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

QUERIST LIMITED

62 DEAN STREET, LONDON, W1D 4QF,
Company Registration Number
02944008
Private Limited Company
Active

Company Overview

About Querist Ltd
QUERIST LIMITED was founded on 1994-06-29 and has its registered office in London. The organisation's status is listed as "Active". Querist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUERIST LIMITED
 
Legal Registered Office
62 DEAN STREET
LONDON
W1D 4QF
Other companies in EC1M
 
Filing Information
Company Number 02944008
Company ID Number 02944008
Date formed 1994-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 04:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUERIST 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 QUERIST LIMITED
The following companies were found which have the same name as QUERIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUERIST CONSULTANTS LTD 32 KINGSWOOD RISE FOUR MARKS ALTON HAMPSHIRE GU34 5BD Active Company formed on the 2013-01-17
QUERIST, LLC 2312 CHAPMAN HILL DR LAS VEGAS NV 89128 Revoked Company formed on the 2009-09-24

Company Officers of QUERIST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NORMAN BETTON
Company Secretary 2011-05-19
ANDREW DAVID NORMAN BETTON
Director 2007-05-11
THOMAS ALFRED TEICHMAN
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRUCE CARRUTHERS
Director 2007-05-11 2015-04-09
JAYESH RAMESH PATEL
Director 2007-05-11 2014-05-13
NGHI THUY TRAN
Company Secretary 2007-03-09 2011-05-19
SIMON HUGH VERDON ACLAND
Director 2001-08-01 2007-05-11
ANDREW PETER GEOFFREY HOLMES
Director 1994-09-21 2007-05-11
JOHN ARTHUR SPOONER
Director 1994-09-21 2007-05-11
RICHARD JOHN DROVER
Company Secretary 2005-03-22 2007-03-09
HELEN LIPSCOMB
Company Secretary 2004-06-11 2005-03-22
RICHARD JOHN DROVER
Company Secretary 1999-10-29 2004-06-11
PATRICIA COX
Company Secretary 1994-10-11 1999-10-29
CHRISTOPHER JOHN MAWHOOD
Company Secretary 1994-09-21 1994-10-11
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1994-06-29 1994-09-21
TRAVERS SMITH LIMITED
Nominated Director 1994-06-29 1994-09-21
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1994-06-29 1994-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NORMAN BETTON HEFEI FRIENDSHIP (UK) ASSOCIATION FOR FRIENDS OF HEFEI LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2013-08-20
ANDREW DAVID NORMAN BETTON SPARK BLACK SHEEP LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2017-04-11
ANDREW DAVID NORMAN BETTON SPARK VENTURES LIMITED Director 2010-03-31 CURRENT 2000-01-21 Active
ANDREW DAVID NORMAN BETTON SPARK GROUP LIMITED Director 2010-01-01 CURRENT 2000-10-12 Dissolved 2016-04-12
ANDREW DAVID NORMAN BETTON SPARK CHINA LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
ANDREW DAVID NORMAN BETTON SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
ANDREW DAVID NORMAN BETTON WYCOMBE AH REALISATIONS LIMITED Director 2009-03-31 CURRENT 2003-08-14 Dissolved 2016-05-31
ANDREW DAVID NORMAN BETTON NEWMEDIA SPARK LIMITED Director 2009-03-05 CURRENT 2000-01-20 Dissolved 2016-09-06
ANDREW DAVID NORMAN BETTON SPARK VENTURE MANAGEMENT LIMITED Director 2007-06-04 CURRENT 1989-12-20 Active
ANDREW DAVID NORMAN BETTON QUESTER SERVICES LIMITED Director 2007-05-11 CURRENT 1985-05-08 Dissolved 2013-08-20
ANDREW DAVID NORMAN BETTON QUESTER NOMINEES LIMITED Director 2007-05-11 CURRENT 1988-09-12 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON QUESTER VENTURE PARTICIPATIONS LIMITED Director 2007-05-11 CURRENT 2001-04-24 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON QUESTER ACADEMIC GP LIMITED Director 2007-05-11 CURRENT 2002-03-14 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON NEWMEDIA SPARK SECRETARIES LIMITED Director 2003-08-27 CURRENT 2001-10-05 Dissolved 2016-03-08
ANDREW DAVID NORMAN BETTON SPARK SERVICES LIMITED Director 2003-08-27 CURRENT 2001-03-07 Dissolved 2016-12-13
ANDREW DAVID NORMAN BETTON SPARK ADVISORY PARTNERS LIMITED Director 2003-08-27 CURRENT 1996-04-26 Active
THOMAS ALFRED TEICHMAN BY DESIGN (UK) LIMITED Director 2017-02-06 CURRENT 2006-12-05 Liquidation
THOMAS ALFRED TEICHMAN SIMBA SLEEP LIMITED Director 2016-02-20 CURRENT 2015-07-27 Active
THOMAS ALFRED TEICHMAN QUESTER VENTURE PARTICIPATIONS LIMITED Director 2015-09-17 CURRENT 2001-04-24 Active - Proposal to Strike off
THOMAS ALFRED TEICHMAN THE GARAGE, SOHO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
THOMAS ALFRED TEICHMAN 62 DEAN STREET SOHO LONDON LIMITED Director 2014-02-04 CURRENT 2014-01-29 Active
THOMAS ALFRED TEICHMAN NORTHBROOK RESOURCES LTD Director 2013-03-07 CURRENT 2010-05-13 Voluntary Arrangement
THOMAS ALFRED TEICHMAN HARDLYEVER LIMITED Director 2013-01-15 CURRENT 2009-08-27 Active
THOMAS ALFRED TEICHMAN SPARK BLACK SHEEP LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2017-04-11
THOMAS ALFRED TEICHMAN SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
THOMAS ALFRED TEICHMAN SPARK VENTURE MANAGEMENT LIMITED Director 2007-06-04 CURRENT 1989-12-20 Active
THOMAS ALFRED TEICHMAN SPARK VENTURES LIMITED Director 2007-05-21 CURRENT 2000-01-21 Active
THOMAS ALFRED TEICHMAN QUESTER VENTURE GP LIMITED Director 2007-05-11 CURRENT 2001-06-28 Dissolved 2017-09-19
THOMAS ALFRED TEICHMAN QUESTER ACADEMIC GP LIMITED Director 2007-05-11 CURRENT 2002-03-14 Active - Proposal to Strike off

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
2023-07-11CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-1831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-10PSC08Notification of a person with significant control statement
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 21.589
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 5 st. John's Lane London EC1M 4BH
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-25RES12Resolution of varying share rights or name
2016-02-25RES01ADOPT ARTICLES 25/02/16
2016-02-25SH08Change of share class name or designation
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1020.589
2015-07-06AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE CARRUTHERS
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1020.589
2014-07-03AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM 33 Glasshouse Street London W1B 5DG United Kingdom
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12AUDAUDITOR'S RESIGNATION
2013-07-16AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-02AUDAUDITOR'S RESIGNATION
2013-04-06DISS40Compulsory strike-off action has been discontinued
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE
2012-08-31AR0129/06/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 01/01/2012
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0129/06/11 FULL LIST
2011-05-23AP03SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY NGHI TRAN
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30AR0129/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2008-07-03190LOCATION OF DEBENTURE REGISTER
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / NGHI TRAN / 07/08/2007
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-12AUDAUDITOR'S RESIGNATION
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 6TH FLOOR 29 QUEEN ANNES GATE LONDON SW1H 9BU
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04169£ IC 1078/1020 02/04/07 £ SR 58089@.001=58
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-20288bSECRETARY RESIGNED
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-22288bSECRETARY RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
2004-03-05123NC INC ALREADY ADJUSTED 23/12/03
2004-01-12RES04£ NC 1000/1250
2004-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-1288(2)RAD 23/12/03--------- £ SI 78678@.001=78 £ IC 1000/1078
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-10-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-20363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUERIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against QUERIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-02-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUERIST LIMITED

Intangible Assets
Patents
We have not found any records of QUERIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUERIST LIMITED
Trademarks
We have not found any records of QUERIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUERIST 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 (64209 - Activities of other holding companies n.e.c.) as QUERIST LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where QUERIST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUERIST LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUERIST 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 QUERIST 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.