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

QUVASE LIMITED

143 EASTFIELD ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4AU,
Company Registration Number
04546416
Private Limited Company
Active

Company Overview

About Quvase Ltd
QUVASE LIMITED was founded on 2002-09-26 and has its registered office in Peterborough. The organisation's status is listed as "Active". Quvase Limited is a Private Limited Company registered in 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
QUVASE LIMITED
 
Legal Registered Office
143 EASTFIELD ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 4AU
Other companies in PE1
 
Filing Information
Company Number 04546416
Company ID Number 04546416
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808623231  
Last Datalog update: 2023-11-06 09:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUVASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY SOLUTIONS (EAST ANGLIA) LTD   ACCOUNTANCY SOLUTIONS (LONDON) LTD   ACCOUNTANCY SOLUTIONS (PETERBOROUGH) LTD
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 QUVASE LIMITED

Current Directors
Officer Role Date Appointed
NIRANJAN PATEL
Company Secretary 2004-03-29
MEILESH BADIANI
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GURDAV SINGH
Director 2004-03-29 2004-09-02
NIRANJAN PATEL
Director 2004-03-29 2004-05-12
GILLIAN WILSON
Company Secretary 2002-09-26 2004-03-29
NORMAN ROBIN GILL
Director 2002-09-26 2004-03-29
GILLIAN WILSON
Director 2002-09-26 2004-03-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-09-26 2002-09-26
WATERLOW NOMINEES LIMITED
Nominated Director 2002-09-26 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIRANJAN PATEL YESTERYEAR PLASTER MOULDINGS LTD Company Secretary 2009-09-29 CURRENT 2007-05-17 Dissolved 2014-01-21
NIRANJAN PATEL ACCOUNTANCY SOLUTIONS (LONDON) LTD Company Secretary 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off
NIRANJAN PATEL 121 LIFE COACHING LTD Company Secretary 2007-01-01 CURRENT 2006-01-24 Active
NIRANJAN PATEL FIVE RIVERS THERAPY LTD Company Secretary 2003-01-13 CURRENT 2003-01-13 Active
NIRANJAN PATEL I.C.E. CENTRES (UK) LTD Company Secretary 2002-11-15 CURRENT 2002-05-03 Dissolved 2013-12-10
ROBERT ROSS BARR BABTIE INTERNATIONAL LIMITED Director 1995-01-01 - 2005-06-30 RESIGNED 1977-06-29 Dissolved 2016-10-11

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
2023-10-10CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-04-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-05-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AP01DIRECTOR APPOINTED MR VIJAY BADIANI
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEILESH BADIANI
2017-10-02PSC07CESSATION OF MBS SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 40
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 40
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 40
2014-10-06AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0129/09/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-22CH01Director's details changed for Meilesh Badiani on 2010-09-29
2010-07-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11MG01Particulars of a mortgage or charge / charge no: 2
2009-09-29363aReturn made up to 29/09/09; full list of members
2009-08-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM ACCOUNTANCY SOLUTIONS FENGATE TRADE PARK FENGATE PETERBOROUGH PE1 5XB
2007-10-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: ACCOUNTANCY SOLUTIONS UNIT 2B FENGATE TRADE PARK FENGATE PETERBOROUGH PE1 2RL
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-06363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-12363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/04
2004-12-15363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-11-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2004-10-07288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 14 CHRISTIE DRIVE HINCHINGBROOKE PARK HUNTINGDON PE29 6JD
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-06288bSECRETARY RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to QUVASE 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 QUVASE 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 2010-03-11 Outstanding ARCADE PROPERTIES (PETERBOROUGH) LTD.
RENT DEPOSIT DEED 2003-02-13 Outstanding ARCADE PROPERTIES (PETERBOROUGH) LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 5,000
Creditors Due Within One Year 2011-11-01 £ 164,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 QUVASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 40
Cash Bank In Hand 2011-11-01 £ 21,459
Current Assets 2011-11-01 £ 81,744
Debtors 2011-11-01 £ 564
Fixed Assets 2011-11-01 £ 64,656
Shareholder Funds 2011-11-01 £ 23,192
Stocks Inventory 2011-11-01 £ 59,721
Tangible Fixed Assets 2011-11-01 £ 44,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUVASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUVASE LIMITED
Trademarks
We have not found any records of QUVASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUVASE 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as QUVASE LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where QUVASE 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 QUVASE 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 QUVASE 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.