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

QSAT (NI) LIMITED

24 HOLBORN VIADUCT, LONDON, EC1A,
Company Registration Number
06765618
Private Limited Company
Dissolved

Dissolved 2017-10-03

Company Overview

About Qsat (ni) Ltd
QSAT (NI) LIMITED was founded on 2008-12-04 and had its registered office in 24 Holborn Viaduct. The company was dissolved on the 2017-10-03 and is no longer trading or active.

Key Data
Company Name
QSAT (NI) LIMITED
 
Legal Registered Office
24 HOLBORN VIADUCT
LONDON
 
Previous Names
AVANTI (NI) LIMITED14/10/2014
Filing Information
Company Number 06765618
Date formed 2008-12-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 QSAT (NI) LIMITED

Current Directors
Officer Role Date Appointed
SARAH HERMAN
Company Secretary 2015-10-16
NIALL JOHN QUINN
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHELAN
Company Secretary 2012-11-28 2015-10-16
DAVID WHELAN
Director 2012-11-14 2015-10-16
NIGEL ADRIAN DAWSON FOX
Company Secretary 2008-12-04 2012-11-14
NIGEL ADRIAN DAWSON FOX
Director 2008-12-04 2012-11-14
MATTHEW JOHN O'CONNOR
Director 2010-10-07 2012-11-14
DAVID JOHN WILLIAMS
Director 2008-12-04 2012-11-14
DAVID JAMES BESTWICK
Director 2008-12-04 2010-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL JOHN QUINN SUPPORTING FANS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-27
NIALL JOHN QUINN FANZFIRST LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-27
NIALL JOHN QUINN FIRST4FANZ LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-27
NIALL JOHN QUINN SUPPORT4FANZ LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
NIALL JOHN QUINN FLEET STREET SPORT & MEDIA GROUP LIMITED Director 2016-05-06 CURRENT 2016-01-11 Active
NIALL JOHN QUINN QSAT CALEDONIAN BROADBAND LIMITED Director 2012-11-14 CURRENT 2008-04-30 Dissolved 2017-10-03
NIALL JOHN QUINN QSAT BROADBAND UK LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off

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
2017-10-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-10DS01APPLICATION FOR STRIKING-OFF
2017-07-10DS01APPLICATION FOR STRIKING-OFF
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14DISS40DISS40 (DISS40(SOAD))
2016-12-14DISS40DISS40 (DISS40(SOAD))
2016-12-13GAZ1FIRST GAZETTE
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL JOHN QUINN / 05/09/2016
2016-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH HERMAN / 05/09/2016
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O BIJAN SEDGHI MEMERY CRYSTAL 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-30AR0101/01/16 FULL LIST
2016-01-22AP03SECRETARY APPOINTED SARAH HERMAN
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHELAN
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHELAN
2015-07-31AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-07-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHELAN / 21/05/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL QUINN / 21/05/2015
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 5A THE ESPLANADE SUNDERLAND TYNE & WEAR SR2 7BQ
2015-04-23AR0101/01/14 NO CHANGES
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0101/01/15 NO CHANGES
2014-10-14RES15CHANGE OF NAME 06/10/2014
2014-10-14CERTNMCOMPANY NAME CHANGED AVANTI (NI) LIMITED CERTIFICATE ISSUED ON 14/10/14
2014-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2013-02-04MISCSECTION 519
2013-01-29AP03SECRETARY APPOINTED DAVID WHELAN
2013-01-08LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-08AR0101/01/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 74 RIVINGTON STREET LONDON EC2A 3AY UK
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'CONNOR
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOX
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY NIGEL FOX
2012-11-28AP01DIRECTOR APPOINTED MR DAVID WHELAN
2012-11-28AP01DIRECTOR APPOINTED MR NIALL QUINN
2011-12-16AR0104/12/11 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21AR0104/12/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR MATTHEW JOHN O'CONNOR
2010-10-13RES13RE RESIGNATION & APPOINTMENT OF DIRECTOR 07/10/2010
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BESTWICK
2010-09-07MEM/ARTSARTICLES OF ASSOCIATION
2010-09-07RES01ALTER ARTICLES 17/08/2010
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-17AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2009-12-16AR0104/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN DAWSON FOX / 10/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BESTWICK / 10/12/2009
2009-08-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to QSAT (NI) 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 QSAT (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-31 ALL of the property or undertaking has been released from charge COMMERZBANK AG, FILIALE LUXEMBURG
COMPOSITE DEBENTURE 2009-07-29 Satisfied COMMERZBANK AG,LUXEMBOURG BRANCH AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 QSAT (NI) LIMITED

Intangible Assets
Patents
We have not found any records of QSAT (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QSAT (NI) LIMITED
Trademarks
We have not found any records of QSAT (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QSAT (NI) 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 (61300 - Satellite telecommunications activities) as QSAT (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QSAT (NI) 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 QSAT (NI) 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 QSAT (NI) 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.
    Other companies at postcode EC1A