Company NameEuler Dataops & Analytics Limited
Company StatusActive
Company Number03624203
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Previous NamesHermward Limited and Qbase Data Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Anita Catherine Johnstone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Cinder Lane, Thelwall
Warrington
WA4 3JL
Director NameMr Ian Johnstone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Cinder Lane Thelwall
Warrington
WA4 3JL
Secretary NameMrs Anita Catherine Johnstone
NationalityBritish
StatusCurrent
Appointed28 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Cinder Lane, Thelwall
Warrington
WA4 3JL
Director NameMrs Tracey Anne Barker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Robert Ernest Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Nick Kelly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Paresh Patel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.qbase.net/
Telephone01925 644800
Telephone regionWarrington

Location

Registered AddressThe Gateway
Sankey Street
Warrington
Cheshire
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Anita Johnstone
50.00%
Ordinary
25k at £1Ian Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£966,321
Cash£275,573
Current Liabilities£456,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

20 December 2019Delivered on: 7 January 2020
Persons entitled:
Ian Johnstone
Anita Johnstone

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as bold street chambers 31-33 bold street warrington WA1 1HL registered at hm land registry with title number: CH549692.
Outstanding
21 May 2002Delivered on: 28 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as hermward limited 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

Filing History

4 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 June 2023Change of details for Qbase Holdings Limited as a person with significant control on 12 September 2022 (2 pages)
30 June 2023Satisfaction of charge 036242030002 in full (1 page)
12 September 2022Company name changed qbase data services LIMITED\certificate issued on 12/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-09
(3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 May 2022Registered office address changed from Bold Street Chambers 31-33 Bold Street Warrington Cheshire WA1 1HL to The Gateway Sankey Street Warrington Cheshire WA1 1SR on 20 May 2022 (1 page)
31 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
12 August 2020Cessation of Ian Johnstone as a person with significant control on 20 December 2019 (1 page)
12 August 2020Cessation of Anita Catherine Johnstone as a person with significant control on 20 December 2019 (1 page)
12 August 2020Notification of Qbase Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2020Resolutions
  • RES13 ‐ Finance documents / company business 20/12/2019
(5 pages)
20 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 54,950
(3 pages)
7 January 2020Registration of charge 036242030004, created on 20 December 2019 (25 pages)
6 January 2020Registration of charge 036242030003, created on 20 December 2019 (24 pages)
6 January 2020Registration of charge 036242030002, created on 20 December 2019 (7 pages)
23 December 2019Appointment of Mr Nick Kelly as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Mrs Tracey Barker as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Mr Robert Ernest Jones as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Mr Paresh Patel as a director on 20 December 2019 (2 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 June 2019Amended total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(5 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(5 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Anita Catherine Johnstone on 30 August 2010 (2 pages)
15 September 2010Director's details changed for Anita Catherine Johnstone on 30 August 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 October 2007Return made up to 30/08/07; no change of members (7 pages)
16 October 2007Return made up to 30/08/07; no change of members (7 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Return made up to 30/08/06; full list of members (7 pages)
25 September 2006Return made up to 30/08/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 September 2005Return made up to 30/08/05; full list of members (7 pages)
12 September 2005Return made up to 30/08/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 January 2004Return made up to 30/08/03; full list of members; amend (7 pages)
18 January 2004Return made up to 30/08/03; full list of members; amend (7 pages)
3 November 2003Registered office changed on 03/11/03 from: ebenezer chapel ebenezer place legh street warrington cheshire WA1 1UL (1 page)
3 November 2003Registered office changed on 03/11/03 from: ebenezer chapel ebenezer place legh street warrington cheshire WA1 1UL (1 page)
23 September 2003Return made up to 30/08/03; full list of members (7 pages)
23 September 2003Return made up to 30/08/03; full list of members (7 pages)
11 November 2002Registered office changed on 11/11/02 from: the red house cinder lane thelwall warrington WA4 3JL (1 page)
11 November 2002Registered office changed on 11/11/02 from: the red house cinder lane thelwall warrington WA4 3JL (1 page)
24 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Memorandum and Articles of Association (16 pages)
19 September 2002Memorandum and Articles of Association (16 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Ad 26/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 August 2002Nc inc already adjusted 26/07/02 (1 page)
22 August 2002Ad 26/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 August 2002Nc inc already adjusted 26/07/02 (1 page)
1 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 August 2002Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page)
1 August 2002Accounting reference date shortened from 30/08/02 to 30/06/02 (1 page)
1 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 June 2002Memorandum and Articles of Association (16 pages)
17 June 2002Memorandum and Articles of Association (16 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Company name changed hermward LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed hermward LIMITED\certificate issued on 14/05/02 (2 pages)
8 March 2002Total exemption small company accounts made up to 30 August 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 30 August 2001 (4 pages)
6 September 2001Return made up to 30/08/01; full list of members (6 pages)
6 September 2001Return made up to 30/08/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 30 August 2000 (4 pages)
16 July 2001Total exemption small company accounts made up to 30 August 2000 (4 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 August 1999 (4 pages)
22 April 2000Accounts for a small company made up to 30 August 1999 (4 pages)
10 January 2000Return made up to 01/09/99; full list of members (6 pages)
10 January 2000Return made up to 01/09/99; full list of members (6 pages)
16 March 1999Accounting reference date shortened from 30/09/99 to 30/08/99 (1 page)
16 March 1999Accounting reference date shortened from 30/09/99 to 30/08/99 (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
1 September 1998Incorporation (21 pages)
1 September 1998Incorporation (21 pages)