Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q1 PROFESSIONAL SERVICES LIMITED
Company Information for

Q1 PROFESSIONAL SERVICES LIMITED

THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH,
Company Registration Number
07246142
Private Limited Company
Active

Company Overview

About Q1 Professional Services Ltd
Q1 PROFESSIONAL SERVICES LIMITED was founded on 2010-05-07 and has its registered office in Bourne End. The organisation's status is listed as "Active". Q1 Professional Services Limited is a Private Limited Company registered in 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
Q1 PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
THAMESBOURNE LODGE
STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
Other companies in SL8
 
Previous Names
Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED19/01/2012
Q1 LEGAL LTD22/07/2010
Filing Information
Company Number 07246142
Company ID Number 07246142
Date formed 2010-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 21:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q1 PROFESSIONAL SERVICES 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 Q1 PROFESSIONAL SERVICES LIMITED
The following companies were found which have the same name as Q1 PROFESSIONAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Q1 PROFESSIONAL SERVICES PTY LTD VIC 3102 Active Company formed on the 2012-08-24

Company Officers of Q1 PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TONI PATRICIA COONEY
Company Secretary 2017-06-23
NIGEL FRANCIS BURNAND
Director 2010-05-07
ROBERT GEORGE BURNAND
Director 2010-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
LAKMINI RUWAN WANNINAYAKE
Company Secretary 2015-09-01 2017-06-22
JOHN SABINE ALLSOP
Company Secretary 2010-05-07 2015-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS BURNAND P.H. 2002 SOVEREIGN MANAGEMENT LTD Director 2018-01-05 CURRENT 2002-02-21 Active
NIGEL FRANCIS BURNAND AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NIGEL FRANCIS BURNAND VIRGINIA GATE (ENGLEFIELD GREEN) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND HIGH PEAK (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND BEAUFORT MEWS (SUNBURY) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
NIGEL FRANCIS BURNAND ORCHARD GRANGE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
NIGEL FRANCIS BURNAND MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD Director 2015-07-24 CURRENT 2011-04-14 Active
NIGEL FRANCIS BURNAND CHALDON MEAD MANAGEMENT COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
NIGEL FRANCIS BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NIGEL FRANCIS BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT (1995) LIMITED Director 2014-11-24 CURRENT 1995-06-22 Active
NIGEL FRANCIS BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-06 CURRENT 2006-05-18 Active
NIGEL FRANCIS BURNAND HARDINGS ROW MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2001-03-21 Active
NIGEL FRANCIS BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NIGEL FRANCIS BURNAND CASTLE MEWS (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2006-11-24 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
NIGEL FRANCIS BURNAND THE GRANGE (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2007-03-29 Active
NIGEL FRANCIS BURNAND THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2012-04-16 CURRENT 2007-10-30 Active
NIGEL FRANCIS BURNAND CASTLEFORD (POOLE) LIMITED Director 2012-04-02 CURRENT 2003-10-06 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
NIGEL FRANCIS BURNAND METROPOLITAN PLACE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2002-07-09 Active
NIGEL FRANCIS BURNAND LOCKSLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-12-09 Active
NIGEL FRANCIS BURNAND SALVIN COURT MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND WORTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-04-18 Active
NIGEL FRANCIS BURNAND LIBERTY APARTMENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-04-05 Active
NIGEL FRANCIS BURNAND 24-26 THE AVENUE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-01-26 Active
NIGEL FRANCIS BURNAND SOVEREIGN PLACE (WALLINGFORD) LIMITED Director 2012-01-01 CURRENT 2001-04-23 Active
NIGEL FRANCIS BURNAND 93-97 ISLIP ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2003-02-24 Active
NIGEL FRANCIS BURNAND LINDEN MEWS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-02-03 Active
NIGEL FRANCIS BURNAND MOLLY MILLARS MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
NIGEL FRANCIS BURNAND BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED Director 2009-11-01 CURRENT 2002-09-30 Active
NIGEL FRANCIS BURNAND JACOBS BUILDING MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2004-08-10 Active
NIGEL FRANCIS BURNAND EASTLANDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-11-02 Active
NIGEL FRANCIS BURNAND AMBER HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-04-06 Active
NIGEL FRANCIS BURNAND THYMEMARCH PROPERTY MANAGEMENT LIMITED Director 2009-01-25 CURRENT 2003-02-11 Active
NIGEL FRANCIS BURNAND ALEXANDER HOUSE (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2003-04-13 Active
NIGEL FRANCIS BURNAND SYCAMORE PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND NICHOLLS CLOSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2005-08-18 Active
NIGEL FRANCIS BURNAND ELIZABETH MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 1999-06-22 Active
NIGEL FRANCIS BURNAND HAZELWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2000-11-21 Active
NIGEL FRANCIS BURNAND CEDAR COURT MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-09-06 Active
NIGEL FRANCIS BURNAND MAGNOLIA COURT (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND JAPONICA MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-07-02 Active
NIGEL FRANCIS BURNAND BRYNCLEDDAU (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2006-09-14 Active
NIGEL FRANCIS BURNAND HORFIELD (LINDEN HEIGHTS) MANAGEMENT COMPANY LIMITED Director 2008-11-01 CURRENT 2003-06-09 Active
NIGEL FRANCIS BURNAND LEYDENE (FAREHAM) MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
NIGEL FRANCIS BURNAND RAPHAEL COURT MANAGEMENT (2006) LTD Director 2007-06-01 CURRENT 2006-05-24 Active
NIGEL FRANCIS BURNAND STEEPLE POINT MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2000-01-26 Active
NIGEL FRANCIS BURNAND DORCHESTER PARK (OAKDALE) MANAGEMENT COMPANY LIMITED Director 2007-01-18 CURRENT 2006-12-18 Active
NIGEL FRANCIS BURNAND SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED Director 2007-01-01 CURRENT 2006-03-24 Active
NIGEL FRANCIS BURNAND OSBORNE MEWS (CLEVEDON) MANAGEMENT COMPANY LIMITED Director 2006-11-22 CURRENT 2004-05-14 Active
NIGEL FRANCIS BURNAND 103 STRAIGHT ROAD RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2000-06-22 Active
NIGEL FRANCIS BURNAND CHAPELGATE RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2001-02-15 Active
NIGEL FRANCIS BURNAND FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED Director 2005-03-04 CURRENT 2001-08-23 Active
NIGEL FRANCIS BURNAND RECTORY GARDENS RESIDENTS COMPANY LIMITED Director 2004-04-01 CURRENT 1999-05-21 Active
NIGEL FRANCIS BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND MYTOOTHPASTE LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
NIGEL FRANCIS BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
NIGEL FRANCIS BURNAND ANTHEM MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1986-11-10 Active
ROBERT GEORGE BURNAND ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
ROBERT GEORGE BURNAND MOLLY MILLARS MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
ROBERT GEORGE BURNAND ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
ROBERT GEORGE BURNAND ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR COLIN GORDON RAE
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE
2023-08-31Termination of appointment of Andrew James Duncan on 2023-08-31
2023-07-10Director's details changed for Mr Andrew David Bruce on 2023-07-10
2023-03-20DIRECTOR APPOINTED MS TRACEY ELIZABETH BRIDGET HARTLEY
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS BURNAND
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-02-21CH01Director's details changed for Mr Colin Gordon Rae on 2022-02-21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 072461420004
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072461420004
2022-01-18Memorandum articles filed
2022-01-18Resolutions passed:<ul><li>Resolution Company documents 07/01/2022<li>Resolution passed adopt articles</ul>
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 072461420003
2022-01-18RES13Resolutions passed:
  • Company documents 07/01/2022
  • ADOPT ARTICLES
2022-01-18MEM/ARTSARTICLES OF ASSOCIATION
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072461420003
2022-01-12DIRECTOR APPOINTED MR PAUL MACAINSH
2022-01-12DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2022-01-12Appointment of Mr Andrew James Duncan as company secretary on 2022-01-04
2022-01-12AP03Appointment of Mr Andrew James Duncan as company secretary on 2022-01-04
2022-01-12AP01DIRECTOR APPOINTED MR PAUL MACAINSH
2021-10-13AP01DIRECTOR APPOINTED MR PAUL WRIGHTS
2021-10-13TM02Termination of appointment of Toni Patricia Cooney on 2021-09-23
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE BURNAND
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-18RP04PSC02Second filing of notification of person of significant controlQdime Corporate Holdings Limited
2021-05-18RP04PSC02Second filing of notification of person of significant controlQdime Corporate Holdings Limited
2021-05-18RP04PSC07Second filing of notification of cessation of person of significant controlQdime Limited
2021-05-18RP04PSC07Second filing of notification of cessation of person of significant controlQdime Limited
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072461420001
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-11-12PSC02Notification of Qdime Corporate Holdings Ltd as a person with significant control on 2018-11-12
2018-11-12PSC07CESSATION OF QDIME LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23AP03Appointment of Ms Toni Patricia Cooney as company secretary on 2017-06-23
2017-06-23TM02Termination of appointment of Lakmini Ruwan Wanninayake on 2017-06-22
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-06-02AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-07AP03Appointment of Mrs Lakmini Ruwan Wanninayake as company secretary on 2015-09-01
2015-09-07TM02Termination of appointment of John Sabine Allsop on 2015-08-28
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072461420002
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072461420001
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0107/05/15 ANNUAL RETURN FULL LIST
2014-10-24AAMDAmended small company accounts made up to 2013-12-31
2014-10-21AAMDAmended small company accounts made up to 2013-12-31
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0107/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13AAMDAmended accounts made up to 2012-12-31
2013-12-04AAMDAmended accounts made up to 2012-12-31
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30AR0107/05/13 FULL LIST
2012-10-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17AR0107/05/12 FULL LIST
2012-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-19RES15CHANGE OF NAME 18/01/2012
2012-01-19CERTNMCOMPANY NAME CHANGED Q1 LEGAL AND PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/12
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AR0107/05/11 FULL LIST
2010-08-16AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-07-22RES15CHANGE OF NAME 02/07/2010
2010-07-22CERTNMCOMPANY NAME CHANGED Q1 LEGAL LTD CERTIFICATE ISSUED ON 22/07/10
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 Q1 PROFESSIONAL SERVICES 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 Q1 PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of Q1 PROFESSIONAL SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 Q1 PROFESSIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of Q1 PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q1 PROFESSIONAL SERVICES LIMITED
Trademarks
We have not found any records of Q1 PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q1 PROFESSIONAL SERVICES 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 Q1 PROFESSIONAL SERVICES 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 Q1 PROFESSIONAL SERVICES 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 Q1 PROFESSIONAL SERVICES 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 Q1 PROFESSIONAL SERVICES 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.