Manchester
M1 4BT
Director Name | Mrs Kelly Marie Hardy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Global Sales & Marketing Director |
Country of Residence | United States |
Correspondence Address | 13th Floor Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Samuel Wesley James Luxton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2011(16 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Graeme Parkinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Preston Road Ribchester Preston PR3 3XL |
Director Name | Mr Colin Stuart Marney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 January 2015) |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Station Brow Leyland Lancashire PR25 3NZ |
Secretary Name | Mr Kevin Richard Luxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 weeks after company formation) |
Appointment Duration | 26 years, 2 months (resigned 21 December 2021) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Alexander House Station Brow Leyland Lancashire PR25 3NZ |
Director Name | Miss Kelly Marie Luxton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2010) |
Role | Global Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Station Brow Leyland Lancashire PR25 3NZ |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alexander House Station Brow Leyland Lancashire PR25 3NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | qisoft.com |
---|
Registered Address | 13th Floor Piccadilly Plaza Manchester M1 4BT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Kevin R. Luxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388,025 |
Cash | £478,934 |
Current Liabilities | £342,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 March 2018 | Delivered on: 2 March 2018 Persons entitled: Lancashire County Developments (Investments) Limited Classification: A registered charge Outstanding |
---|---|
28 November 1996 | Delivered 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 |
3 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Satisfaction of charge 031091020002 in full (1 page) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 August 2022 | Director's details changed for Mr Kevin Richard Luxton on 1 January 2019 (2 pages) |
12 August 2022 | Notification of Samuel Wesley James Luxton as a person with significant control on 23 December 2021 (2 pages) |
12 August 2022 | Director's details changed for Mr Kevin Richard Luxton on 1 January 2019 (2 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
12 August 2022 | Cessation of Kevin Richard Luxton as a person with significant control on 23 December 2021 (1 page) |
12 August 2022 | Director's details changed for Mrs Kelly Marie Hardy on 1 January 2019 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 May 2022 | Registered 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 2022 | Registered 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 2021 | Termination of appointment of Kevin Richard Luxton as a secretary on 21 December 2021 (1 page) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 March 2021 | Termination of appointment of Gary Sheard as a director on 18 March 2021 (1 page) |
6 January 2021 | Appointment of Mr Graeme Parkinson as a director on 1 January 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
17 October 2018 | Change of details for Mr Kevin Richard Luxton as a person with significant control on 1 January 2018 (2 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 March 2018 | Registration of charge 031091020002, created on 2 March 2018 (17 pages) |
19 January 2018 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Appointment of Dr Gary Sheard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Dr Gary Sheard as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Dr Gary Sheard as a director on 1 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Colin Stuart Marney as a director on 30 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Colin Stuart Marney as a director on 30 January 2015 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Termination of appointment of Gary Sheard as a director (1 page) |
11 January 2013 | Termination of appointment of Gary Sheard as a director (1 page) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Director's details changed for Mr Samuel Wesley James Luxton on 4 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Samuel Wesley James Luxton on 4 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Samuel Wesley James Luxton on 4 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Director's details changed for Mrs Kelly Marie Hardy on 18 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mrs Kelly Marie Hardy on 18 June 2012 (2 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Appointment of Mr Samuel Wesley James Luxton as a director (2 pages) |
12 October 2011 | Appointment of Mr Samuel Wesley James Luxton as a director (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Director's details changed for Miss Kelly Marie Luxton on 1 October 2010 (2 pages) |
11 April 2011 | Director's details changed for Miss Kelly Marie Luxton on 1 October 2010 (2 pages) |
11 April 2011 | Director's details changed for Miss Kelly Marie Luxton on 1 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Appointment of Miss Kelly Marie Luxton as a director (2 pages) |
2 August 2010 | Appointment of Miss Kelly Marie Luxton as a director (2 pages) |
30 July 2010 | Appointment of Miss Kelly Marie Luxton as a director (2 pages) |
30 July 2010 | Termination of appointment of Kelly Luxton as a director (1 page) |
30 July 2010 | Director's details changed for Miss Kelly Marie Luxton on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Miss Kelly Marie Luxton on 30 July 2010 (2 pages) |
30 July 2010 | Appointment of Miss Kelly Marie Luxton as a director (2 pages) |
30 July 2010 | Termination of appointment of Kelly Luxton as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Kevin Richard Luxton on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Kevin Richard Luxton on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Kevin Richard Luxton on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Stuart Marney on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Gary Sheard on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Stuart Marney on 2 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Gary Sheard on 2 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kevin Richard Luxton on 2 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Kevin Richard Luxton on 2 October 2009 (1 page) |
6 October 2009 | Director's details changed for Dr Gary Sheard on 2 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kevin Richard Luxton on 2 October 2009 (1 page) |
6 October 2009 | Director's details changed for Colin Stuart Marney on 2 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 March 2008 | Director appointed dr gary sheard (2 pages) |
27 March 2008 | Director appointed dr gary sheard (2 pages) |
17 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 02/10/06; full list of members (3 pages) |
7 June 2007 | Return made up to 02/10/06; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 April 2007 | Total 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 2007 | Resolutions
|
20 January 2007 | Resolutions
|
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 November 2004 | Return made up to 02/10/04; full list of members
|
17 November 2004 | Return made up to 02/10/04; full list of members
|
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members
|
10 October 2003 | Return made up to 02/10/03; full list of members
|
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
2 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 3 balfour court leyland lancashire PR25 2TF (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 3 balfour court leyland lancashire PR25 2TF (1 page) |
10 October 2001 | Return made up to 02/10/01; full list of members
|
10 October 2001 | Return made up to 02/10/01; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members
|
10 October 2000 | Return made up to 02/10/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 1 cheshire house close farington moss preston PR5 3SA (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 1 cheshire house close farington moss preston PR5 3SA (1 page) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 December 1999 | Ad 13/12/99--------- £ si 75580@1=75580 £ ic 20000/95580 (2 pages) |
16 December 1999 | Nc inc already adjusted 19/09/99 (1 page) |
16 December 1999 | £ nc 20000/95580 10/12/99 (1 page) |
16 December 1999 | Ad 01/10/99--------- £ si 19998@1 (2 pages) |
16 December 1999 | Nc inc already adjusted 19/09/99 (1 page) |
16 December 1999 | £ nc 20000/95580 10/12/99 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 13/12/99--------- £ si 75580@1=75580 £ ic 20000/95580 (2 pages) |
16 December 1999 | Ad 01/10/99--------- £ si 19998@1 (2 pages) |
16 December 1999 | Resolutions
|
15 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
11 October 1999 | Ad 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 1999 | Resolutions
|
11 October 1999 | Ad 20/09/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 October 1999 | Resolutions
|
26 May 1999 | Company name changed surveymicro LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed surveymicro LIMITED\certificate issued on 27/05/99 (2 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
1 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
4 December 1996 | Particulars of mortgage/charge (6 pages) |
4 December 1996 | Particulars of mortgage/charge (6 pages) |
10 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
26 May 1996 | Accounting reference date notified as 31/12 (1 page) |
26 May 1996 | Accounting reference date notified as 31/12 (1 page) |
26 October 1995 | Secretary resigned;new director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 1995 | New secretary appointed;director resigned (2 pages) |
26 October 1995 | Secretary resigned;new director appointed (2 pages) |
26 October 1995 | New secretary appointed;director resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1995 | Incorporation (12 pages) |
2 October 1995 | Incorporation (12 pages) |