Company NameQ Accountants Ltd
DirectorsFarid Gasanov and Daniel John Batham
Company StatusActive
Company Number09744355
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Previous NameSmallbiz Accountancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Farid Gasanov
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address411 Oxford Street
Office 1.01
London
W1C 2PE
Director NameMr Daniel John Batham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411 Oxford Street
Office 1.01
London
W1C 2PE

Contact

Websitewww.smallbizaccountancy.com

Location

Registered Address411 Oxford Street
Office 1.01
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

24 December 2021Delivered on: 24 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 January 2021Confirmation statement made on 5 January 2021 with updates (6 pages)
9 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 111.1111
(4 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 August 2020Director's details changed for Mr Daniel John Batham on 13 August 2020 (2 pages)
23 July 2020Registered office address changed from 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT England to 82 Rivington Street Unit 1 London EC2A 3AZ on 23 July 2020 (1 page)
11 June 2020Registered office address changed from 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY England to 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT on 11 June 2020 (1 page)
4 June 2020Registered office address changed from Unit 1 First Floor 82 Rivington Street London EC2A 3AZ England to 5 Floor, 114 Whitechapel High Street London SE17 3BY on 4 June 2020 (1 page)
4 June 2020Registered office address changed from 5 Floor, 114 Whitechapel High Street London SE17 3BY England to 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY on 4 June 2020 (1 page)
4 June 2020Registered office address changed from 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY England to 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY on 4 June 2020 (1 page)
1 June 2020Registered office address changed from 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT England to Unit 1 First Floor 82 Rivington Street London EC2A 3AZ on 1 June 2020 (1 page)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 16/03/2020
(2 pages)
13 April 2020Director's details changed for Mr Daniel John Batham on 10 April 2020 (2 pages)
31 March 2020Particulars of variation of rights attached to shares (2 pages)
25 March 2020Particulars of variation of rights attached to shares (2 pages)
25 March 2020Change of share class name or designation (2 pages)
25 March 2020Change of share class name or designation (2 pages)
19 March 2020Resolutions
  • RES13 ‐ Re-share transfer 11/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
9 March 2020Resolutions
  • RES13 ‐ New share class created 02/03/2020
(2 pages)
9 March 2020Resolutions
  • RES13 ‐ New class of share created 02/03/2020
(2 pages)
9 March 2020Resolutions
  • RES13 ‐ New class of share created (class a shares) 02/03/2020
(2 pages)
9 March 2020Resolutions
  • RES13 ‐ New class of share created 02/03/2020
(2 pages)
30 January 2020Sub-division of shares on 25 October 2019 (4 pages)
14 January 2020Change of details for Farid Gasanov as a person with significant control on 11 January 2020 (2 pages)
10 January 2020Registered office address changed from 5 Floor, the Relay Building Whitechapel High Street London E1 7PT United Kingdom to 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT on 10 January 2020 (1 page)
22 November 2019Change of details for Farid Gasanov as a person with significant control on 21 November 2019 (2 pages)
20 November 2019Registered office address changed from 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT United Kingdom to 5 Floor, the Relay Building Whitechapel High Street London E1 7PT on 20 November 2019 (1 page)
7 November 2019Sub-division of shares on 25 October 2019 (6 pages)
26 October 2019Change of details for Mr Farid Gasanov as a person with significant control on 25 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 September 2019Director's details changed for Mr Daniel John Batham on 12 September 2019 (2 pages)
9 July 2019Director's details changed for Mr Daniel John Batham on 9 July 2019 (2 pages)
28 March 2019Registered office address changed from 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT United Kingdom to 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT on 28 March 2019 (1 page)
28 March 2019Registered office address changed from 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT England to 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT on 28 March 2019 (1 page)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
5 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
28 October 2018Registered office address changed from Fourth Floor the Relay Building Whitechapel High Street London E1 7PT England to 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT on 28 October 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 September 2018Registered office address changed from The Relay Building 114 Whitechapel High Street London E1 7PT England to Fourth Floor the Relay Building Whitechapel High Street London E1 7PT on 25 September 2018 (1 page)
25 September 2018Registered office address changed from 106 Printworks 22 Amelia Street London SE17 3BY United Kingdom to The Relay Building 114 Whitechapel High Street London E1 7PT on 25 September 2018 (1 page)
11 June 2018Appointment of Mr Daniel Batham as a director on 1 June 2018 (2 pages)
6 February 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
21 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
3 May 2016Director's details changed for Farid Gasanov on 28 April 2016 (2 pages)
3 May 2016Director's details changed for Farid Gasanov on 28 April 2016 (2 pages)
29 April 2016Registered office address changed from 812 Gateway East Marsh Lane Leeds LS9 8AY United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 812 Gateway East Marsh Lane Leeds LS9 8AY United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
(26 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
(26 pages)