Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD
Company Information for

QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD

DERWENT HOUSE RTC BUSINESS PARK, LONDON ROAD, DERBY, DE24 8UP,
Company Registration Number
04418358
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quality Engineering & Software Technologies (europe) Ltd
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD was founded on 2002-04-17 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Quality Engineering & Software Technologies (europe) Ltd 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
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD
 
Legal Registered Office
DERWENT HOUSE RTC BUSINESS PARK
LONDON ROAD
DERBY
DE24 8UP
Other companies in BS24
 
Filing Information
Company Number 04418358
Company ID Number 04418358
Date formed 2002-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2022-02-06 11:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD
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 QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD

Current Directors
Officer Role Date Appointed
RAJENDRA KUMAR SHREEMAL
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
AJIT PRABHU
Company Secretary 2004-01-31 2014-03-28
AJIT PRABHU
Director 2002-04-25 2014-02-25
ARAVIND MELLIGERI
Director 2002-04-25 2012-05-23
RAGHBIR GADDU CHAND
Company Secretary 2002-04-25 2004-01-31
RAGHBIR GADDU CHAND
Director 2002-04-25 2004-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-17 2002-04-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-17 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJENDRA KUMAR SHREEMAL QUEST GLOBAL ENGINEERING LIMITED Director 2014-12-08 CURRENT 2011-06-07 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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-21Application to strike the company off the register
2022-01-21DS01Application to strike the company off the register
2021-12-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-20Solvency Statement dated 17/12/21
2021-12-20Statement by Directors
2021-12-20Statement of capital on GBP 1.00
2021-12-20SH19Statement of capital on 2021-12-20 GBP 1.00
2021-12-20SH20Statement by Directors
2021-12-20CAP-SSSolvency Statement dated 17/12/21
2021-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM Unit 1 Westland Business Park Winterstoke Road Weston-Super-Mare North Somerset BS24 9AB
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 708155
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 708155
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 708155
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044183580002
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 708155
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY AJIT PRABHU
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR AJIT PRABHU
2014-03-05AP01DIRECTOR APPOINTED MR. RAJENDRA KUMAR SHREEMAL
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-15MISCAuditors res
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ARAVIND MELLIGERI
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/12 FROM Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR AJIT PRABHU on 2012-01-01
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AJIT PRABHU / 01/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MELLIGERI / 01/01/2012
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07AR0131/03/11 FULL LIST
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29MISCSECTION 519
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-06AR0131/03/10 FULL LIST
2009-05-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-29123NC INC ALREADY ADJUSTED 26/03/09
2009-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-29RES04GBP NC 1000/750000 26/03/2009
2009-04-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2988(2)AD 26/03/09 GBP SI 707155@1=707155 GBP IC 1000/708155
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MELLIGERI / 01/04/2007
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY
2005-05-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-26244DELIVERY EXT'D 3 MTH 31/03/04
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: QUEST EUROPE LIMITED INNOVATION CENTRE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT
2004-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-17288aNEW SECRETARY APPOINTED
2004-01-20244DELIVERY EXT'D 3 MTH 31/03/03
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-06-19RES04NC INC ALREADY ADJUSTED 10/06/03
2003-06-19123£ NC 100/1000 10/06/03
2003-06-1988(2)RAD 10/06/03--------- £ SI 900@1=900 £ IC 100/1000
2003-04-2488(2)RAD 25/04/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-31225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-06-20MISCMINUTES OF MEETING 5/06/02
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 60 WATERLOO ROAD WOLVERHAMPTON WV1 4QP
2002-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-22288bDIRECTOR RESIGNED
2002-04-22288bSECRETARY RESIGNED
2002-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD 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 QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD
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
2014-10-17 Outstanding BNP PARIBAS HONG KONG BRANCH
GENERAL SECURITY AGREEMENT 2007-10-15 Satisfied STATE BANK OF INDIA ON ITS OWN BEHALF AND AS FACILITY AGENT (SBIC)
Intangible Assets
Patents
We have not found any records of QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD
Trademarks
We have not found any records of QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD. 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 (62020 - Information technology consultancy activities) as QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD 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 QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD 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 QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD 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.