Company NameQTEC Systems Limited
DirectorJonathon Leon Joffe
Company StatusActive
Company Number08339495
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Previous NameQTEC Analytics Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Leon Joffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameLord John Arthur Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Duke Street
London
W1U 3EA

Contact

Websitewww.quest.co.uk
Email address[email protected]

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Filing History

31 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
11 September 2014Termination of appointment of John Arthur Stevens as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Arthur Stevens as a director on 31 August 2014 (1 page)
11 September 2014Registered office address changed from 1 Duke Street London W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Registered office address changed from 1 Duke Street London W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Appointment of Mr Jonathan Leon Joffe as a director on 28 July 2014 (2 pages)
30 July 2014Appointment of Mr Jonathan Leon Joffe as a director on 28 July 2014 (2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed qtec analytics LTD\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
2 June 2014Company name changed qtec analytics LTD\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(2 pages)
2 June 2014Change of name notice (2 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
11 January 2014Registered office address changed from 1 Duke Street London W1U 3EA United Kingdom on 11 January 2014 (1 page)
11 January 2014Registered office address changed from 1 Duke Street London W1U 3EA United Kingdom on 11 January 2014 (1 page)
21 December 2012Incorporation (21 pages)
21 December 2012Incorporation (21 pages)