TW8 0GP United Kingdom (1 page)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 December 2012Registered office address changed from Q West Great Western Road Brentford Middlesex TW8 0GP on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Q West Great Western Road Brentford Middlesex TW8 0GP on 20 December 2012 (1 page)
18 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Dimple Matharoo on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Dimple Matharoo on 13 January 2010 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from 195, high street brentford middx TW8 8LB (1 page)
17 September 2009Registered office changed on 17/09/2009 from 195, high street brentford middx TW8 8LB (1 page)
14 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
20 October 2008Incorporation (14 pages)
20 October 2008Incorporation (14 pages)