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

QLIKTECH UK LIMITED

1020 ESKDALE ROAD, IQ WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
05292408
Private Limited Company
Active

Company Overview

About Qliktech Uk Ltd
QLIKTECH UK LIMITED was founded on 2004-11-21 and has its registered office in Wokingham. The organisation's status is listed as "Active". Qliktech Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QLIKTECH UK LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
IQ WINNERSH
WOKINGHAM
RG41 5TS
Other companies in RG41
 
Previous Names
QLIK TECHNOLOGIES UK LIMITED11/01/2005
SECKLOE 236 LIMITED13/12/2004
Filing Information
Company Number 05292408
Company ID Number 05292408
Date formed 2004-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB855380312  
Last Datalog update: 2023-12-05 17:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QLIKTECH UK 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 QLIKTECH UK LIMITED

Current Directors
Officer Role Date Appointed
MARCUS AARON GORDON
Company Secretary 2015-07-27
DEBORAH MARIE CLEARY LOFTON
Director 2013-04-23
TIMOTHY JAMES MACCARRICK
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LARS HAKAN BJORK
Director 2004-12-08 2017-10-10
SEAN THOMAS FARRINGTON
Director 2009-12-10 2016-09-30
ANDREW WILLIAM BLIGH
Director 2014-04-01 2016-09-09
MICHAL EISENBERG
Company Secretary 2013-04-23 2015-03-01
SEAN THOMAS FARRINGTON
Company Secretary 2010-04-30 2013-04-23
ANDREW JAMES HONESS
Company Secretary 2005-08-08 2010-04-30
ANDREW JAMES HONESS
Director 2004-12-08 2010-04-30
MANS ANDRES HULTMAN
Director 2004-12-08 2010-04-30
EMW SECRETARIES LIMITED
Company Secretary 2004-11-21 2005-08-08
EMW DIRECTORS LIMITED
Director 2004-11-21 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES MACCARRICK INDUSTRIAL CODEBOX LIMITED Director 2016-04-20 CURRENT 2004-07-19 Liquidation

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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20Amended full accounts made up to 2021-12-31
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Deborah Marie Cleary Lofton on 2013-04-23
2019-07-11CH01Director's details changed for Deborah Marie Cleary Lofton on 2018-11-01
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MACCARRICK
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LARS HAKAN BJORK
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS FARRINGTON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BLIGH
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-07SH02Sub-division of shares on 2016-08-22
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AP03Appointment of Mr Marcus Aaron Gordon as company secretary on 2015-07-27
2015-04-15TM02Termination of appointment of Michal Eisenberg on 2015-03-01
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MACCARRICK
2014-04-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BLIGH
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-22AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Deborah Marie Cleary Lofton on 2013-11-01
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM VILLIERS HOUSE CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5PR
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS HAKAN BJORK / 01/06/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS HAKAN BJORK / 01/06/2013
2013-06-19AP03SECRETARY APPOINTED MICHAL EISENBERG
2013-05-01AP01DIRECTOR APPOINTED DEBORAH MARIE CLEARY LOFTON
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY SEAN FARRINGTON
2012-11-27AR0121/11/12 FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-01AR0121/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0121/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HONESS
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HONESS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MANS HULTMAN
2010-04-30AP03SECRETARY APPOINTED MR SEAN THOMAS FARRINGTON
2009-12-11AP01DIRECTOR APPOINTED MR SEAN THOMAS FARRINGTON
2009-12-10AR0121/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS HAKAN BJORK / 21/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MANS ANDRES HULTMAN / 21/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HONESS / 21/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10AUDAUDITOR'S RESIGNATION
2007-12-03363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23AUDAUDITOR'S RESIGNATION
2007-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-20363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX
2005-08-17288bSECRETARY RESIGNED
2005-08-17288aNEW SECRETARY APPOINTED
2005-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11CERTNMCOMPANY NAME CHANGED QLIK TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 11/01/05
2004-12-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-13CERTNMCOMPANY NAME CHANGED SECKLOE 236 LIMITED CERTIFICATE ISSUED ON 13/12/04
2004-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QLIKTECH UK 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 QLIKTECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-22 Outstanding BBC PENSION TRUST LIMITED
RENT DEPOSIT DEED 2010-07-27 Outstanding SEGRO (WINNERSH) LIMITED
RENT DEPOSIT DEED 2008-11-19 Outstanding BBC PENSION TRUST LIMITED
RENT DEPOSIT DEED 2005-03-29 Outstanding BBC PENSION TRUST LIMITED
Intangible Assets
Patents
We have not found any records of QLIKTECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QLIKTECH UK LIMITED
Trademarks
We have not found any records of QLIKTECH UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QLIKTECH UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-09-12 GBP £7,731 Software Maintenance
Warwickshire County Council 2015-03-09 GBP £6,038 Software
Warwickshire County Council 2014-09-26 GBP £1,500 Training - External
Warwickshire County Council 2014-09-26 GBP £1,000 Training - External
Warwickshire County Council 2014-09-12 GBP £5,643 Software
Warwickshire County Council 2014-08-29 GBP £1,000 Training - External
Warwickshire County Council 2014-05-30 GBP £3,884 Software
Warwickshire County Council 2014-05-30 GBP £5,000 Projects
Warwickshire County Council 2013-04-26 GBP £10,626 Projects
Warwickshire County Council 2013-04-26 GBP £10,474 Projects
Warwickshire County Council 2013-04-25 GBP £4,000 Projects
Warwickshire County Council 2013-03-28 GBP £1,200 Projects
Warwickshire County Council 2013-03-21 GBP £8,750 Projects
Warwickshire County Council 2012-10-31 GBP £12,756 Projects

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 QLIKTECH UK 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 QLIKTECH UK 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 QLIKTECH UK 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.