Company Information for SQW GROUP LIMITED
OXFORD CENTRE FOR INNOVATION, NEW ROAD, OXFORD, OX1 1BY,
|
Company Registration Number
04947276
Private Limited Company
Active |
Company Name | |
---|---|
SQW GROUP LIMITED | |
Legal Registered Office | |
OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OX1 1BY Other companies in NW1 | |
Company Number | 04947276 | |
---|---|---|
Company ID Number | 04947276 | |
Date formed | 2003-10-29 | |
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 | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB844286704 |
Last Datalog update: | 2024-08-05 18:01:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SQW GROUP PTY LTD | Active | Company formed on the 2017-09-29 | ||
SQW GROUP NEWCO 2018 LTD | OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY | Active | Company formed on the 2018-09-10 |
Officer | Role | Date Appointed |
---|---|---|
KATHARINE HANNAH WRIGHT |
||
DAVID JAMES LAURENS CRICHTON-MILLER |
||
MARTIN HUGO HESS |
||
IAN MICHAEL LAING |
||
MICHAEL THOMAS LYONS |
||
ROGER EDWARD QUINCE |
||
KATHARINE HANNAH WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM EDWARD HAY |
Company Secretary | ||
MALCOLM EDWARD HAY |
Director | ||
CHRISTOPHER CHARLES GREEN |
Director | ||
WILLIAM HENRY WESTON WELLS |
Director | ||
MARGARET HENRY |
Company Secretary | ||
ANDREW JAMES STRIVENS |
Director | ||
ROBIN BRIGHTON |
Director | ||
DAVID RICHARD KINGHAM |
Director | ||
SIMON DAVID DOUGLAS PRINGLE |
Director | ||
MARTIN JOHN WILKINSON |
Director | ||
JOHN WALTER WOOD |
Director | ||
GEOFFREY MARTIN WHITE |
Company Secretary | ||
ZICKIE LIM |
Nominated Secretary | ||
TOM PICKTHORN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED OXFORD CIC | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED | Director | 2015-06-08 | CURRENT | 2011-07-27 | Active | |
OXFORD INNOVATION LIMITED | Director | 2015-06-08 | CURRENT | 1987-10-13 | Active | |
SQW LIMITED | Director | 2015-06-08 | CURRENT | 1983-02-22 | Active | |
OXFORD INNOVATION SERVICES LIMITED | Director | 2015-06-08 | CURRENT | 2011-11-25 | Active | |
TELEFĂ“NICA TECH UK MANAGED SERVICES LIMITED | Director | 2018-08-09 | CURRENT | 2002-05-09 | Active | |
IGNITE TECHNOLOGIES GROUP LTD | Director | 2017-07-13 | CURRENT | 2016-02-15 | Active | |
ROBOTIC DESKTOP LTD | Director | 2017-07-13 | CURRENT | 2016-07-28 | Active - Proposal to Strike off | |
BONDI BREWERY LIMITED | Director | 2017-06-20 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
TELEFĂ“NICA TECH UK TOG LIMITED | Director | 2016-09-22 | CURRENT | 1998-01-30 | Active | |
BONDI BRANDS LIMITED | Director | 2016-09-02 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
TONGDEAN CONSULTING LTD | Director | 2015-02-21 | CURRENT | 2015-02-21 | Active | |
WINTRINGHAM NEWCO1 LIMITED | Director | 2017-05-01 | CURRENT | 2017-04-05 | Active | |
WINTRINGHAM NEWCO2 LIMITED | Director | 2017-05-01 | CURRENT | 2017-04-05 | Active - Proposal to Strike off | |
WARDSEND FIDENTIA LIMITED | Director | 2016-03-31 | CURRENT | 2010-04-06 | Active | |
1 BRYANSTON SQUARE FREEHOLD LIMITED | Director | 2014-12-10 | CURRENT | 2013-05-02 | Active | |
AEGATE HOLDINGS LIMITED | Director | 2013-10-09 | CURRENT | 2013-06-12 | Liquidation | |
FIDENTIA (NO. 015) LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active | |
GRANTA PARK ESTATES LIMITED | Director | 2010-12-31 | CURRENT | 1990-11-14 | Active | |
COOMBE CASTLE FINE WINES LIMITED | Director | 2009-12-01 | CURRENT | 1985-05-23 | Active | |
IMMUNOCORE LIMITED | Director | 2008-10-06 | CURRENT | 2007-12-18 | Active | |
MONTE SAN MARTINO TRUST | Director | 2008-01-09 | CURRENT | 2005-10-26 | Active | |
OIEST LIMITED | Director | 2003-04-09 | CURRENT | 2000-10-05 | Dissolved 2014-05-06 | |
WARDSEND LTD | Director | 1996-09-02 | CURRENT | 1989-01-09 | Active | |
REDROW LIMITED | Director | 2015-01-06 | CURRENT | 1993-12-02 | Active | |
TINDAL STREET PRESS LIMITED | Director | 2010-03-03 | CURRENT | 2000-07-28 | Dissolved 2014-10-21 | |
ECF (GENERAL PARTNER) LIMITED | Director | 2002-01-01 | CURRENT | 2001-12-06 | Active | |
BENHALL DEVELOPMENTS LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
BURY ST EDMUNDS THEATRE PRODUCTIONS LTD | Director | 2016-12-15 | CURRENT | 2014-09-30 | Active | |
BURY ST.EDMUNDS THEATRE MANAGEMENT LIMITED(THE)(THE) | Director | 2016-12-15 | CURRENT | 1965-03-24 | Active | |
EMMAUS SUFFOLK LIMITED | Director | 2015-03-20 | CURRENT | 2008-09-02 | Active | |
OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED | Director | 2016-11-01 | CURRENT | 2011-07-27 | Active | |
OXFORD INNOVATION LIMITED | Director | 2016-11-01 | CURRENT | 1987-10-13 | Active | |
SQW LIMITED | Director | 2016-11-01 | CURRENT | 1983-02-22 | Active | |
OXFORD INNOVATION SERVICES LIMITED | Director | 2016-11-01 | CURRENT | 2011-11-25 | Active | |
QUANTUM LABORATORIES LIMITED | Director | 2010-07-01 | CURRENT | 2005-04-14 | Dissolved 2013-10-01 | |
QUANTUM DIAGNOSTICS GROUP LIMITED | Director | 2010-07-01 | CURRENT | 2008-09-09 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 43 Chalton Street London NW1 1JD | |
PSC02 | Notification of Sqw Group Newco 2018 Ltd as a person with significant control on 2018-11-29 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-09 | |
SH01 | 05/12/18 STATEMENT OF CAPITAL GBP 15884.638 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGO HESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
SH01 | 29/09/18 STATEMENT OF CAPITAL GBP 15195.748 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
SH01 | 14/12/17 STATEMENT OF CAPITAL GBP 14995.749 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 14662.42 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-13 GBP 14,662.42 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 14713.78 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-10 GBP 14,713.78 | |
SH03 | Purchase of own shares | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2017-03-31 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/03/17 STATEMENT OF CAPITAL GBP 16095.149 | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT | |
AP03 | Appointment of Katharine Hannah Wright as company secretary on 2016-11-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM HAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARD HAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
SH01 | 25/05/16 STATEMENT OF CAPITAL GBP 15642.17 | |
SH01 | 25/03/16 STATEMENT OF CAPITAL GBP 15608.8 | |
SH01 | 21/12/15 STATEMENT OF CAPITAL GBP 15575.5 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/09/16 TREASURY CAPITAL GBP 1339.567 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 15542.168 | |
AR01 | 29/10/15 FULL LIST | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 15542.168 | |
SH01 | 16/10/15 STATEMENT OF CAPITAL GBP 15542.168 | |
SH06 | 07/11/14 STATEMENT OF CAPITAL GBP 20956.015 | |
SH06 | 08/01/15 STATEMENT OF CAPITAL GBP 15799.381 | |
SH06 | 10/04/15 STATEMENT OF CAPITAL GBP 15168.002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 21381.781 | |
AR01 | 29/10/14 FULL LIST | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 21381.781 | |
AP01 | DIRECTOR APPOINTED MR MARTIN VICTOR HESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR MALCOLM EDWARD HAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 21211.78 | |
SH06 | 30/04/14 STATEMENT OF CAPITAL GBP 21211.78 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 19/03/14 STATEMENT OF CAPITAL GBP 21511.78 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 29/10/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 16/10/13 STATEMENT OF CAPITAL GBP 22220.37 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/05/2013 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM EDWARD HAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2012 FROM CORINTHIAN HOUSE 279 TOTTENHAM COURT ROAD LONDON W1T 7RJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ENTERPRISE HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9ZR | |
AR01 | 29/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
MISC | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 29/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STRIVENS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 22053.703 | |
SH06 | 06/01/10 STATEMENT OF CAPITAL GBP 22053.703 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LYONS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES GREEN / 26/11/2009 | |
RES01 | ALTER ARTICLES 16/06/2009 | |
RES13 | SHARE PURCHASE CONTRACT 19/06/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR | |
88(2)R | AD 31/07/07--------- £ SI 533333@.001=533 £ IC 22377/22910 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
169 | £ IC 31483/21857 20/12/06 £ SR 69548600@.0001= 6954 £ SR 2671749@.001=2671 | |
RES13 | PUR CONTRACT/CONSOLIDAT 20/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONSO 20/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
ASSIGNMENT OF LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 SQW GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Blackburn with Darwen Council | |
|
Environmental Services |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
Portsmouth City Council | |
|
Rents |
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.
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. |