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

QUESTIONMARK COMPUTING LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
02278553
Private Limited Company
Active

Company Overview

About Questionmark Computing Ltd
QUESTIONMARK COMPUTING LIMITED was founded on 1988-07-19 and has its registered office in Altrincham. The organisation's status is listed as "Active". Questionmark Computing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUESTIONMARK COMPUTING LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in N19
 
Previous Names
QUESTION MARK COMPUTING LIMITED 26/07/2004
Filing Information
Company Number 02278553
Company ID Number 02278553
Date formed 1988-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB511112911  
Last Datalog update: 2024-03-06 18:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTIONMARK COMPUTING 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.

Company Officers of QUESTIONMARK COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
JOHN KLEEMAN
Company Secretary 1993-03-11
MICHAEL STUART ASPINALL
Director 2016-11-30
LLEWELLYN RICHARD DODDS JOHN
Director 2016-09-30
JOHN KLEEMAN
Director 1993-02-01
HENRY WILLIAM BAINES SALLITT
Director 2016-09-30
ERIC ROBERT SHEPHERD
Director 1997-03-01
BERNARD JOSEPH WALDRON
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON ROBERTS
Director 1993-03-11 2016-09-30
VICTORIA LOUISE PEARSON
Director 2005-06-10 2007-08-13
MURRAY IVAN SILVER
Director 1993-03-11 2007-06-19
MARTIN GRAHAM BELTON
Director 2001-10-26 2004-05-21
KINNA PATEL
Director 1996-05-01 2004-03-12
ROLAND RENE LOUIS NYNS
Director 2001-10-31 2004-01-12
HARRY KLEEMAN
Company Secretary 1993-02-01 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART ASPINALL ASK MIKE LTD Director 2006-10-26 CURRENT 2006-10-26 Active
LLEWELLYN RICHARD DODDS JOHN TNP MIDCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
LLEWELLYN RICHARD DODDS JOHN TNP BIDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
LLEWELLYN RICHARD DODDS JOHN ARCHIVE BIDCO LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
LLEWELLYN RICHARD DODDS JOHN ARCHIVE MIDCO LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LLEWELLYN RICHARD DODDS JOHN ARCHIVE TOPCO LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
LLEWELLYN RICHARD DODDS JOHN OPTIMITY LIMITED Director 2016-06-01 CURRENT 2002-04-11 Active
LLEWELLYN RICHARD DODDS JOHN OPTIMITY HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
LLEWELLYN RICHARD DODDS JOHN OPTIMITY BIDCO LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LLEWELLYN RICHARD DODDS JOHN SOHONET GROUP LIMITED Director 2012-11-30 CURRENT 2003-07-23 Active
HENRY WILLIAM BAINES SALLITT TNP MIDCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
HENRY WILLIAM BAINES SALLITT TNP BIDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
HENRY WILLIAM BAINES SALLITT KALLIDUS INTERMEDIARY LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
HENRY WILLIAM BAINES SALLITT KALLIDUS BIDCO LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
HENRY WILLIAM BAINES SALLITT KALLIDUS HOLDINGS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
HENRY WILLIAM BAINES SALLITT SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2010-05-07 CURRENT 2005-03-29 Active
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 14) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Dissolved 2017-02-14
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 11) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Dissolved 2017-07-04
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 13) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Dissolved 2017-07-04
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO.4) LIMITED Director 2009-04-06 CURRENT 2004-07-26 Dissolved 2017-07-04
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO.5) LIMITED Director 2009-04-06 CURRENT 2004-07-26 Dissolved 2017-07-04
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 6) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Dissolved 2018-01-16
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 15) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 7) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO.1) LIMITED Director 2009-04-06 CURRENT 2004-07-22 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT FF&P INVESTOR 3 GENERAL PARTNER LIMITED Director 2009-04-06 CURRENT 2006-01-31 Active
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 12) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 9) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT FF&P PRIVATE EQUITY (SCOTLAND) LIMITED Director 2009-04-06 CURRENT 2004-07-05 Active
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO.3) LIMITED Director 2009-04-06 CURRENT 2004-07-22 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT FF&P GENERAL PARTNER (NO. 10) LIMITED Director 2009-04-06 CURRENT 2006-01-31 Active - Proposal to Strike off
HENRY WILLIAM BAINES SALLITT IKON SCIENCE LIMITED Director 2008-09-16 CURRENT 2001-02-26 Active
HENRY WILLIAM BAINES SALLITT STONEHAGE FLEMING PRIVATE EQUITY LIMITED Director 2008-03-07 CURRENT 2004-01-21 Active - Proposal to Strike off
BERNARD JOSEPH WALDRON OAKTREE TOPCO LIMITED Director 2018-04-30 CURRENT 2017-12-08 Active
BERNARD JOSEPH WALDRON OAKTREE BIDCO LIMITED Director 2018-04-30 CURRENT 2017-12-11 Active
BERNARD JOSEPH WALDRON OAKTREE MIDCO LIMITED Director 2018-04-30 CURRENT 2017-12-11 Active
BERNARD JOSEPH WALDRON APSU USA LIMITED Director 2016-11-21 CURRENT 2016-11-02 Active
BERNARD JOSEPH WALDRON SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED Director 2008-10-21 CURRENT 1997-01-27 Active
BERNARD JOSEPH WALDRON AYRESOME LIMITED Director 2007-02-27 CURRENT 2007-02-27 Liquidation

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
2024-02-02FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM New Kings Beam House 22 Upper Ground South Bank London SE1 9PD England
2023-02-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-13CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-07-07AP01DIRECTOR APPOINTED GARETH DAVID SMYTH
2021-07-07AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-07-07AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-07-05
2021-07-07AP03Appointment of Aoife Byrne as company secretary on 2021-07-05
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRANCIS COONEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LARS DIGE PEDERSEN
2021-06-25SH0109/06/21 STATEMENT OF CAPITAL GBP 328.616
2021-06-24RES01ADOPT ARTICLES 24/06/21
2021-06-21PSC02Notification of Bv Acquisitions Xii Ln Limited as a person with significant control on 2021-06-09
2021-06-21PSC07CESSATION OF FPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN RICHARD DODDS JOHN
2021-06-21TM02Termination of appointment of John Kleeman on 2021-06-09
2021-06-21AP01DIRECTOR APPOINTED AOIFE BYRNE
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022785530003
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022785530006
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-19SH0131/03/21 STATEMENT OF CAPITAL GBP 251.651
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Moor Place 1 Fore Street London EC2Y 9DT United Kingdom
2021-03-29SH0129/03/21 STATEMENT OF CAPITAL GBP 251.523
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-10-16PSC07CESSATION OF ERIC ROBERT SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART ASPINALL
2019-09-23AP01DIRECTOR APPOINTED MR LARS DIGE PEDERSEN
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 30 Coleman Street London EC2R 5AL
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022785530003
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-02-27RES01ADOPT ARTICLES 31/01/2017
2017-02-27RES13Resolutions passed:
  • Adopt of amendment of share option plan 31/01/2017
2017-02-20SH0131/01/17 STATEMENT OF CAPITAL GBP 246.284
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 246.283
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR BERNARD JOSEPH WALDRON
2016-12-01AP01DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL
2016-11-01SH0130/09/16 STATEMENT OF CAPITAL GBP 230.258
2016-10-25RES12VARYING SHARE RIGHTS AND NAMES
2016-10-25RES01ADOPT ARTICLES 30/09/2016
2016-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-10-14SH08Change of share class name or designation
2016-10-14SH10Particulars of variation of rights attached to shares
2016-10-03AP01DIRECTOR APPOINTED MR HENRY WILLIAM BAINES SALLITT
2016-10-03AP01DIRECTOR APPOINTED MR LLEWELLYN RICHARD DODDS JOHN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON ROBERTS
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-25SH0109/10/15 STATEMENT OF CAPITAL GBP 169.198
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 169.198
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 169
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 4Th Floor Hill House Highgate Hill London N19 5NA
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT SHEPHERD / 23/05/2014
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 169
2014-02-13AR0101/02/14 FULL LIST
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0101/02/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0101/02/12 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-28RES01ADOPT ARTICLES 06/09/2011
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21SH02SUB-DIVISION 06/09/11
2011-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-07AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-02-03AR0101/02/11 FULL LIST
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-02-09AR0101/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT SHEPHERD / 01/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ROBERTS / 01/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KLEEMAN / 01/02/2010
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-14169GBP IC 179/169 28/02/08 GBP SR 10@1=10
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-30Alberta provincial registration of foreign company. Registered address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6.. Registration Number: 2113465229
2007-08-21288bDIRECTOR RESIGNED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288bDIRECTOR RESIGNED
2007-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-08363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 5TH FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA
2005-03-02363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-26CERTNMCOMPANY NAME CHANGED QUESTION MARK COMPUTING LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-05-27288bDIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-06363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-12-1088(2)RAD 31/10/01--------- £ SI 12@1=12 £ IC 167/179
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-03WRES01ADOPT ARTICLES 29/09/00
2000-09-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/99
Industry Information
SIC/NAIC Codes
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 QUESTIONMARK COMPUTING 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 QUESTIONMARK COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-28 Outstanding HSBC BANK PLC
DEBENTURE 2001-05-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of QUESTIONMARK COMPUTING LIMITED registering or being granted any patents
Domain Names

QUESTIONMARK COMPUTING LIMITED owns 21 domain names.

etest.co.uk   etests.co.uk   eperception.co.uk   onlinetesting.co.uk   questionbank.co.uk   questiondesign.co.uk   questionmark.co.uk   questionspace.co.uk   questionsunlimited.co.uk   qmark.co.uk   testsonline.co.uk   testsunlimited.co.uk   testyourselfonline.co.uk   testonline.co.uk   pcexam.co.uk   pcexams.co.uk   assessment-store.co.uk   assessmentstore.co.uk   assessments.co.uk   securetests.co.uk   computerassess.co.uk  

Trademarks

Trademark applications by QUESTIONMARK COMPUTING LIMITED

QUESTIONMARK COMPUTING LIMITED is the Original Applicant for the trademark Q ™ (86573901) through the USPTO on the 2015-03-24
The color(s) black and red is/are claimed as a feature of the mark.
QUESTIONMARK COMPUTING LIMITED is the Original Applicant for the trademark QUESTIONMARK ™ (88718111) through the USPTO on the 2019-12-06
The color(s) navy blue, pink, black and white is/are claimed as a feature of the mark.
QUESTIONMARK COMPUTING LIMITED is the Owner at publication for the trademark QUESTIONMARK EXPERIENCE ™ (85733055) through the USPTO on the 2012-09-19
"EXPERIENCE"
QUESTIONMARK COMPUTING LIMITED is the Owner at publication for the trademark QUESTIONMARK LIVE ™ (77190817) through the USPTO on the 2007-05-25
[Software for use in development, administration, delivery, scoring and reporting of on-line testing, surveys and assessments]
QUESTIONMARK COMPUTING LIMITED is the Original registrant for the trademark QUESTIONMARK LIVE ™ (77190817) through the USPTO on the 2007-05-25
[Software for use in development, administration, delivery, scoring and reporting of on-line testing, surveys and assessments]
Income
Government Income

Government spend with QUESTIONMARK COMPUTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2013-12-11 GBP £3,732 Management & Support Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUESTIONMARK COMPUTING 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 QUESTIONMARK COMPUTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2010-04-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUESTIONMARK COMPUTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUESTIONMARK COMPUTING 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.