Company NameQwyqr Ltd
DirectorLuke Ruskin Day
Company StatusActive
Company Number07369395
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 6 months ago)
Previous Name241 Herbs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Luke Ruskin Day
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings Wilmslow Road
Alderley Edge
SK9 7QB
Director NameMr Leo Roger Day
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings Wilmslow Road
Alderley Edge
Cheshire
SK9 7QB
Director NameLuke Day
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings Wilmslow Road
Alderley Edge
Cheshire
SK9 7QB
Director NameMr Roger Hamish Day
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings Wilmslow Road
Alderley Edge
SK9 7QB

Location

Registered AddressTower Buildings
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,167
Cash£2,798
Current Liabilities£18,878

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 September 2022 (6 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 July 2019Notification of Luke Day as a person with significant control on 25 June 2019 (2 pages)
15 July 2019Cessation of Luke Ruskin Day as a person with significant control on 25 June 2019 (1 page)
15 July 2019Cessation of Leo Day as a person with significant control on 25 June 2019 (1 page)
11 July 2019Appointment of Mr Luke Ruskin Day as a director on 25 June 2019 (2 pages)
11 July 2019Termination of appointment of Roger Hamish Day as a director on 25 June 2019 (1 page)
31 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 May 2018Appointment of Mr Roger Hamish Day as a director on 14 May 2018 (2 pages)
21 May 2018Termination of appointment of Leo Roger Day as a director on 14 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
21 May 2018Termination of appointment of Luke Day as a director on 14 May 2018 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Registered office address changed from 5 Winterton Way Redwood Park Shrewsbury SY3 5PA to Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 5 Winterton Way Redwood Park Shrewsbury SY3 5PA to Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB on 26 June 2015 (1 page)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 April 2013Company name changed 241 herbs LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed 241 herbs LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Registered office address changed from 14 Steepside Shrewsbury SY3 6DR England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 14 Steepside Shrewsbury SY3 6DR England on 16 February 2012 (1 page)
12 November 2011Appointment of Luke Day as a director (2 pages)
12 November 2011Appointment of Luke Day as a director (2 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
7 June 2011Registered office address changed from C/O 10 Princes Street Brighton East Sussex BN2 1RD United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O 10 Princes Street Brighton East Sussex BN2 1RD United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O 10 Princes Street Brighton East Sussex BN2 1RD United Kingdom on 7 June 2011 (1 page)
8 September 2010Incorporation (22 pages)
8 September 2010Incorporation (22 pages)