Company Information for QGATE SOFTWARE LIMITED
GROUND FLOOR CROMWELL HOUSE, 15 ANDOVER ROAD, WINCHESTER, SO23 7BT,
|
Company Registration Number
03301336
Private Limited Company
Active |
Company Name | |
---|---|
QGATE SOFTWARE LIMITED | |
Legal Registered Office | |
GROUND FLOOR CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER SO23 7BT Other companies in PO16 | |
Company Number | 03301336 | |
---|---|---|
Company ID Number | 03301336 | |
Date formed | 1997-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB692548495 |
Last Datalog update: | 2024-03-06 18:19:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTONY COOPER |
||
MARK COOPER |
||
ROWLAND STEVEN DEXTER |
||
BRIAN JOHN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW CHILD |
Director | ||
IAN RODNEY EDWARDS |
Director | ||
IAN RODNEY EDWARDS |
Company Secretary | ||
CW CONSULTANCY LIMITED |
Company Secretary | ||
MARK COOPER |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QGATE HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
COMPLETELY EVENTS CEE LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
QGATE HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
HEADSCAPE HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
COMPLETELY OVER THE TOP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
COMPLETELY PROPERTY TECHNOLOGY LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
COMPLETELY EVENTS LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
THE COMPLETELY GROUP LIMITED | Director | 2011-06-01 | CURRENT | 2001-11-13 | Active | |
CONTINUUM LTD | Director | 2003-01-29 | CURRENT | 2003-01-17 | Active | |
HEADSCAPE LIMITED | Director | 2002-01-16 | CURRENT | 2001-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY COOPER | ||
Termination of appointment of Mark Antony Cooper on 2024-01-23 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES | ||
Director's details changed for Alastair Jupp on 2023-12-01 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | ||
Director's details changed for Alastair Jupp on 2022-12-01 | ||
Change of details for Qgate Holdings Limited as a person with significant control on 2022-12-01 | ||
PSC05 | Change of details for Qgate Holdings Limited as a person with significant control on 2022-12-01 | |
CH01 | Director's details changed for Alastair Jupp on 2022-12-01 | |
CH01 | Director's details changed for Mr James Alex Jury on 2022-04-01 | |
CH01 | Director's details changed for Mark Antony Cooper on 2022-04-01 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND STEVEN DEXTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALASTAIR JUPP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM Unit D2 Fareham Heights Standard Way Fareham Hampshire PO16 8XT | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEX JURY | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES | |
PSC07 | CESSATION OF MICHAEL JOHN ANDREW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Qgate Holdings Limited as a person with significant control on 2018-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2917.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2917.4 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2917.4 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2917.4 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2012-10-04 GBP 2,917.40 | |
CAP-SS | Solvency statement dated 30/09/12 | |
RES13 | Resolutions passed:
| |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND STEVEN DEXTER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY COOPER / 01/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
88(2)R | AD 04/09/03--------- £ SI 10126@.1=1012 £ IC 19048/20060 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TL | |
288a | NEW SECRETARY APPOINTED | |
122 | S-DIV 27/06/03 | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/02--------- £ SI 2381@.1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/02--------- £ SI 3333@.1=333 £ IC 1333/1666 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/01 | |
88(2)R | AD 02/02/01--------- £ SI 4000@.1=400 £ IC 933/1333 | |
122 | S-DIV 29/01/01 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 29/01/01 | |
88(2)R | AD 30/01/01--------- £ SI 8334@.1=833 £ IC 100/933 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX | |
SRES01 | ADOPT MEM AND ARTS 03/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 1000/50000 03/03/99 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QGATE SOFTWARE LIMITED
QGATE SOFTWARE LIMITED owns 4 domain names.
qgate.co.uk paribusinteractive.co.uk saleslogixmobile.co.uk slxmobiledemo.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Conslt ICT Related |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |