Company NameQ-Bot Limited
Company StatusActive
Company Number07972299
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Tomasz Bartlomiej Lipinski
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Canterbury Court, 1-3 Brixton Road
Kennington Park
London
SW9 6DE
Director NameProf Peter Robin Nicholas Childs
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(7 months after company formation)
Appointment Duration11 years, 6 months
RoleDirector Design Engineering Imperial
Country of ResidenceUnited Kingdom
Correspondence Address5a Canterbury Court, 1-3 Brixton Road
Kennington Park
London
SW9 6DE
Director NameMr Ilian Petkov Iliev
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,Bulgarian
StatusCurrent
Appointed18 June 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5a Canterbury Court, 1-3 Brixton Road
Kennington Park
London
SW9 6DE
Director NameMr Maurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish,Maltese
StatusCurrent
Appointed07 March 2024(12 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceMalta
Correspondence Address5a Canterbury Court, 1-3 Brixton Road
Kennington Park
London
SW9 6DE
Director NameMathew Leon Holloway
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameTomas Selva
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed04 February 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameMr Andrea Pisoni
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameMs Roberta Benedetti Del Rio
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameMr Matthew Ian Purcell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameMr Stephen Iain Murdoch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 April 2021)
RoleNon-Executive Chair
Country of ResidenceEngland
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Secretary NameMr Anthony Michael Blaiklock
StatusResigned
Appointed16 December 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressBlock G Riverside Business Centre
Bendon Valley
Wandsworth
SW18 4UQ
Director NameMr John Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Canterbury Court, 1-3 Brixton Road
Kennington Park
London
SW9 6DE

Contact

Websiteq-bot.net
Telephone020 88772709
Telephone regionLondon

Location

Registered Address5a Canterbury Court, 1-3 Brixton Road
Kennington Park
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

926 at £0.01Ecomachines Incubator
6.90%
Ordinary
7.5k at £0.01Tomasz Bartlomiej Lipinski
55.86%
Ordinary
2.5k at £0.01Matthew Holloway
18.62%
Ordinary
2.5k at £0.01Peter R.n Childs
18.62%
Ordinary

Financials

Year2014
Net Worth£4,709
Cash£19,404
Current Liabilities£106,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

20 April 2018Delivered on: 8 May 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

21 September 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 388.95
(3 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
20 July 2023Withdrawal of a person with significant control statement on 20 July 2023 (2 pages)
20 July 2023Notification of Emv Capital Ltd as a person with significant control on 20 July 2023 (2 pages)
14 June 2023Confirmation statement made on 13 June 2023 with updates (14 pages)
14 June 2023Director's details changed for Mr Tomasz Bartlomiej Lipinski on 1 April 2023 (2 pages)
24 May 2023Confirmation statement made on 23 May 2023 with updates (15 pages)
2 May 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 364.55
(3 pages)
30 March 2023Statement of capital following an allotment of shares on 23 November 2022
  • GBP 364.19
(3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (25 pages)
16 December 2022Registered office address changed from Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ to 5a Canterbury Court, 1-3 Brixton Road Kennington Park London SW9 6DE on 16 December 2022 (1 page)
18 November 2022Cessation of Tomasz Bartlomiej Lipinski as a person with significant control on 5 April 2022 (1 page)
18 November 2022Notification of a person with significant control statement (2 pages)
18 November 2022Confirmation statement made on 4 November 2022 with updates (15 pages)
2 November 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 340.2
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 306.35
(3 pages)
28 June 2022Satisfaction of charge 079722990001 in full (1 page)
29 March 2022Termination of appointment of Anthony Michael Blaiklock as a secretary on 29 March 2022 (1 page)
1 February 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
22 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2021Confirmation statement made on 4 November 2021 with updates (14 pages)
15 November 2021Termination of appointment of Mathew Leon Holloway as a director on 4 November 2021 (1 page)
24 August 2021Termination of appointment of Stephen Iain Murdoch as a director on 11 August 2021 (1 page)
11 August 2021Second filing of a statement of capital following an allotment of shares on 31 January 2021
  • GBP 293.70
(4 pages)
9 June 2021Director's details changed for Mr Tomasz Bartlomiej Lipinski on 1 June 2021 (2 pages)
9 June 2021Director's details changed for Mr Ilian Petkov Iliev on 1 June 2021 (2 pages)
9 June 2021Director's details changed for Mr Tomasz Bartlomiej Lipinski on 1 June 2021 (2 pages)
9 June 2021Director's details changed for Professor Peter Robin Nicholas Childs on 1 June 2021 (2 pages)
9 April 2021Termination of appointment of Stuart John Black as a director on 7 April 2021 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
9 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 293.7
(3 pages)
9 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 293.7
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
(4 pages)
19 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 290.28
(3 pages)
8 January 2021Confirmation statement made on 4 November 2020 with updates (13 pages)
16 December 2020Appointment of Mr Anthony Michael Blaiklock as a secretary on 16 December 2020 (2 pages)
22 October 2020Appointment of Mr Stuart John Black as a director on 25 September 2020 (2 pages)
23 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 270.37
(3 pages)
23 September 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 270.37
(3 pages)
11 June 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 270.22
(4 pages)
10 June 2020Termination of appointment of Matthew Ian Purcell as a director on 31 May 2020 (1 page)
10 February 2020Second filing of Confirmation Statement dated 04/11/2019 (16 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
10 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 268.72
(3 pages)
25 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 264.67
(3 pages)
24 November 2019Confirmation statement made on 4 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 10/02/2020.
(14 pages)
20 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 254.67
(3 pages)
8 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 236.74
(3 pages)
2 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 222.17
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 218.57
(3 pages)
1 April 2019Appointment of Mr Stephen Murdoch as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Roberta Benedetti Del Rio as a director on 1 April 2019 (1 page)
1 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 January 2019Director's details changed for Mr Ilian Petkov Iliev on 25 January 2019 (2 pages)
23 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 209.93
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 November 2018Director's details changed for Mathew Leon Holloway on 27 November 2018 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with updates (7 pages)
5 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 185.17
(3 pages)
22 October 2018Appointment of Mr Matthew Ian Purcell as a director on 28 September 2018 (2 pages)
22 October 2018Termination of appointment of Andrea Pisoni as a director on 30 September 2018 (1 page)
8 May 2018Registration of charge 079722990001, created on 20 April 2018 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (7 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (7 pages)
5 October 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2017Appointment of Ms Roberta Benedetti Del Rio as a director on 31 July 2017 (2 pages)
24 August 2017Termination of appointment of Tomas Selva as a director on 31 July 2017 (1 page)
24 August 2017Appointment of Ms Roberta Benedetti Del Rio as a director on 31 July 2017 (2 pages)
24 August 2017Termination of appointment of Tomas Selva as a director on 31 July 2017 (1 page)
17 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 183.67
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 175.94
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 183.67
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 182.98
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 181.87
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 175.94
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 182.98
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 181.87
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 177.72
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 177.72
(3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 161.12
(5 pages)
25 November 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 161.12
(5 pages)
25 November 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 163.58
(5 pages)
25 November 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 163.58
(5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
26 October 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 155.93
(5 pages)
26 October 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 155.93
(5 pages)
9 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 151.34
(5 pages)
9 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 151.34
(5 pages)
29 February 2016Appointment of Mr Andrea Pisoni as a director on 4 February 2016 (3 pages)
29 February 2016Appointment of Tomas Selva as a director on 4 February 2016 (3 pages)
29 February 2016Appointment of Tomas Selva as a director on 4 February 2016 (3 pages)
29 February 2016Appointment of Mr Andrea Pisoni as a director on 4 February 2016 (3 pages)
18 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 138.46
(4 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 138.46
(4 pages)
1 February 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ on 1 February 2016 (4 pages)
1 February 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Block G Riverside Business Centre Bendon Valley Wandsworth SW18 4UQ on 1 February 2016 (4 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 134.26
(7 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 134.26
(7 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 134.26
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 30/07/2015
(2 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 129.63
(7 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 129.63
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 129.63
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 129.63
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 129.63
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 129.63
(3 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 129.63
(3 pages)
10 November 2014Registered office address changed from F266-267 Riverside Business Centre Haldane Place, Bendon Valley London SW18 4UQ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 November 2014 (1 page)
10 November 2014Registered office address changed from F266-267 Riverside Business Centre Haldane Place, Bendon Valley London SW18 4UQ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 November 2014 (1 page)
18 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 129.63
(4 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 June 2014Appointment of Mr Ilian Petkov Iliev as a director (2 pages)
18 June 2014Registered office address changed from 38a Cumberland Rd Hanwell W7 2EB on 18 June 2014 (1 page)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 June 2014Registered office address changed from 38a Cumberland Rd Hanwell W7 2EB on 18 June 2014 (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 125
(6 pages)
18 June 2014Appointment of Mr Ilian Petkov Iliev as a director (2 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 125
(6 pages)
18 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 129.63
(4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
26 March 2014Appointment of Mathew Leon Holloway as a director (3 pages)
26 March 2014Appointment of Mathew Leon Holloway as a director (3 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/02/2014
(28 pages)
6 March 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 125
(4 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 14/02/2014
(28 pages)
6 March 2014Statement of capital following an allotment of shares on 14 June 2013
  • GBP 125
(4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Prof Robin Nicholas Childs on 11 April 2013 (3 pages)
18 April 2013Director's details changed for Prof Robin Nicholas Childs on 11 April 2013 (3 pages)
16 January 2013Appointment of Prof Robin Nicholas Childs as a director (3 pages)
16 January 2013Appointment of Prof Robin Nicholas Childs as a director (3 pages)
9 January 2013Sub-division of shares on 1 November 2012 (5 pages)
9 January 2013Sub-division of shares on 1 November 2012 (5 pages)
9 January 2013Sub-division of shares on 1 November 2012 (5 pages)
1 March 2012Incorporation (22 pages)
1 March 2012Incorporation (22 pages)