Company NameQ Research Software Limited
DirectorTimothy Bock
Company StatusActive
Company Number09297555
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameTimothy Bock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed05 November 2014(same day as company formation)
RoleData Scientist
Country of ResidenceAustralia
Correspondence AddressQ Research Software, Hub Westminster 1st Floor 80
New Zealand House
London
SW1Y 4TE

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Timothy Bock
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
28 September 2022Director's details changed for Timothy Bock on 26 September 2022 (2 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 February 2022Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to 10 John Street London WC1N 2EB on 2 February 2022 (1 page)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 March 2018Registered office address changed from 10 Bloomsbury Way 10 Bloomsbury Way Holborn London WC1A 2SL England to 23 Market Place Wetherby West Yorkshire LS22 6LQ on 2 March 2018 (1 page)
16 January 2018Registered office address changed from Hub Westminster 1st Floor 80 Haymarket New Zealand House London SW1Y 4TE to 10 Bloomsbury Way 10 Bloomsbury Way Holborn London WC1A 2SL on 16 January 2018 (1 page)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 October 2017Director's details changed for Timothy Bock on 27 September 2016 (2 pages)
12 October 2017Director's details changed for Timothy Bock on 27 September 2016 (2 pages)
12 October 2017Director's details changed for Timothy Bock on 27 September 2016 (2 pages)
12 October 2017Director's details changed for Timothy Bock on 27 September 2016 (2 pages)
12 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
27 May 2015Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Hub Westminster 1st Floor 80 Haymarket New Zealand House London SW1Y 4TE on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Hub Westminster 1st Floor 80 Haymarket New Zealand House London SW1Y 4TE on 27 May 2015 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1,000
(36 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1,000
(36 pages)