Active
Company Information for SUBSTANCE QI LIMITED
NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
05457373
Private Limited Company
Active |
Company Name | |
---|---|
SUBSTANCE QI LIMITED | |
Legal Registered Office | |
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in WC1X | |
Company Number | 05457373 | |
---|---|---|
Company ID Number | 05457373 | |
Date formed | 2005-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB863411827 |
Last Datalog update: | 2024-03-06 00:30:48 |
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 |
---|---|---|
LEE ASSOCIATES (SECRETARIES) LIMITED |
||
KEVIN DENNIS STANFIELD |
||
ALAN HENRY WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL YACHT LTD | Company Secretary | 2018-08-01 | CURRENT | 2016-10-31 | Active | |
AA AND 9A LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
9A AND ANT LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ZAHA HADID HOLDINGS LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2005-11-18 | Active | |
P.D.P. FREIGHT SERVICES LIMITED | Company Secretary | 2015-01-02 | CURRENT | 1985-06-20 | Active | |
B S PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 1999-09-16 | Active | |
WAYS OF EATING LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-10-01 | Active - Proposal to Strike off | |
KATHRYN FINDLAY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2004-07-15 | Dissolved 2017-06-13 | |
DEMESNE PROPERTIES LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
JACAMI LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2007-10-31 | Dissolved 2017-01-24 | |
MTM RESEARCH LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2009-11-14 | Active | |
MTM LONDON LTD | Company Secretary | 2012-05-24 | CURRENT | 2004-01-26 | Active | |
VAROOSH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2015-05-26 | |
ZAHA HADID (SERVICES) LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2008-09-10 | Active | |
STAR SPANGLE LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
CBS DARTFORD LIMITED | Company Secretary | 2010-03-26 | CURRENT | 2009-03-26 | Active | |
F1 MASTERS LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2007-08-14 | Active | |
MEWS MEDIA FACILITY LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-17 | Dissolved 2016-07-20 | |
MEWS POST PRODUCTION GROUP LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-12-12 | Dissolved 2014-08-28 | |
B. K. FILMS LIMITED | Company Secretary | 2009-06-04 | CURRENT | 2009-06-02 | Dissolved 2015-04-07 | |
FESTIVAL JV LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2016-06-14 | |
THE MAGNUM PHOTOS FOUNDATION | Company Secretary | 2009-01-21 | CURRENT | 2007-03-26 | Active | |
HORDEN CHERRY LEE LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
MET ACADEMY STUDIO INTERNATIONAL LIMITED | Company Secretary | 2008-10-19 | CURRENT | 2008-06-09 | Active - Proposal to Strike off | |
ZAHA HADID (ITALY) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2008-09-10 | Active | |
11 A.M. LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Dissolved 2014-05-20 | |
HUB HOLDINGS LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2008-08-26 | Active | |
MAGNUM PHOTOS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1985-07-22 | Active | |
JUICE COMMUNICATIONS CORP LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-01-16 | |
MAI STUDIO LIMITED | Company Secretary | 2007-11-17 | CURRENT | 2006-11-17 | Active | |
FUNDAMENTALS NETWORKS LTD | Company Secretary | 2007-10-31 | CURRENT | 2007-10-24 | Active | |
STUDIO EGRET WEST LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
ZAHA HADID DESIGN LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2006-12-05 | Active | |
COURT CONSTRUCTION LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1994-10-05 | Dissolved 2015-05-19 | |
RUSSELL JONES LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2001-04-11 | Active | |
HAKUNA MATATA LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
BREAKFREE HOLIDAYS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
HORDEN CHERRY LEE ARCHITECTS LIMITED | Company Secretary | 2005-11-09 | CURRENT | 1999-06-10 | Active | |
BONAFIED LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-09-21 | Active | |
DESIGNPM LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
CONSTRUCTIVE COLLABORATION LTD | Company Secretary | 2004-04-01 | CURRENT | 1998-04-23 | Active | |
SAFFRON TRADING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1994-03-24 | Active - Proposal to Strike off | |
LAB ARCHITECTURE STUDIO LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2001-03-26 | Dissolved 2015-10-20 | |
AMUM LIMITED | Company Secretary | 2002-12-25 | CURRENT | 2000-12-27 | Active | |
MET STUDIO DESIGN LIMITED | Company Secretary | 2001-10-12 | CURRENT | 1998-10-14 | Active | |
LEE ASSOCIATES AUDIT LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
PROPELLER PR AND CONTENT LTD | Company Secretary | 2000-02-14 | CURRENT | 2000-02-03 | Active | |
GUMUCHDJIAN ASSOCIATES LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-10-27 | Dissolved 2018-05-29 | |
HEXAGONE LIMITED | Company Secretary | 1997-02-04 | CURRENT | 1997-01-17 | Active | |
BRAND NEW LIMITED | Company Secretary | 1995-07-07 | CURRENT | 1994-04-25 | Active | |
CORINNE FLEMING ASSOCIATES LIMITED | Company Secretary | 1995-03-17 | CURRENT | 1994-11-25 | Dissolved 2014-04-29 | |
INTENSITY GYM & FITNESS LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Lee Associates (Secretaries) Limited on 2022-10-04 | ||
Director's details changed for Mr Kevin Dennis Stanfield on 2022-05-19 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY WALTERS | |
PSC07 | CESSATION OF ALAN HENRY WALTERS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/11 FROM 5 Southampton Place London WC1A 2DA | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEE ASSOCIATES (SECRETARIES) LIMITED on 2011-02-02 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY WALTERS / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DENNIS STANFIELD / 19/05/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEE ASSOCIATES (SECRETARIES) LIMITED on 2010-05-19 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/06/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Outstanding | INGENIOUS RESOURCES LIMITED |
|
|
|
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 SUBSTANCE QI LIMITED
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as SUBSTANCE QI LIMITED are:
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. |