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

QDOS.ME LIMITED

6 FESTIVAL BUILDING, ASHLEY LANE, SALTAIRE, BD17 7DQ,
Company Registration Number
07515396
Private Limited Company
Liquidation

Company Overview

About Qdos.me Ltd
QDOS.ME LIMITED was founded on 2011-02-03 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Qdos.me Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QDOS.ME LIMITED
 
Legal Registered Office
6 FESTIVAL BUILDING
ASHLEY LANE
SALTAIRE
BD17 7DQ
Other companies in HU14
 
Filing Information
Company Number 07515396
Company ID Number 07515396
Date formed 2011-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/06/2021
Account next due 29/03/2023
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB113630162  
Last Datalog update: 2023-06-05 10:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QDOS.ME 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 QDOS.ME LIMITED

Current Directors
Officer Role Date Appointed
MANOR ADMINISTRATION LIMITED
Company Secretary 2014-02-12
PHILIP ROBERT AKRILL
Director 2016-10-31
SUSAN PENNY ANNE AKRILL
Director 2011-02-03
DUNCAN GILMOUR
Director 2016-03-02
ROBERT SHALES LANE
Director 2011-02-03
EMILIA TOTHOVA
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HILAIRE RIX
Director 2011-02-03 2016-01-31
PHILIP ROBERT AKRILL
Director 2015-07-20 2015-12-03
MARK ANDREW BAILEY
Director 2014-12-10 2015-12-03
WILLIAM HENRY ADDY
Director 2011-02-03 2013-11-30
JOHN BARNES
Director 2012-08-08 2013-09-30
IMCO SECRETARY LIMITED
Company Secretary 2012-02-16 2013-08-02
LUPFAW SECRETARIAL LIMITED
Company Secretary 2011-02-03 2012-01-31
CLIFFORD DONALD WING
Director 2011-02-03 2011-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOR ADMINISTRATION LIMITED MANOR QUAY LIMITED Company Secretary 2018-02-26 CURRENT 2016-06-13 Active
MANOR ADMINISTRATION LIMITED MANOR LAND LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-03 Active
MANOR ADMINISTRATION LIMITED MANOR PROPERTY GROUP LIMITED Company Secretary 2016-10-25 CURRENT 1938-06-20 Active
MANOR ADMINISTRATION LIMITED QDOS EDUCATION LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
MANOR ADMINISTRATION LIMITED QLAB (STUDENT) LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
MANOR ADMINISTRATION LIMITED QDOS STUDENT HOMES LIMITED Company Secretary 2014-02-12 CURRENT 2005-04-10 Active
MANOR ADMINISTRATION LIMITED MANOR QDOS ADMINISTRATION LIMITED Company Secretary 2014-02-12 CURRENT 2007-02-02 Active - Proposal to Strike off
MANOR ADMINISTRATION LIMITED MANOR DEVELOPMENTS CO-OP LIMITED Company Secretary 2014-02-12 CURRENT 2007-02-02 Liquidation
MANOR ADMINISTRATION LIMITED MANOR PROPERTY HOLDINGS LTD Company Secretary 2014-02-12 CURRENT 2011-02-03 Active
MANOR ADMINISTRATION LIMITED QDOS CAREERS EDUCATION APP LIMITED Company Secretary 2014-02-12 CURRENT 2011-10-27 Active
MANOR ADMINISTRATION LIMITED LORD LINE CAMPUS LIMITED Company Secretary 2014-02-12 CURRENT 2009-08-17 Liquidation
MANOR ADMINISTRATION LIMITED QUAY A63 LIMITED Company Secretary 2014-02-12 CURRENT 2011-02-08 In Administration/Administrative Receiver
MANOR ADMINISTRATION LIMITED MANOR MORE THAN HOTELS LTD Company Secretary 2014-02-12 CURRENT 2011-02-08 Liquidation
MANOR ADMINISTRATION LIMITED MANOR ASSET (HOTEL) LIMITED Company Secretary 2014-02-12 CURRENT 2011-09-07 Active
MANOR ADMINISTRATION LIMITED MANOR MEDICAL SERVICES LIMITED Company Secretary 2014-02-12 CURRENT 2011-10-27 Active
MANOR ADMINISTRATION LIMITED MANOR ASSET LIMITED Company Secretary 2014-02-12 CURRENT 2008-06-18 Liquidation
MANOR ADMINISTRATION LIMITED ANDERSON WHARF (HULL) LIMITED Company Secretary 2014-02-12 CURRENT 2002-09-10 Liquidation
MANOR ADMINISTRATION LIMITED WESTPARK WOODGATES LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Active
PHILIP ROBERT AKRILL QUAY A63 LIMITED Director 2017-12-09 CURRENT 2011-02-08 In Administration/Administrative Receiver
PHILIP ROBERT AKRILL MANOR LAND LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
PHILIP ROBERT AKRILL MANOR LIVING LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PHILIP ROBERT AKRILL QDOS STUDENT HOMES LIMITED Director 2016-10-31 CURRENT 2005-04-10 Active
PHILIP ROBERT AKRILL MANOR PROPERTY GROUP LIMITED Director 2016-10-21 CURRENT 1938-06-20 Active
PHILIP ROBERT AKRILL WESTPARK LIVING LIMITED Director 2016-09-21 CURRENT 2015-12-21 Active
PHILIP ROBERT AKRILL MANOR EDUCATION LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP ROBERT AKRILL WESTPARK HOMES LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
PHILIP ROBERT AKRILL MUDSKIPPER INTERNET CAFE LIMITED Director 2015-07-20 CURRENT 2011-05-25 Dissolved 2016-09-13
PHILIP ROBERT AKRILL MANOR QDOS ADMINISTRATION LIMITED Director 2015-07-20 CURRENT 2007-02-02 Active - Proposal to Strike off
PHILIP ROBERT AKRILL MANOR DEVELOPMENTS CO-OP LIMITED Director 2015-07-20 CURRENT 2007-02-02 Liquidation
PHILIP ROBERT AKRILL MANOR PROPERTY HOLDINGS LTD Director 2015-07-20 CURRENT 2011-02-03 Active
PHILIP ROBERT AKRILL QDOS CAREERS EDUCATION APP LIMITED Director 2015-07-20 CURRENT 2011-10-27 Active
PHILIP ROBERT AKRILL QDOS EDUCATION LIMITED Director 2015-07-20 CURRENT 2015-03-12 Active
PHILIP ROBERT AKRILL MANOR ADMINISTRATION LIMITED Director 2015-07-20 CURRENT 1994-02-09 Active
PHILIP ROBERT AKRILL MANOR ASSET (HOTEL) LIMITED Director 2015-07-20 CURRENT 2011-09-07 Active
PHILIP ROBERT AKRILL MANOR MEDICAL SERVICES LIMITED Director 2015-07-20 CURRENT 2011-10-27 Active
PHILIP ROBERT AKRILL QLAB (STUDENT) LIMITED Director 2015-07-20 CURRENT 2015-03-12 Active
PHILIP ROBERT AKRILL MANOR ASSET LIMITED Director 2015-07-20 CURRENT 2008-06-18 Liquidation
PHILIP ROBERT AKRILL ANDERSON WHARF (HULL) LIMITED Director 2015-07-20 CURRENT 2002-09-10 Liquidation
SUSAN PENNY ANNE AKRILL WESTPARK HOMES LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
SUSAN PENNY ANNE AKRILL QLAB (STUDENT) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
SUSAN PENNY ANNE AKRILL MANOR MORETHAN (EDINBURGH) LIMITED Director 2015-02-11 CURRENT 2014-01-14 Dissolved 2016-08-23
SUSAN PENNY ANNE AKRILL WESTPARK WOODGATES LIMITED Director 2015-02-11 CURRENT 2014-01-14 Active
SUSAN PENNY ANNE AKRILL QDOS CAREERS EDUCATION APP LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
SUSAN PENNY ANNE AKRILL MANOR MEDICAL SERVICES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
SUSAN PENNY ANNE AKRILL MANOR COURT (LEEDS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-12
SUSAN PENNY ANNE AKRILL QUAY A63 LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration/Administrative Receiver
SUSAN PENNY ANNE AKRILL MANOR MORE THAN HOTELS LTD Director 2011-02-08 CURRENT 2011-02-08 Liquidation
SUSAN PENNY ANNE AKRILL MANOR PROPERTY HOLDINGS LTD Director 2011-02-03 CURRENT 2011-02-03 Active
SUSAN PENNY ANNE AKRILL MANOR HOUSING TRUST CIC Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2014-11-25
SUSAN PENNY ANNE AKRILL MANOR WHARF (SALFORD) LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL QUAY ASSET MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR PROPERTY LIMITED Director 2009-07-20 CURRENT 1978-08-08 Dissolved 2015-03-18
SUSAN PENNY ANNE AKRILL MANOR CUBE (HULL) LIMITED Director 2009-07-20 CURRENT 2007-02-02 Dissolved 2015-09-12
SUSAN PENNY ANNE AKRILL MANOR MILL (SHEFFIELD) LIMITED Director 2009-07-20 CURRENT 2008-05-15 Dissolved 2015-09-12
SUSAN PENNY ANNE AKRILL MANOR CUBE (BATH) LIMITED Director 2009-07-20 CURRENT 2005-09-06 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR GRANGE (MELTON) LIMITED Director 2009-07-20 CURRENT 2008-02-26 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR MILL DEVELOPMENTS LIMITED Director 2009-07-20 CURRENT 2007-02-02 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR POINT (LEEDS) LIMITED Director 2009-07-20 CURRENT 2005-11-30 Dissolved 2016-04-12
SUSAN PENNY ANNE AKRILL MANOR POINT (MANCHESTER) LIMITED Director 2009-07-20 CURRENT 2008-06-20 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL QUAY ASSET LIMITED Director 2009-07-20 CURRENT 2009-02-02 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR ASSET LIMITED Director 2009-07-20 CURRENT 2008-06-18 Liquidation
SUSAN PENNY ANNE AKRILL QDOS STUDENT HOMES LIMITED Director 2009-06-29 CURRENT 2005-04-10 Active
SUSAN PENNY ANNE AKRILL MANOR CUBE (CAMBRIDGE) LIMITED Director 2006-05-24 CURRENT 2006-05-24 Dissolved 2015-07-10
SUSAN PENNY ANNE AKRILL MANOR ADMINISTRATION LIMITED Director 2006-02-15 CURRENT 1994-02-09 Active
DUNCAN GILMOUR MANOR LAND LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
DUNCAN GILMOUR MANOR LIVING LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
DUNCAN GILMOUR WESTPARK HOMES LIMITED Director 2017-02-14 CURRENT 2015-08-04 Active
DUNCAN GILMOUR QDOS EDUCATION LIMITED Director 2016-11-12 CURRENT 2015-03-12 Active
DUNCAN GILMOUR MANOR MILL RESORT LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
DUNCAN GILMOUR MANOR MORETHAN (EDINBURGH) LIMITED Director 2016-03-02 CURRENT 2014-01-14 Dissolved 2016-08-23
DUNCAN GILMOUR MUDSKIPPER INTERNET CAFE LIMITED Director 2016-03-02 CURRENT 2011-05-25 Dissolved 2016-09-13
DUNCAN GILMOUR QDOS STUDENT HOMES LIMITED Director 2016-03-02 CURRENT 2005-04-10 Active
DUNCAN GILMOUR MANOR QDOS ADMINISTRATION LIMITED Director 2016-03-02 CURRENT 2007-02-02 Active - Proposal to Strike off
DUNCAN GILMOUR MANOR DEVELOPMENTS CO-OP LIMITED Director 2016-03-02 CURRENT 2007-02-02 Liquidation
DUNCAN GILMOUR MANOR PROPERTY HOLDINGS LTD Director 2016-03-02 CURRENT 2011-02-03 Active
DUNCAN GILMOUR QDOS CAREERS EDUCATION APP LIMITED Director 2016-03-02 CURRENT 2011-10-27 Active
DUNCAN GILMOUR WESTPARK WOODGATES LIMITED Director 2016-03-02 CURRENT 2014-01-14 Active
DUNCAN GILMOUR MANOR ADMINISTRATION LIMITED Director 2016-03-02 CURRENT 1994-02-09 Active
DUNCAN GILMOUR MANOR ASSET (HOTEL) LIMITED Director 2016-03-02 CURRENT 2011-09-07 Active
DUNCAN GILMOUR MANOR MEDICAL SERVICES LIMITED Director 2016-03-02 CURRENT 2011-10-27 Active
DUNCAN GILMOUR QLAB (STUDENT) LIMITED Director 2016-03-02 CURRENT 2015-03-12 Active
DUNCAN GILMOUR MANOR ASSET LIMITED Director 2016-03-02 CURRENT 2008-06-18 Liquidation
DUNCAN GILMOUR ANDERSON WHARF (HULL) LIMITED Director 2016-03-02 CURRENT 2002-09-10 Liquidation
DUNCAN GILMOUR MANOR EDUCATION LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
DUNCAN GILMOUR WESTPARK LIVING LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DUNCAN GILMOUR MANOR PROPERTY GROUP LIMITED Director 1997-08-08 CURRENT 1938-06-20 Active
EMILIA TOTHOVA QLAB (STUDENT) LIMITED Director 2017-06-12 CURRENT 2015-03-12 Active
EMILIA TOTHOVA EMILY'S APPS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
EMILIA TOTHOVA MOTOR COMMERCE LIMITED Director 2011-01-05 CURRENT 2011-01-05 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
2023-05-15Voluntary liquidation Statement of affairs
2023-05-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-03Appointment of a voluntary liquidator
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 41 Woodgates Lane North Ferriby HU14 3JY England
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ROBERT SHALES LANE
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EMILIA TOTHOVA
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT AKRILL
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT AKRILL
2022-11-16CESSATION OF SUSAN PENNY ANNE AKRILL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF SUSAN PENNY ANNE AKRILL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16PSC07CESSATION OF SUSAN PENNY ANNE AKRILL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT AKRILL
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR RUTH GILBERT
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GILBERT
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL FLANNAGAN
2021-06-22AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM 1 Parliament Street Hull East Yorkshire HU1 2AS England
2021-05-10AP01DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL
2021-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PENNY ANNE AKRILL
2021-05-10PSC07CESSATION OF DUNCAN GILMOUR AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GILMOUR
2021-03-01AP01DIRECTOR APPOINTED MS. RUTH GILBERT
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-03-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT AKRILL
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARC LEATHLEY
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GILMOUR
2018-04-20PSC07CESSATION OF PHILLIP ROBERT AKRILL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-09-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16AA01Current accounting period shortened from 31/10/17 TO 30/06/17
2017-06-13AP01DIRECTOR APPOINTED MS EMILIA TOTHOVA
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-14SH0131/10/16 STATEMENT OF CAPITAL GBP 500000
2016-11-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31AP01DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL
2016-10-31AA01Current accounting period shortened from 30/06/16 TO 31/10/15
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MR DUNCAN GILMOUR
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILAIRE RIX
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL
2015-08-20AAMDAmended account small company full exemption
2015-07-27AP01DIRECTOR APPOINTED PHILIP ROBERT AKRILL
2015-07-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-27SH0130/06/14 STATEMENT OF CAPITAL GBP 50000
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0103/02/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR MARK ANDREW BAILEY
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-02AR0103/02/14 FULL LIST
2014-02-18AP04CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED
2013-12-27ANNOTATIONClarification
2013-12-13TM01TERMINATE DIR APPOINTMENT
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2013-09-17AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT
2013-03-04AR0103/02/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21AP01DIRECTOR APPOINTED MR JOHN BARNES
2012-03-22AR0103/02/12 FULL LIST
2012-03-06AP04CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM
2012-02-23RES13APPOINT SECRETARY AND CHANGE REGISTERED OFFICE 16/02/2012
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM
2011-05-27AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-04-05AP01DIRECTOR APPOINTED MRS SUSAN PENNY ANNE AKRILL
2011-04-01AP01DIRECTOR APPOINTED MR ROBERT SHALES LANE
2011-04-01AP01DIRECTOR APPOINTED MR DAVID HILAIRE RIX
2011-04-01AP01DIRECTOR APPOINTED MR WILLIAM HENRY ADDY
2011-04-01AP04CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING
2011-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to QDOS.ME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2023-05-04
Appointmen2023-04-21
Resolution2023-04-21
Meetings o2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against QDOS.ME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QDOS.ME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 82,418

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-10-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 QDOS.ME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 154
Current Assets 2012-01-01 £ 71,030
Debtors 2012-01-01 £ 2,308
Shareholder Funds 2012-01-01 £ 11,388
Stocks Inventory 2012-01-01 £ 68,568

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QDOS.ME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QDOS.ME LIMITED
Trademarks
We have not found any records of QDOS.ME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QDOS.ME 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 QDOS.ME 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 QDOS.ME 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 TypePetitions
Defending partyQDOS.ME LIMITED Event Date2023-05-04
In the High Court of Justice (Chancery Division) Companies Court No 1745 of 2023 In the Matter of QDOS.ME LIMITED (Company Number 07515396 ) Principal trading address: 41 Woodgates Lane, North Ferriby…
 
Initiating party Event TypeAppointmen
Defending partyQDOS.ME LIMITEDEvent Date2023-04-21
Name of Company: QDOS.ME LIMITED Company Number: 07515396 Nature of Business: Other information technology service activities Registered office: 41 Woodgates Lane, North Ferriby, HU14 3JY Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyQDOS.ME LIMITEDEvent Date2023-04-21
 
Initiating party Event TypeMeetings o
Defending partyQDOS.ME LIMITEDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QDOS.ME 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 QDOS.ME 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.