Company NameQBS Software Limited
DirectorGraham David Stevinson
Company StatusActive
Company Number02119414
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameMr Mitchell Ian Butterworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDaubeneys
High Street
Colerne
Wiltshire
SN14 8DB
Director NameMr Christopher Skye Quin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 January 2018)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address9 Stamford Brook Road
London
W6 0XJ
Director NameMr Mark Hugo Spangenthal
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 The Avenue
Ealing
London
W13 8LA
Secretary NameMitchell Ian Butterworth
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address9 Allison Road
London
W3 6JF
Secretary NameMr Mark Hugo Spangenthal
NationalityBritish
StatusResigned
Appointed10 October 1995(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 The Avenue
Ealing
London
W13 8LA
Director NameMr Grant Carl James
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wharfside
Rosemont Road
Wembley
Middlesex
HA0 4QB
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2007)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Contact

Websiteqbssoftware.com
Email address[email protected]
Telephone020 87337101
Telephone regionLondon

Location

Registered AddressQueen's Court
Wilmslow Road
Alderley Edge
SK9 7RR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£687,082
Cash£461,051
Current Liabilities£1,538,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

3 March 2023Delivered on: 9 March 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
15 March 2001Delivered on: 29 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 April 2001Delivered on: 9 May 2001
Satisfied on: 20 January 2010
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1 fully paid share of £1 in alperton (wharfside) management company limited and all other securities under the deed.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 20 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 wharfside rosemount state alperton l/b of brent - NGL775531.
Fully Satisfied
26 March 1990Delivered on: 29 March 1990
Satisfied on: 1 May 2001
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

20 April 2023Appointment of Mr Steven Turner as a secretary on 20 April 2023 (2 pages)
27 March 2023Satisfaction of charge 021194140005 in full (1 page)
9 March 2023Registration of charge 021194140007, created on 3 March 2023 (15 pages)
1 February 2023Registration of charge 021194140006, created on 31 January 2023 (16 pages)
14 December 2022Full accounts made up to 31 March 2022 (29 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 July 2022Registered office address changed from 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (31 pages)
30 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (31 pages)
11 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (26 pages)
31 October 2019Change of details for Gnr Technology Ltd as a person with significant control on 11 February 2019 (2 pages)
31 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
7 November 2018Full accounts made up to 31 March 2018 (31 pages)
25 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
14 February 2018Notification of Gnr Technology Ltd as a person with significant control on 31 January 2018 (2 pages)
14 February 2018Cessation of Graham David Stevinson as a person with significant control on 31 January 2018 (1 page)
8 February 2018Notification of Graham David Stevinson as a person with significant control on 31 January 2018 (2 pages)
8 February 2018Registration of charge 021194140005, created on 31 January 2018 (22 pages)
8 February 2018Termination of appointment of Mark Hugo Spangenthal as a secretary on 31 January 2018 (1 page)
8 February 2018Cessation of Mark Hugo Spangenthal as a person with significant control on 31 January 2018 (1 page)
8 February 2018Appointment of Mr Graham David Stevinson as a director on 31 January 2018 (2 pages)
8 February 2018Cessation of Christopher Skye Quin as a person with significant control on 31 January 2018 (1 page)
8 February 2018Termination of appointment of Mark Hugo Spangenthal as a director on 31 January 2018 (1 page)
8 February 2018Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Christopher Skye Quin as a director on 31 January 2018 (1 page)
26 January 2018Satisfaction of charge 2 in full (1 page)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Grant Carl James as a director on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Grant Carl James as a director on 10 August 2017 (1 page)
1 August 2017Full accounts made up to 31 March 2017 (25 pages)
1 August 2017Full accounts made up to 31 March 2017 (25 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 March 2016 (25 pages)
29 September 2016Full accounts made up to 31 March 2016 (25 pages)
9 September 2016Second filing of the annual return made up to 24 October 2015 (18 pages)
9 September 2016Second filing of the annual return made up to 24 October 2015 (18 pages)
18 December 2015Registered office address changed from , 141 Wardour Street, London, W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from , 141 Wardour Street, London, W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(8 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016
(8 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(6 pages)
25 September 2015Full accounts made up to 31 March 2015 (18 pages)
25 September 2015Full accounts made up to 31 March 2015 (18 pages)
30 July 2015Appointment of Mr Grant Carl James as a director on 1 April 2015 (2 pages)
30 July 2015Appointment of Mr Grant Carl James as a director on 1 April 2015 (2 pages)
30 July 2015Appointment of Mr Grant Carl James as a director on 1 April 2015 (2 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(5 pages)
7 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(5 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 200
(5 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 May 2008Registered office changed on 23/05/2008 from, 7-9 swallow street, london, W1B 4DT (1 page)
23 May 2008Registered office changed on 23/05/2008 from 7-9 swallow street london W1B 4DT (1 page)
23 May 2008Registered office changed on 23/05/2008 from, 7-9 swallow street, london, W1B 4DT (1 page)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
23 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 December 2006Return made up to 24/10/06; full list of members (2 pages)
4 December 2006Return made up to 24/10/06; full list of members (2 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 24/10/05; full list of members (2 pages)
25 January 2006Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 186 lomond grove, camberwell, london, SE5 7JG (1 page)
6 October 2005Registered office changed on 06/10/05 from: 186 lomond grove camberwell london SE5 7JG (1 page)
13 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 September 2005Registered office changed on 09/09/05 from: c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
9 September 2005Registered office changed on 09/09/05 from: c/o dover childs tyler, 7-9 swallow street, london, W1B 4DT (1 page)
8 March 2005Return made up to 24/10/04; full list of members (2 pages)
8 March 2005Return made up to 24/10/04; full list of members (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2003Return made up to 24/10/03; full list of members (8 pages)
11 December 2003Return made up to 24/10/03; full list of members (8 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
25 November 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
30 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2003£ ic 303/203 31/03/03 £ sr 100@1=100 (1 page)
30 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2003£ ic 303/203 31/03/03 £ sr 100@1=100 (1 page)
12 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
12 December 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
27 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2002Ad 01/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
27 June 2002Ad 01/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
23 November 2001Return made up to 24/10/01; full list of members (8 pages)
23 November 2001Return made up to 24/10/01; full list of members (8 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (4 pages)
29 March 2001Particulars of mortgage/charge (4 pages)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 October 1999Return made up to 24/10/99; full list of members (8 pages)
22 October 1999Return made up to 24/10/99; full list of members (8 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
4 November 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 January 1998Registered office changed on 30/01/98 from: 15 manchester square, london, W1M 6LB (1 page)
30 January 1998Registered office changed on 30/01/98 from: 15 manchester square london W1M 6LB (1 page)
26 October 1997Return made up to 24/10/97; full list of members (6 pages)
26 October 1997Return made up to 24/10/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
16 October 1995Return made up to 24/10/95; full list of members (6 pages)
16 October 1995Return made up to 24/10/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 November 1993Memorandum and Articles of Association (11 pages)
11 November 1993Memorandum and Articles of Association (11 pages)
4 October 1993Company name changed\certificate issued on 04/10/93 (2 pages)
4 October 1993Company name changed quin butterworth spangenthal lim ited\certificate issued on 05/10/93 (2 pages)
6 March 1991Return made up to 30/11/90; full list of members (7 pages)
3 November 1989Return made up to 24/10/89; full list of members (4 pages)
21 August 1989Company name changed\certificate issued on 21/08/89 (2 pages)
12 July 1989Wd 10/07/89 ad 13/06/89--------- £ si 98@1=98 £ ic 6/104 (2 pages)
18 October 1988Wd 10/10/88 ad 11/07/88--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 September 1988Return made up to 22/08/88; full list of members (4 pages)
23 April 1987Company name changed rapid 2811 LIMITED\certificate issued on 23/04/87 (2 pages)
3 April 1987Certificate of Incorporation (1 page)
3 April 1987Certificate of Incorporation (1 page)