Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NQ ZEBRAWORKS LIMITED
Company Information for

NQ ZEBRAWORKS LIMITED

4 HRFC BUSINESS CENTRE, LEICESTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 3DR,
Company Registration Number
04099969
Private Limited Company
Active

Company Overview

About Nq Zebraworks Ltd
NQ ZEBRAWORKS LIMITED was founded on 2000-11-01 and has its registered office in Hinckley. The organisation's status is listed as "Active". Nq Zebraworks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NQ ZEBRAWORKS LIMITED
 
Legal Registered Office
4 HRFC BUSINESS CENTRE
LEICESTER ROAD
HINCKLEY
LEICESTERSHIRE
LE10 3DR
Other companies in CV11
 
Previous Names
NQUEUE BILLBACK LIMITED03/03/2021
BILLBACK SYSTEMS (UK) LIMITED25/03/2011
Filing Information
Company Number 04099969
Company ID Number 04099969
Date formed 2000-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NQ ZEBRAWORKS 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.
Companies with same name NQ ZEBRAWORKS LIMITED
The following companies were found which have the same name as NQ ZEBRAWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NQ ZEBRAWORKS PTY LIMITED NSW 2060 Active Company formed on the 1976-08-30

Company Officers of NQ ZEBRAWORKS LIMITED

Current Directors
Officer Role Date Appointed
MYRON ZLOTNICK
Company Secretary 2009-03-09
CHRISTER HENRIK HAGGLUND
Director 2009-01-02
RICHARD PETER HELLERS
Director 2011-04-01
CLIVE ALAN RABIE
Director 2009-01-02
MYRON ZLOTNICK
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DANIEL TARINO
Director 2011-01-01 2012-08-31
BRIAN ARMSTRONG
Director 2009-01-02 2011-08-25
BRIAN COVENTRY
Director 2009-06-16 2011-08-25
MARK BUCKLAND
Company Secretary 2009-02-16 2009-03-09
ANDREW JAMES MECKIFF MOON
Company Secretary 2007-07-27 2009-01-02
IAIN KEDDIE
Director 2008-11-26 2009-01-02
ANDREW JAMES MECKIFF MOON
Director 2007-07-27 2009-01-02
CRAIG NICHOLAS KENNEDY
Director 2005-09-15 2008-11-25
ELDEAN MARTIN WARD
Company Secretary 2005-09-15 2007-09-13
ELDEAN MARTIN WARD
Director 2000-11-01 2007-09-13
RICHARD HENRY JOHNSTON
Company Secretary 2000-11-01 2005-09-15
RICHARD HENRY JOHNSTON
Director 2000-11-01 2005-09-15
RM REGISTRARS LIMITED
Nominated Secretary 2000-11-01 2000-11-01
RM NOMINEES LIMITED
Nominated Director 2000-11-01 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTER HENRIK HAGGLUND RECKON ONE LIMITED Director 2005-09-06 CURRENT 1995-07-18 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
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-12CH01Director's details changed for Mr Clive Alan Rabie on 2022-04-11
2021-12-21Director's details changed for Mr Clive Alan Rabie on 2021-12-15
2021-12-21CH01Director's details changed for Mr Clive Alan Rabie on 2021-12-15
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER HELLERS
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-08CH01Director's details changed for Mr Clive Alan Rabie on 2021-07-13
2021-03-03RES15CHANGE OF COMPANY NAME 03/03/21
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-03CH01Director's details changed for Mr Christer Henrik Hagglund on 2020-11-01
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-22CH01Director's details changed for Mr Christer Henrik Hagglund on 2020-07-17
2020-06-05AP01DIRECTOR APPOINTED MR SAMUEL JAMES ALLERT
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Manor Court Chambers Townsend Drive Nuneaton CV11 6RU
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-12TM02Termination of appointment of Myron Zlotnick on 2018-10-23
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MYRON ZLOTNICK
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-31CH01Director's details changed for Myron Zlotnick on 2016-10-30
2017-10-20CH01Director's details changed for Mr Clive Alan Rabie on 2017-10-20
2017-10-19CH01Director's details changed for Mr Christer Henrik Hagglund on 2017-05-01
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MYRON ZLOTNICK on 2016-10-30
2016-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-16AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MYRON ZLOTNICK on 2014-10-01
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
2014-02-26DISS40Compulsory strike-off action has been discontinued
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-19AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TARINO
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP
2013-01-11AUDAUDITOR'S RESIGNATION
2012-11-07AR0101/11/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0101/11/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MYRON ZLONTICK
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COVENTRY
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARMSTRONG
2011-09-22AP01DIRECTOR APPOINTED MYRON ZLOTNICK
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AP01DIRECTOR APPOINTED RICHARD PETER HELLERS
2011-05-09AP01DIRECTOR APPOINTED STEVEN DANIEL TARINO
2011-03-25RES15CHANGE OF NAME 21/01/2011
2011-03-25CERTNMCOMPANY NAME CHANGED BILLBACK SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 25/03/11
2011-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-24SH0101/01/11 STATEMENT OF CAPITAL GBP 4
2010-12-06AR0101/11/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0101/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN RABIE / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTER HENRIK HAGGLUND / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COVENTRY / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARMSTRONG / 01/10/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MYRON ZLOTNICK / 01/10/2009
2010-01-07AUDAUDITOR'S RESIGNATION
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288aDIRECTOR APPOINTED BRIAN COVENTRY
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY MARK BUCKLAND
2009-03-17288aSECRETARY APPOINTED MYRON ZLOTNICK
2009-02-24288aSECRETARY APPOINTED MARK BUCKLAND
2009-01-23225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW MOON
2009-01-13288aDIRECTOR APPOINTED BRIAN ARMSTRONG
2009-01-13288aDIRECTOR APPOINTED CLIVE ALAN RABIE
2009-01-13288aDIRECTOR APPOINTED CHRISTER HENRIK HAGGLUND
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR IAIN KEDDIE
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-01288aDIRECTOR APPOINTED IAIN KEDDIE
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR CRAIG KENNEDY
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-23363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-20MEM/ARTSARTICLES OF ASSOCIATION
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-20RES13FACILITY AGREEMENT 22/06/06
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NQ ZEBRAWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against NQ ZEBRAWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-01 Outstanding OGDEN PROPERTIES LIMITED
DEBENTURE 2006-07-11 Outstanding CBA CORPORATE SERVICES (NSW) PTY LTD (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NQ ZEBRAWORKS LIMITED

Intangible Assets
Patents
We have not found any records of NQ ZEBRAWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NQ ZEBRAWORKS LIMITED
Trademarks
We have not found any records of NQ ZEBRAWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NQ ZEBRAWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NQ ZEBRAWORKS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NQ ZEBRAWORKS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNQUEUE BILLBACK LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NQ ZEBRAWORKS 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 NQ ZEBRAWORKS 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.