Company NameQBS Technology Group Limited
DirectorGraham David Stevinson
Company StatusActive
Company Number09959968
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Court Wilmslow Road
Alderley Edge
SK9 7RR
Director NameMr Richard Paul Woods
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Secretary NameMr Benjamin James Brierley
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Secretary NameMrs Heather Campbell
StatusResigned
Appointed13 February 2017(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2017)
RoleCompany Director
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Director NameMr Francis Owen Marra
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Director NameMr Alan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 March 2017)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
Director NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2022)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressUnit 7 Wharfside
Rosemont Road
Wembley
HA0 4QB
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

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

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

31 January 2023Delivered on: 6 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 August 2020Delivered on: 15 September 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 August 2020Delivered on: 9 September 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 12 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 15 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2024Sub-division of shares on 11 December 2023 (6 pages)
3 January 2024Group of companies' accounts made up to 31 March 2023 (40 pages)
27 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 11/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 December 2023Memorandum and Articles of Association (39 pages)
13 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 200
(4 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
20 April 2023Appointment of Mr Steven Turner as a secretary on 20 April 2023 (2 pages)
27 March 2023Satisfaction of charge 099599680004 in full (1 page)
27 March 2023Satisfaction of charge 099599680002 in full (1 page)
27 March 2023Satisfaction of charge 099599680003 in full (1 page)
6 February 2023Registration of charge 099599680005, created on 31 January 2023 (16 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
29 July 2022Registered office address changed from Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page)
16 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
2 February 2022Cessation of Graham David Stevinson as a person with significant control on 31 January 2022 (1 page)
2 February 2022Notification of Stevinson Limited as a person with significant control on 31 January 2022 (1 page)
14 January 2022Termination of appointment of Iain Fraser Campbell as a director on 11 January 2022 (1 page)
22 December 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
2 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2021Memorandum and Articles of Association (31 pages)
28 July 2021Termination of appointment of Christopher Howard Putt as a director on 27 July 2021 (1 page)
20 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Christopher Howard Putt as a director on 1 April 2021 (2 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (41 pages)
15 September 2020Registration of charge 099599680004, created on 31 August 2020 (45 pages)
9 September 2020Registration of charge 099599680003, created on 31 August 2020 (21 pages)
20 July 2020Satisfaction of charge 099599680001 in full (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 March 2020Registration of charge 099599680002, created on 3 March 2020 (22 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
2 July 2019Appointment of Mr Iain Fraser Campbell as a director on 2 July 2019 (2 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (43 pages)
21 December 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
13 August 2018Registered office address changed from Stafford Park 6 Stafford Park Telford TF3 3AT England to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB on 13 August 2018 (1 page)
20 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
14 March 2018Full accounts made up to 31 December 2017 (26 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Director's details changed for Mr Graham David Stevinson on 20 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Graham David Stevinson on 20 May 2017 (2 pages)
15 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
15 May 2017Registration of charge 099599680001, created on 12 May 2017 (21 pages)
15 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
15 May 2017Registration of charge 099599680001, created on 12 May 2017 (21 pages)
11 May 2017Termination of appointment of Benjamin James Brierley as a secretary on 10 May 2017 (1 page)
11 May 2017Registered office address changed from 30 Chorley New Road Bolton BL1 4AP England to Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Benjamin James Brierley as a secretary on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Iain Fraser Campbell as a director on 10 May 2017 (1 page)
11 May 2017Registered office address changed from 30 Chorley New Road Bolton BL1 4AP England to Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT England to Stafford Park 6 Stafford Park Telford TF3 3AT on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Iain Fraser Campbell as a director on 10 May 2017 (1 page)
11 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
11 May 2017Registered office address changed from Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT England to Stafford Park 6 Stafford Park Telford TF3 3AT on 11 May 2017 (1 page)
11 May 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 May 2017Director's details changed for Mr David Graham Stevinson on 5 May 2017 (2 pages)
6 May 2017Director's details changed for Mr David Graham Stevinson on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr David Graham Stevinson as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr David Graham Stevinson as a director on 5 May 2017 (2 pages)
2 May 2017Termination of appointment of Francis Owen Marra as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Francis Owen Marra as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Heather Campbell as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Heather Campbell as a secretary on 2 May 2017 (1 page)
7 March 2017Termination of appointment of Alan Keith Reynard as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Alan Keith Reynard as a director on 6 March 2017 (1 page)
14 February 2017Appointment of Mr Francis Owen Marra as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Alan Keith Reynard as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Francis Owen Marra as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Richard Paul Woods as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mrs Heather Campbell as a secretary on 13 February 2017 (2 pages)
14 February 2017Termination of appointment of Richard Paul Woods as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mrs Heather Campbell as a secretary on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Alan Keith Reynard as a director on 14 February 2017 (2 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(3 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
26 April 2016Registered office address changed from 171 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 30 Chorley New Road Bolton BL1 4AP on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 171 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 30 Chorley New Road Bolton BL1 4AP on 26 April 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)