Company NameQisoft Limited
Company StatusActive
Company Number03109102
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Previous NameSurveymicro Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin Richard Luxton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address13th Floor Piccadilly Plaza
Manchester
M1 4BT
Director NameMrs Kelly Marie Hardy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleGlobal Sales & Marketing Director
Country of ResidenceUnited States
Correspondence Address13th Floor Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Samuel Wesley James Luxton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2011(16 years after company formation)
Appointment Duration12 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Graeme Parkinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Preston Road
Ribchester
Preston
PR3 3XL
Director NameMr Colin Stuart Marney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 30 January 2015)
RoleSoftware Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House
Station Brow
Leyland
Lancashire
PR25 3NZ
Secretary NameMr Kevin Richard Luxton
NationalityBritish
StatusResigned
Appointed23 October 1995(3 weeks after company formation)
Appointment Duration26 years, 2 months (resigned 21 December 2021)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressAlexander House
Station Brow
Leyland
Lancashire
PR25 3NZ
Director NameMiss Kelly Marie Luxton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2010)
RoleGlobal Sales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House
Station Brow
Leyland
Lancashire
PR25 3NZ
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlexander House
Station Brow
Leyland
Lancashire
PR25 3NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteqisoft.com

Location

Registered Address13th Floor Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Kevin R. Luxton
100.00%
Ordinary

Financials

Year2014
Net Worth£388,025
Cash£478,934
Current Liabilities£342,680

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

2 March 2018Delivered on: 2 March 2018
Persons entitled: Lancashire County Developments (Investments) Limited

Classification: A registered charge
Outstanding
28 November 1996Delivered on: 4 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
26 June 2023Satisfaction of charge 031091020002 in full (1 page)
7 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 August 2022Director's details changed for Mr Kevin Richard Luxton on 1 January 2019 (2 pages)
12 August 2022Notification of Samuel Wesley James Luxton as a person with significant control on 23 December 2021 (2 pages)
12 August 2022Director's details changed for Mr Kevin Richard Luxton on 1 January 2019 (2 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
12 August 2022Cessation of Kevin Richard Luxton as a person with significant control on 23 December 2021 (1 page)
12 August 2022Director's details changed for Mrs Kelly Marie Hardy on 1 January 2019 (2 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 May 2022Registered office address changed from Piccadilly Plaza 13th Floor, Piccadilly Plaza Manchester M1 4BT England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 4 May 2022 (1 page)
4 May 2022Registered office address changed from Alexander House Station Brow Leyland Lancashire PR25 3NZ to Piccadilly Plaza 13th Floor, Piccadilly Plaza Manchester M1 4BT on 4 May 2022 (1 page)
21 December 2021Termination of appointment of Kevin Richard Luxton as a secretary on 21 December 2021 (1 page)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 March 2021Termination of appointment of Gary Sheard as a director on 18 March 2021 (1 page)
6 January 2021Appointment of Mr Graeme Parkinson as a director on 1 January 2021 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
17 October 2018Change of details for Mr Kevin Richard Luxton as a person with significant control on 1 January 2018 (2 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
2 March 2018Registration of charge 031091020002, created on 2 March 2018 (17 pages)
19 January 2018Satisfaction of charge 1 in full (1 page)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20,000
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20,000
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 20,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Appointment of Dr Gary Sheard as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Dr Gary Sheard as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Dr Gary Sheard as a director on 1 January 2015 (2 pages)
13 February 2015Termination of appointment of Colin Stuart Marney as a director on 30 January 2015 (1 page)
13 February 2015Termination of appointment of Colin Stuart Marney as a director on 30 January 2015 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20,000
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20,000
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20,000
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,000
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,000
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,000
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Termination of appointment of Gary Sheard as a director (1 page)
11 January 2013Termination of appointment of Gary Sheard as a director (1 page)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
10 October 2012Director's details changed for Mr Samuel Wesley James Luxton on 4 September 2012 (2 pages)
10 October 2012Director's details changed for Mr Samuel Wesley James Luxton on 4 September 2012 (2 pages)
10 October 2012Director's details changed for Mr Samuel Wesley James Luxton on 4 September 2012 (2 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Director's details changed for Mrs Kelly Marie Hardy on 18 June 2012 (2 pages)
27 June 2012Director's details changed for Mrs Kelly Marie Hardy on 18 June 2012 (2 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
12 October 2011Appointment of Mr Samuel Wesley James Luxton as a director (2 pages)
12 October 2011Appointment of Mr Samuel Wesley James Luxton as a director (2 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 April 2011Director's details changed for Miss Kelly Marie Luxton on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Miss Kelly Marie Luxton on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Miss Kelly Marie Luxton on 1 October 2010 (2 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 August 2010Appointment of Miss Kelly Marie Luxton as a director (2 pages)
2 August 2010Appointment of Miss Kelly Marie Luxton as a director (2 pages)
30 July 2010Appointment of Miss Kelly Marie Luxton as a director (2 pages)
30 July 2010Termination of appointment of Kelly Luxton as a director (1 page)
30 July 2010Director's details changed for Miss Kelly Marie Luxton on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Miss Kelly Marie Luxton on 30 July 2010 (2 pages)
30 July 2010Appointment of Miss Kelly Marie Luxton as a director (2 pages)
30 July 2010Termination of appointment of Kelly Luxton as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Kevin Richard Luxton on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Kevin Richard Luxton on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Kevin Richard Luxton on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Stuart Marney on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Gary Sheard on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Stuart Marney on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Gary Sheard on 2 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kevin Richard Luxton on 2 October 2009 (1 page)
6 October 2009Secretary's details changed for Kevin Richard Luxton on 2 October 2009 (1 page)
6 October 2009Director's details changed for Dr Gary Sheard on 2 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kevin Richard Luxton on 2 October 2009 (1 page)
6 October 2009Director's details changed for Colin Stuart Marney on 2 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 March 2008Director appointed dr gary sheard (2 pages)
27 March 2008Director appointed dr gary sheard (2 pages)
17 October 2007Return made up to 02/10/07; full list of members (3 pages)
17 October 2007Return made up to 02/10/07; full list of members (3 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 02/10/06; full list of members (3 pages)
7 June 2007Return made up to 02/10/06; full list of members (3 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 February 2007£ ic 23530/20000 22/12/06 £ sr 3530@1=3530 (2 pages)
7 February 2007£ ic 23530/20000 22/12/06 £ sr 3530@1=3530 (2 pages)
20 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
28 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 October 2002Return made up to 02/10/02; full list of members (7 pages)
2 October 2002Return made up to 02/10/02; full list of members (7 pages)
8 September 2002Registered office changed on 08/09/02 from: 3 balfour court leyland lancashire PR25 2TF (1 page)
8 September 2002Registered office changed on 08/09/02 from: 3 balfour court leyland lancashire PR25 2TF (1 page)
10 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Registered office changed on 26/09/00 from: 1 cheshire house close farington moss preston PR5 3SA (1 page)
26 September 2000Registered office changed on 26/09/00 from: 1 cheshire house close farington moss preston PR5 3SA (1 page)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 December 1999Ad 13/12/99--------- £ si 75580@1=75580 £ ic 20000/95580 (2 pages)
16 December 1999Nc inc already adjusted 19/09/99 (1 page)
16 December 1999£ nc 20000/95580 10/12/99 (1 page)
16 December 1999Ad 01/10/99--------- £ si 19998@1 (2 pages)
16 December 1999Nc inc already adjusted 19/09/99 (1 page)
16 December 1999£ nc 20000/95580 10/12/99 (1 page)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
16 December 1999Ad 13/12/99--------- £ si 75580@1=75580 £ ic 20000/95580 (2 pages)
16 December 1999Ad 01/10/99--------- £ si 19998@1 (2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
15 October 1999Return made up to 02/10/99; full list of members (6 pages)
15 October 1999Return made up to 02/10/99; full list of members (6 pages)
11 October 1999Ad 20/09/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 October 1999£ nc 1000/20000 19/09/99 (1 page)
11 October 1999£ nc 1000/20000 19/09/99 (1 page)
11 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1999Ad 20/09/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1999Company name changed surveymicro LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed surveymicro LIMITED\certificate issued on 27/05/99 (2 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1998Return made up to 02/10/98; no change of members (4 pages)
1 October 1998Return made up to 02/10/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1997Return made up to 02/10/97; no change of members (4 pages)
11 December 1997Return made up to 02/10/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
4 December 1996Particulars of mortgage/charge (6 pages)
4 December 1996Particulars of mortgage/charge (6 pages)
10 October 1996Return made up to 02/10/96; full list of members (6 pages)
10 October 1996Return made up to 02/10/96; full list of members (6 pages)
26 May 1996Accounting reference date notified as 31/12 (1 page)
26 May 1996Accounting reference date notified as 31/12 (1 page)
26 October 1995Secretary resigned;new director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1995New secretary appointed;director resigned (2 pages)
26 October 1995Secretary resigned;new director appointed (2 pages)
26 October 1995New secretary appointed;director resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1995Incorporation (12 pages)
2 October 1995Incorporation (12 pages)