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

Q-STAT LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
03826245
Private Limited Company
Active

Company Overview

About Q-stat Ltd
Q-STAT LIMITED was founded on 1999-08-11 and has its registered office in London. The organisation's status is listed as "Active". Q-stat Limited is a Private Limited Company registered in ENGLAND 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
Q-STAT LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 03826245
Company ID Number 03826245
Date formed 1999-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 18:36:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q-STAT 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 Q-STAT LIMITED
The following companies were found which have the same name as Q-STAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Q-STAT INTERNATIONAL, LTD. FOX CHASE DR FARMINGTON HILLS 483311810 Michigan 37110 UNKNOWN Company formed on the 0000-00-00
Q-STATE BIOSCIENCES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2013-04-04
Q-STATE BIOSCIENCES, INC. 179 SIDNEY ST CAMBRIDGE MA 02139 Franchise Tax Not Established Company formed on the 2020-12-01
Q-STATE LLS, LLC NV Permanently Revoked Company formed on the 2008-05-07
Q-STATE MEDIA LIMITED 1 SHIPLEY CLOSE AUSTERBY BOURNE LINCS PE10 9GJ Dissolved Company formed on the 2000-01-26
Q-STATIONERS SDN. BHD. Active

Company Officers of Q-STAT LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR PREMCHAND SHAH
Company Secretary 1999-08-18
JONATHAN JAMES DIVER
Director 1999-08-25
RICHARD KING
Director 1999-08-25
JOSEPH JOHN PATRICK KISSANE
Director 1999-08-25
KIRANKUMAR PREMCHAND SHAH
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BRUCE SMYTH
Director 1999-08-11 2000-08-08
CATHERINE ELIZABETH BEVINS
Company Secretary 1999-08-11 1999-08-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-08-11 1999-08-11
LONDON LAW SERVICES LIMITED
Nominated Director 1999-08-11 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Company Secretary 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Company Secretary 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Company Secretary 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Company Secretary 1998-01-06 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Company Secretary 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Company Secretary 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Company Secretary 1991-04-02 CURRENT 1991-03-01 Active
JONATHAN JAMES DIVER BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Director 2014-06-25 CURRENT 1957-10-21 Active
JONATHAN JAMES DIVER BRITISH TOY COUNCIL LIMITED Director 2014-06-25 CURRENT 1967-12-19 Active
JONATHAN JAMES DIVER TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JONATHAN JAMES DIVER BRITISH TOY & HOBBY ASSOCIATION LIMITED Director 2000-04-27 CURRENT 1944-07-26 Active
JONATHAN JAMES DIVER CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JONATHAN JAMES DIVER CHARACTER PROMOTIONS LIMITED Director 1999-06-18 CURRENT 1999-03-01 Active
JONATHAN JAMES DIVER UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JONATHAN JAMES DIVER WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JONATHAN JAMES DIVER PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JONATHAN JAMES DIVER TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JONATHAN JAMES DIVER CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JONATHAN JAMES DIVER THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JONATHAN JAMES DIVER CHARACTER OPTIONS LIMITED Director 1994-08-30 CURRENT 1991-03-01 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
JOSEPH JOHN PATRICK KISSANE UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-20 CURRENT 1996-04-15 Active
JOSEPH JOHN PATRICK KISSANE WWL (UK) LIMITED Director 1998-06-12 CURRENT 1997-09-03 Active
JOSEPH JOHN PATRICK KISSANE PRELUDE WORLDWIDE LIMITED Director 1998-01-06 CURRENT 1997-11-21 Active
JOSEPH JOHN PATRICK KISSANE TOY OPTIONS GROUP PLC Director 1997-12-05 CURRENT 1997-07-30 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
JOSEPH JOHN PATRICK KISSANE THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
JOSEPH JOHN PATRICK KISSANE CHARACTER OPTIONS LIMITED Director 1991-07-01 CURRENT 1991-03-01 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS LIMITED Director 2000-11-10 CURRENT 2000-11-09 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GAMES LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER PROMOTIONS LIMITED Director 1999-04-16 CURRENT 1999-03-01 Active
KIRANKUMAR PREMCHAND SHAH UNIVERSAL CONCEPTS (UK) LIMITED Director 1998-07-21 CURRENT 1996-04-15 Active
KIRANKUMAR PREMCHAND SHAH PRELUDE WORLDWIDE LIMITED Director 1997-12-22 CURRENT 1997-11-21 Active
KIRANKUMAR PREMCHAND SHAH WWL (UK) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
KIRANKUMAR PREMCHAND SHAH TOY OPTIONS GROUP PLC Director 1997-07-30 CURRENT 1997-07-30 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER GIFTS LIMITED Director 1997-05-27 CURRENT 1981-03-23 Active
KIRANKUMAR PREMCHAND SHAH THE CHARACTER GROUP PLC Director 1995-05-03 CURRENT 1995-03-15 Active
KIRANKUMAR PREMCHAND SHAH CHARACTER OPTIONS LIMITED Director 1991-04-02 CURRENT 1991-03-01 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
2024-05-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-01CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/08/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-17MR05
2022-04-26AD03Registers moved to registered inspection location of 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-04-26AD02Register inspection address changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 038262450003
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038262450003
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-18CH01Director's details changed for Mr Jonathan James Diver on 2021-03-18
2021-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KIRANKUMAR PREMCHAND SHAH on 2021-03-18
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KING
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-16PSC05Change of details for The Character Group Plc as a person with significant control on 2018-04-06
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 2nd Floor 10 Chiswell Street London EC1Y 4UQ
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0111/08/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0111/08/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-28AR0111/08/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-23AR0111/08/12 ANNUAL RETURN FULL LIST
2012-05-31MG01Particulars of a mortgage or charge / charge no: 2
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-25MG01Particulars of a mortgage or charge / charge no: 1
2011-08-12AR0111/08/11 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-09-06AR0111/08/10 ANNUAL RETURN FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRANKUMAR PREMCHAND SHAH / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KISSANE / 25/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES DIVER / 25/02/2010
2009-09-03363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-22363aRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2008-06-13AA31/08/07 TOTAL EXEMPTION FULL
2007-09-10363aRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-18AUDAUDITOR'S RESIGNATION
2006-08-31363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-08AUDAUDITOR'S RESIGNATION
2005-08-24363aRETURN MADE UP TO 11/08/05; NO CHANGE OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08363aRETURN MADE UP TO 11/08/04; NO CHANGE OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 80 FLEET STREET LONDON EC4Y 1NA
2003-09-19363aRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-08-27363aRETURN MADE UP TO 11/08/02; NO CHANGE OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-08-23363aRETURN MADE UP TO 11/08/01; NO CHANGE OF MEMBERS
2000-09-01363aRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-08-18288bDIRECTOR RESIGNED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-02CERTNMCOMPANY NAME CHANGED UNIVERSAL CONCEPTS LIMITED CERTIFICATE ISSUED ON 02/09/99
1999-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-24288bSECRETARY RESIGNED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288aNEW SECRETARY APPOINTED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288bSECRETARY RESIGNED
1999-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to Q-STAT 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 Q-STAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of Q-STAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q-STAT LIMITED
Trademarks
We have not found any records of Q-STAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q-STAT 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 (68209 - Other letting and operating of own or leased real estate) as Q-STAT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where Q-STAT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q-STAT 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 Q-STAT 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.