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

QM SYSTEMS LIMITED

MANOR PARK INDUSTRIAL ESTATE, WYNDHAM STREET, ALDERSHOT, HAMPSHIRE, GU12 4NZ,
Company Registration Number
01991101
Private Limited Company
Active

Company Overview

About Qm Systems Ltd
QM SYSTEMS LIMITED was founded on 1986-02-19 and has its registered office in Aldershot. The organisation's status is listed as "Active". Qm Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QM SYSTEMS LIMITED
 
Legal Registered Office
MANOR PARK INDUSTRIAL ESTATE
WYNDHAM STREET
ALDERSHOT
HAMPSHIRE
GU12 4NZ
Other companies in GU12
 
Filing Information
Company Number 01991101
Company ID Number 01991101
Date formed 1986-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB413703681  
Last Datalog update: 2024-05-05 07:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QM SYSTEMS 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.
Companies with same name QM SYSTEMS LIMITED
The following companies were found which have the same name as QM SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QM SYSTEMS CONSULTING LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2013-12-10
QM SYSTEMS+ LIMITED DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD Active Company formed on the 2014-01-23
QM SYSTEMS INC 280 12TH ST SE NAPLES FL 34117 Active Company formed on the 2015-06-09
QM SYSTEMS LLC North Carolina Unknown
QM SYSTEMS LLC North Carolina Unknown
QM SYSTEMS PRO LLC 636 NW 15TH ST CAPE CORAL FL 33993 Active Company formed on the 2019-10-25

Company Officers of QM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SOUMITRA PADMANATHAN
Company Secretary 2016-04-11
NICHOLAS FIELD
Director 2008-09-01
LEIGH JOHN HOLLAMBY
Director 2015-08-17
SOUMITRA PATHMARANIE PADMANATHAN
Director 2016-04-11
KRISTIAN NEIL RICHARDSON
Director 2015-08-17
GORDON GEORGE WATT
Director 2006-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAHAM TALLENTIRE
Director 2006-03-22 2017-04-03
ROBERT GRAHAM TALLENTIRE
Company Secretary 2006-11-21 2016-04-11
NANOOBHAI PATEL
Director 2011-10-01 2012-06-23
PETER STANLEY THOMAS WHITEHEAD
Director 1993-08-01 2011-10-06
JAMES THOMAS TWIGG
Director 1993-05-01 2011-09-30
RICHARD JOHN CHIGNELL
Director 2006-03-22 2011-03-31
IAN DONALD CLEMOW
Director 2002-12-17 2011-03-31
JUDITH ROBERTSON
Company Secretary 2003-03-03 2006-11-20
NIGEL GEOFFREY WOOD
Director 1991-01-31 2006-05-31
HUBERT BEAUMONT
Director 2002-07-23 2006-03-22
NIGEL GEOFFREY WOOD
Company Secretary 2000-10-17 2003-03-03
BRIAN EDWARD LUFF
Director 1998-09-15 2000-11-15
JUDITH ROBERTSON
Company Secretary 1997-09-23 2000-10-17
PETER JOSEPH ASKEM
Director 1991-01-31 1999-06-22
CECILIA ROSE ASKEY
Company Secretary 1991-01-31 1997-09-23
RONALD JOHN HOLDING
Director 1992-02-04 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUMITRA PATHMARANIE PADMANATHAN CE MARKING SERVICES LIMITED Director 2016-04-11 CURRENT 2005-11-18 Active
SOUMITRA PATHMARANIE PADMANATHAN WESSEX TEST EQUIPMENT LIMITED Director 2016-04-11 CURRENT 2007-01-16 Active
SOUMITRA PATHMARANIE PADMANATHAN ADIEN LIMITED Director 2016-04-11 CURRENT 1997-09-09 Active
SOUMITRA PATHMARANIE PADMANATHAN PIPEHAWK PLC Director 2016-03-23 CURRENT 2000-05-16 Active
GORDON GEORGE WATT ONLINE MANUFACTURING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-05-22
GORDON GEORGE WATT OVAL 316 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-06-28
GORDON GEORGE WATT WHEATLEY METAL FABRICATIONS LIMITED Director 2011-01-14 CURRENT 1983-09-30 Liquidation
GORDON GEORGE WATT ONLINE ENGINEERING SYSTEMS LIMITED Director 2010-11-24 CURRENT 2000-02-24 Active
GORDON GEORGE WATT NORTHEND (HOLDINGS) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GORDON GEORGE WATT WESTBURY PRECISION LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2015-10-08
GORDON GEORGE WATT MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
GORDON GEORGE WATT WESSEX TEST EQUIPMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GORDON GEORGE WATT CE MARKING SERVICES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
GORDON GEORGE WATT ADIEN LIMITED Director 2002-07-05 CURRENT 1997-09-09 Active
GORDON GEORGE WATT PIPEHAWK PLC Director 2000-10-23 CURRENT 2000-05-16 Active
GORDON GEORGE WATT EXPRESS TRAVEL (HOLDINGS) LIMITED Director 1999-04-29 CURRENT 1993-02-10 Active
GORDON GEORGE WATT EMRAD LIMITED Director 1998-07-06 CURRENT 1988-02-26 Liquidation
GORDON GEORGE WATT AQUABLAST LIMITED Director 1991-07-05 CURRENT 1988-01-11 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
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-05DIRECTOR APPOINTED MR ANDREW TOMBS
2022-09-05Appointment of Mr Andrew Tombs as company secretary on 2022-08-01
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1230
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM TALLENTIRE
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-11AR0127/03/16 ANNUAL RETURN FULL LIST
2016-04-11AP03Appointment of Miss Soumitra Padmanathan as company secretary on 2016-04-11
2016-04-11TM02Termination of appointment of Robert Graham Tallentire on 2016-04-11
2016-04-11AP01DIRECTOR APPOINTED MISS SOUMITRA PATHMARANIE PADMANATHAN
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-27AP01DIRECTOR APPOINTED MR KRISTIAN NEIL RICHARDSON
2015-08-20AP01DIRECTOR APPOINTED MR LEIGH JOHN HOLLAMBY
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1230
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1230
2014-04-03AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-08AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANOOBHAI PATEL
2012-04-05AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHEAD
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TWIGG
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27AP01DIRECTOR APPOINTED MR NANOOBHAI PATEL
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHIGNELL
2011-06-14AR0127/03/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLEMOW
2010-04-26AR0127/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY THOMAS WHITEHEAD / 27/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS TWIGG / 27/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FIELD / 27/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD CLEMOW / 27/03/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-03288aDIRECTOR APPOINTED MR NICHOLAS FIELD
2008-09-25AUDAUDITOR'S RESIGNATION
2008-07-31363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WHITEHEAD / 01/11/2007
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31288bDIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-03225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-03-28288bDIRECTOR RESIGNED
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-08363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-17363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-14363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-0688(2)RAD 11/11/02--------- £ SI 13000@.01=130 £ IC 1100/1230
2002-12-24288aNEW DIRECTOR APPOINTED
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-06288aNEW DIRECTOR APPOINTED
2002-07-31122S-DIV 26/06/02
2002-07-31123NC INC ALREADY ADJUSTED 26/06/02
2002-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-29RES04£ NC 1000/2000 26/06/0
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

Licences & Regulatory approval
We could not find any licences issued to QM SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-21 Satisfied NIGEL GEOFFREY WOOD,JAMES THOMAS TWIGG AND HUBERT BEAUMONT
CHARGE 1996-10-08 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-01-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of QM SYSTEMS LIMITED registering or being granted any patents
Domain Names

QM SYSTEMS LIMITED owns 2 domain names.

qmsystems.co.uk   qm-systems.co.uk  

Trademarks
We have not found any records of QM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QM SYSTEMS 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as QM SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QM SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by QM SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled
2018-12-0084621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled
2018-12-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2018-12-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2017-03-0085044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-06-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-09-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-06-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2010-06-0190303200Multimeters with recording device
2010-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
QM SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 48,500

CategoryAward Date Award/Grant
WITNESSS "WIreless Technologies for Novel Enhancement of Systems and Structures Serviceability" : Collaborative Research and Development 2008-10-01 £ 48,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded QM SYSTEMS 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.