Company NameREQI Limited
Company StatusDissolved
Company Number06982030
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ruari Whalley-Ross
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr George Craig Hart McMahon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 26 September 2023)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew Moray Hon Andrew Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 100 The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Mirlene Helen Loraine Taljaard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2013(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 2018)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDs House 306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Moray Stuart
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 August 2017Notification of Andrew Moray Stuart as a person with significant control on 15 August 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 February 2016Company name changed keep it simple soup LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 December 2015Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Andrew Moray Hon Andrew Stuart as a director on 1 December 2015 (1 page)
16 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 May 2014Appointment of Qa Nominees Limited as a director (3 pages)
14 February 2014Termination of appointment of Graham Cowan as a director (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
3 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 3 August 2010 (2 pages)
3 August 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
3 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 3 August 2010 (2 pages)
24 February 2010Appointment of Andrew Moray Hon Andrew Stuart as a director (2 pages)
6 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 August 2009Incorporation (14 pages)