Company NameQomply Limited
Company StatusActive
Company Number12082474
CategoryPrivate Limited Company
Incorporation Date3 July 2019(4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stuart William Hartley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68, St Dunstans House 133-137 Fetter Lane
London
EC4A 1BF
Director NameMrs Michelle Christine Zak
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68, St Dunstans House 133-137 Fetter Lane
London
EC4A 1BF
Director NamePeter Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68, St Dunstans House 133-137 Fetter Lane
London
EC4A 1BF
Director NameMr David Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68, St Dunstans House 133-137 Fetter Lane
London
EC4A 1BF

Location

Registered Address68, St Dunstans House
133-137 Fetter Lane
London
EC4A 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

7 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
6 January 2023Micro company accounts made up to 31 July 2022 (6 pages)
13 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2022Statement of capital following an allotment of shares on 11 May 2022
  • GBP 112.676
(3 pages)
15 March 2022Appointment of Peter Green as a director on 9 March 2022 (2 pages)
14 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 105.56
(3 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2022Memorandum and Articles of Association (22 pages)
11 March 2022Appointment of Mr David Peniket as a director on 9 March 2022 (2 pages)
12 January 2022Sub-division of shares on 5 January 2022 (4 pages)
11 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
5 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
4 January 2022Registered office address changed from 58 Norton Avenue Surbiton Surrey KT5 9DY to 68, St Dunstans House 133-137 Fetter Lane London EC4A 1BF on 4 January 2022 (1 page)
26 October 2021Cessation of Michelle Christine Zak as a person with significant control on 22 October 2021 (1 page)
26 October 2021Notification of Zakzetter Holdings Ltd as a person with significant control on 22 October 2021 (2 pages)
1 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Quality Court Quality Court London WC2A 1HR United Kingdom to 58 Norton Avenue Surbiton Surrey KT5 9DY on 17 September 2019 (2 pages)
3 July 2019Incorporation
Statement of capital on 2019-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)