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

THE QSS GROUP LIMITED

BADGER FARM WILLOWPIT LANE, HILTON, DERBY, DERBYSHIRE, DE65 5FN,
Company Registration Number
04257005
Private Limited Company
Active

Company Overview

About The Qss Group Ltd
THE QSS GROUP LIMITED was founded on 2001-07-23 and has its registered office in Derby. The organisation's status is listed as "Active". The Qss Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE QSS GROUP LIMITED
 
Legal Registered Office
BADGER FARM WILLOWPIT LANE
HILTON
DERBY
DERBYSHIRE
DE65 5FN
Other companies in DE1
 
Filing Information
Company Number 04257005
Company ID Number 04257005
Date formed 2001-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB648220542  
Last Datalog update: 2023-08-06 06:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE QSS GROUP 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 THE QSS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN HARRIS
Director 2016-09-05
KENNETH FRED MEE
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN TAYLOR
Director 2007-07-02 2016-09-01
ROBERT SYDNEY BROOKS
Director 2013-09-02 2015-07-31
ALLAN JOHN JONES
Director 2012-02-07 2013-08-29
PAUL DERRICK BREARLEY
Company Secretary 2001-08-01 2012-03-23
PETER WILLIAM ABBOTT
Director 2001-11-15 2008-07-31
CHRISTOPHER PAUL KAY
Director 2001-11-15 2007-07-02
LAURENCE ASHLEY FITCH
Director 2001-11-15 2007-06-29
ANTHONY ROY LEVY
Director 2001-11-15 2006-11-03
MICHAEL GEORGE WINWOOD
Director 2001-08-01 2001-11-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-07-23 2001-08-01
COMBINED NOMINEES LIMITED
Nominated Director 2001-07-23 2001-08-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-07-23 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN HARRIS RIQC LIMITED Director 2016-09-05 CURRENT 1995-05-24 Active
DAVID MARTIN HARRIS QUALITY & SAFETY SERVICES LIMITED Director 2016-09-05 CURRENT 1995-03-28 Active
KENNETH FRED MEE WOLVERTON EMPLOYMENT PROJECT LIMITED Director 2002-03-21 CURRENT 1994-02-22 Active
KENNETH FRED MEE RIQC LIMITED Director 2001-02-01 CURRENT 1995-05-24 Active
KENNETH FRED MEE QUALITY & SAFETY SERVICES LIMITED Director 2001-02-01 CURRENT 1995-03-28 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
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 2 st George's House Vernon Gate Derby Derbyshire DE1 1UQ
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 2 st George's House Vernon Gate Derby Derbyshire DE1 1UQ
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL THORPE
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-05-26PSC05Change of details for Elderstreet Venture Capital Trust Plc as a person with significant control on 2020-12-16
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN HARRIS
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-07-25PSC05Change of details for Elderstreet Venture Capital Trust Plc as a person with significant control on 2019-04-01
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-09-15AP01DIRECTOR APPOINTED MR DAVID MARTIN HARRIS
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAYLOR
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 282300
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 282300
2015-08-06AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYDNEY BROOKS
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 282300
2014-08-08AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13RES13Resolutions passed:
  • Company business 28/08/2013
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-05AP01DIRECTOR APPOINTED MR ROBERT SYDNEY BROOKS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES
2013-08-07AR0123/07/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AR0123/07/12 ANNUAL RETURN FULL LIST
2012-08-08CH01Director's details changed for Kenneth Fred Mee on 2011-12-31
2012-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BREARLEY
2012-02-08AP01DIRECTOR APPOINTED MR ALLAN JOHN JONES
2011-08-10AR0123/07/11 FULL LIST
2011-06-01AA31/12/10 TOTAL EXEMPTION FULL
2010-08-13AR0123/07/10 FULL LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2009-08-05363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2008-08-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 2 ST GEORGE'S HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UQ
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR PETER ABBOTT
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-14288bDIRECTOR RESIGNED
2007-07-14288bDIRECTOR RESIGNED
2007-01-20AUDAUDITOR'S RESIGNATION
2006-11-09288bDIRECTOR RESIGNED
2006-08-07363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: QSS HOUSE PO BOX 464 LONDON ROAD DERBY DE24 8ZL
2005-08-23363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-08363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-14288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-0388(2)RAD 15/11/01--------- £ SI 299998@1=299998 £ IC 2/300000
2002-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-18288bDIRECTOR RESIGNED
2001-12-17225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17CERTNMCOMPANY NAME CHANGED DENVER CREEK LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 9-13 SAINT ANDREW STREET LONDON EC4A 3AF
2001-11-20288aNEW DIRECTOR APPOINTED
2001-10-2588(2)RAD 01/08/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19288bDIRECTOR RESIGNED
2001-10-19288aNEW SECRETARY APPOINTED
2001-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-10-19288aNEW DIRECTOR APPOINTED
2001-08-06123NC INC ALREADY ADJUSTED 01/08/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE QSS GROUP 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 THE QSS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE QSS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE QSS GROUP LIMITED registering or being granted any patents
Domain Names

THE QSS GROUP LIMITED owns 2 domain names.

theqssgroup.co.uk   riqc.co.uk  

Trademarks
We have not found any records of THE QSS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE QSS GROUP 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 (70229 - Management consultancy activities other than financial management) as THE QSS GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE QSS GROUP 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 THE QSS GROUP 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 THE QSS GROUP 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.