Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QGATE SOFTWARE LIMITED
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 Overview

About Qgate Software Ltd
QGATE SOFTWARE LIMITED was founded on 1997-01-13 and has its registered office in Winchester. The organisation's status is listed as "Active". Qgate Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QGATE SOFTWARE LIMITED
 
Legal Registered Office
GROUND FLOOR CROMWELL HOUSE
15 ANDOVER ROAD
WINCHESTER
SO23 7BT
Other companies in PO16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QGATE SOFTWARE LIMITED
Is this data useful to you?
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.

Company Officers of QGATE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTONY COOPER
Company Secretary 2003-07-28
MARK COOPER
Director 1997-01-15
ROWLAND STEVEN DEXTER
Director 1997-01-15
BRIAN JOHN GREEN
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW CHILD
Director 2003-03-24 2006-10-06
IAN RODNEY EDWARDS
Director 2001-02-27 2004-07-19
IAN RODNEY EDWARDS
Company Secretary 2001-06-29 2004-01-23
CW CONSULTANCY LIMITED
Company Secretary 1998-12-28 2001-06-29
MARK COOPER
Company Secretary 1997-01-15 1998-12-28
DMCS SECRETARIES LIMITED
Nominated Secretary 1997-01-13 1997-01-15
DMCS DIRECTORS LIMITED
Nominated Director 1997-01-13 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWLAND STEVEN DEXTER QGATE HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
BRIAN JOHN GREEN COMPLETELY EVENTS CEE LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
BRIAN JOHN GREEN QGATE HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
BRIAN JOHN GREEN HEADSCAPE HOLDINGS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
BRIAN JOHN GREEN COMPLETELY OVER THE TOP LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
BRIAN JOHN GREEN COMPLETELY PROPERTY TECHNOLOGY LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
BRIAN JOHN GREEN COMPLETELY EVENTS LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
BRIAN JOHN GREEN THE COMPLETELY GROUP LIMITED Director 2011-06-01 CURRENT 2001-11-13 Active
BRIAN JOHN GREEN CONTINUUM LTD Director 2003-01-29 CURRENT 2003-01-17 Active
BRIAN JOHN GREEN HEADSCAPE LIMITED Director 2002-01-16 CURRENT 2001-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY COOPER
2024-01-24Termination of appointment of Mark Antony Cooper on 2024-01-23
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2024-01-02Director's details changed for Alastair Jupp on 2023-12-01
2023-05-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-18Memorandum articles filed
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-29Director's details changed for Alastair Jupp on 2022-12-01
2022-12-29Change of details for Qgate Holdings Limited as a person with significant control on 2022-12-01
2022-12-29PSC05Change of details for Qgate Holdings Limited as a person with significant control on 2022-12-01
2022-12-29CH01Director's details changed for Alastair Jupp on 2022-12-01
2022-04-26CH01Director's details changed for Mr James Alex Jury on 2022-04-01
2022-04-13CH01Director's details changed for Mark Antony Cooper on 2022-04-01
2022-01-10CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-10-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND STEVEN DEXTER
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-04AP01DIRECTOR APPOINTED ALASTAIR JUPP
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Unit D2 Fareham Heights Standard Way Fareham Hampshire PO16 8XT
2020-09-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AP01DIRECTOR APPOINTED MR JAMES ALEX JURY
2020-01-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-02-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-08-10PSC07CESSATION OF MICHAEL JOHN ANDREW AS A PERSON OF SIGNIFICANT CONTROL
2018-08-10PSC02Notification of Qgate Holdings Limited as a person with significant control on 2018-03-14
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2917.4
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2917.4
2016-01-08AR0104/01/16 ANNUAL RETURN FULL LIST
2015-04-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2917.4
2015-01-06AR0104/01/15 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2917.4
2014-01-16AR0104/01/14 ANNUAL RETURN FULL LIST
2013-01-17AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04SH20Statement by directors
2012-10-04SH19Statement of capital on 2012-10-04 GBP 2,917.40
2012-10-04CAP-SSSolvency statement dated 30/09/12
2012-10-04RES13Resolutions passed:
  • Cancel share prem a/c 30/09/2012
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0104/01/12 ANNUAL RETURN FULL LIST
2011-01-11AR0104/01/11 ANNUAL RETURN FULL LIST
2010-11-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-20AR0104/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND STEVEN DEXTER / 01/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 01/11/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY COOPER / 01/11/2009
2009-03-26AA30/06/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-02-13363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-17288bDIRECTOR RESIGNED
2006-01-10363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-10363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-27288bDIRECTOR RESIGNED
2004-02-14363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-02-03288bSECRETARY RESIGNED
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-0288(2)RAD 04/09/03--------- £ SI 10126@.1=1012 £ IC 19048/20060
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TL
2003-08-04288aNEW SECRETARY APPOINTED
2003-07-17122S-DIV 27/06/03
2003-07-05363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-07-0588(2)RAD 20/11/02--------- £ SI 2381@.1
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-27288aNEW DIRECTOR APPOINTED
2002-05-0988(2)RAD 01/05/02--------- £ SI 3333@.1=333 £ IC 1333/1666
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR
2001-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-16288bSECRETARY RESIGNED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-02-07WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/01
2001-02-0788(2)RAD 02/02/01--------- £ SI 4000@.1=400 £ IC 933/1333
2001-02-05122S-DIV 29/01/01
2001-02-05WRES12VARYING SHARE RIGHTS AND NAMES 29/01/01
2001-02-0588(2)RAD 30/01/01--------- £ SI 8334@.1=833 £ IC 100/933
2001-01-30363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-03363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX
1999-03-15SRES01ADOPT MEM AND ARTS 03/03/99
1999-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-15123£ NC 1000/50000 03/03/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to QGATE SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QGATE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of QGATE SOFTWARE LIMITED registering or being granted any patents
Domain Names

QGATE SOFTWARE LIMITED owns 4 domain names.

qgate.co.uk   paribusinteractive.co.uk   saleslogixmobile.co.uk   slxmobiledemo.co.uk  

Trademarks
We have not found any records of QGATE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QGATE SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-05-21 GBP £2,385 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.

Outgoings
Business Rates/Property Tax
No properties were found where QGATE SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QGATE SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QGATE SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.