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

QREDO LTD

110 CANNON STREET, 2ND FLOOR, LONDON, EC4N 6EU,
Company Registration Number
07834052
Private Limited Company
In Administration

Company Overview

About Qredo Ltd
QREDO LTD was founded on 2011-11-03 and has its registered office in London. The organisation's status is listed as "In Administration". Qredo Ltd 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
QREDO LTD
 
Legal Registered Office
110 CANNON STREET
2ND FLOOR
LONDON
EC4N 6EU
Other companies in CM12
 
Filing Information
Company Number 07834052
Company ID Number 07834052
Date formed 2011-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB126653414  
Last Datalog update: 2024-03-06 18:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QREDO LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 QREDO LTD

Current Directors
Officer Role Date Appointed
BRAD ANTHONY FOY
Director 2018-04-28
BRIAN SPECTOR
Director 2017-10-24
GILES ST.JOHN WATKINS
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TORWOOD FORRESTER
Director 2014-06-12 2018-04-28
PETER DANIEL SHUTT
Director 2016-01-13 2018-04-28
MARGARET CORKERY SALLIS
Director 2017-02-12 2017-11-13
MAT BHAGRATH
Director 2015-09-28 2017-04-13
PETER JOHN SUTTON BROOKS
Director 2015-09-28 2016-11-21
MARGARET CORKERY SALLIS
Director 2015-09-01 2016-07-25
MARGARET SALLIS
Company Secretary 2012-05-31 2015-09-28
JOHN EDWARD CONAGHAN
Director 2014-05-22 2015-09-28
DAVID SALLIS
Director 2011-11-03 2015-09-01
DAVID SEARLS
Director 2014-06-12 2015-07-10
JOHN ZAHNER
Director 2014-04-02 2015-06-10
JOHN JULIAN BROWETT
Director 2014-06-12 2014-08-21
TIM HOLBROW
Company Secretary 2012-01-09 2012-05-31
MARGARET SALLIS
Company Secretary 2011-11-03 2012-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SPECTOR QREDO EBT TRUSTEE LIMITED Director 2018-01-21 CURRENT 2015-04-23 Active - Proposal to Strike off
BRIAN SPECTOR CYPHOCOM LTD Director 2017-04-04 CURRENT 2017-04-04 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
2024-03-08Notice of deemed approval of proposals
2024-02-13Appointment of an administrator
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM 124 City Road London EC1V 2NX England
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078340520001
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 078340520001
2023-12-01DIRECTOR APPOINTED MR RAIZADA BHAVIN VAID
2023-11-30APPOINTMENT TERMINATED, DIRECTOR BRAD ANTHONY FOY
2023-11-24CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR STAN MIROSHNIK
2023-09-29DIRECTOR APPOINTED MR THOMAS SIDNEY SMITH JR.
2023-09-2508/08/23 STATEMENT OF CAPITAL GBP 658418.49998
2023-09-2514/09/23 STATEMENT OF CAPITAL GBP 658448.48398
2023-09-15Current accounting period extended from 30/06/23 TO 31/12/23
2023-08-1818/07/23 STATEMENT OF CAPITAL GBP 656592.6192
2023-05-1817/04/23 STATEMENT OF CAPITAL GBP 652727.84778
2023-05-04Second filing of capital allotment of shares GBP638,589.29334
2023-05-0403/03/23 STATEMENT OF CAPITAL GBP 652546.69638
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-09CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-11-0714/10/22 STATEMENT OF CAPITAL GBP 653489.77198
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM 124 City Road City Road London EC1V 2NX England
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Kemp House 152-160 City Road Islington London EC1V 2NX United Kingdom
2022-04-28Change of share class name or designation
2022-04-28SH08Change of share class name or designation
2022-04-04SH08Change of share class name or designation
2022-04-02SH08Change of share class name or designation
2022-03-14SH0128/02/22 STATEMENT OF CAPITAL GBP 630672.97716
2022-03-10SH08Change of share class name or designation
2022-03-08SH0101/02/22 STATEMENT OF CAPITAL GBP 625798.13052
2022-02-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-14Memorandum articles filed
2022-02-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-08APPOINTMENT TERMINATED, DIRECTOR RUI ZHANG
2022-02-08DIRECTOR APPOINTED STAN MIROSHNIK
2022-02-08AP01DIRECTOR APPOINTED STAN MIROSHNIK
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RUI ZHANG
2022-01-24Second filing of capital allotment of shares GBP533,173.54572
2022-01-24RP04SH01Second filing of capital allotment of shares GBP533,173.54572
2021-12-2121/12/21 STATEMENT OF CAPITAL GBP 533436.113257
2021-12-21SH0121/12/21 STATEMENT OF CAPITAL GBP 533436.113257
2021-12-07RP04CS01
2021-12-06PSC08Notification of a person with significant control statement
2021-12-01PSC07CESSATION OF BRAD ANTHONY FOY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29SH0129/11/21 STATEMENT OF CAPITAL GBP 518500.2827
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26SH0126/11/21 STATEMENT OF CAPITAL GBP 532675.276838
2021-11-25SH0125/11/21 STATEMENT OF CAPITAL GBP 528591.246863
2021-11-22SH0122/11/21 STATEMENT OF CAPITAL GBP 514167.212578
2021-08-23CH01Director's details changed for Mr Brian Spector on 2021-08-23
2021-07-06RP04SH01Second filing of capital allotment of shares GBP511,749.3977
2021-05-13SH0112/12/20 STATEMENT OF CAPITAL GBP 359343.7856
2021-05-05SH0119/03/21 STATEMENT OF CAPITAL GBP 511749.3977
2021-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-22SH0128/01/21 STATEMENT OF CAPITAL GBP 199610274.17334
2020-12-28SH0128/12/20 STATEMENT OF CAPITAL GBP 332724.719304
2020-12-07RP04SH01Second filing of capital allotment of shares GBP340,162.351
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-10-06SH0105/10/20 STATEMENT OF CAPITAL GBP 332662.87792
2020-09-10SH0126/08/20 STATEMENT OF CAPITAL GBP 332423.44366
2020-07-14SH0101/07/20 STATEMENT OF CAPITAL GBP 322060.32886
2020-07-06RP04SH01Second filing of capital allotment of shares GBP244,943.55318
2020-06-29PSC04Change of details for Brad Anthony Foy as a person with significant control on 2020-06-29
2020-06-23AP01DIRECTOR APPOINTED RUI ZHANG
2020-06-22RP04SH01Second filing of capital allotment of shares GBP152,427.14
2020-06-19AA01Current accounting period shortened from 31/10/20 TO 30/06/20
2020-06-02SH0128/02/19 STATEMENT OF CAPITAL GBP 244943.55318
2020-06-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RP04SH01Second filing of capital allotment of shares GBP223,495.22742
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES ST.JOHN WATKINS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES ST.JOHN WATKINS
2019-11-11PSC04Change of details for Brad Anthony Foy as a person with significant control on 2019-11-08
2019-11-11PSC04Change of details for Brad Anthony Foy as a person with significant control on 2019-11-08
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-04SH0101/10/19 STATEMENT OF CAPITAL GBP 0.62466
2019-11-04SH0101/10/19 STATEMENT OF CAPITAL GBP 0.62466
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-02SH0102/10/19 STATEMENT OF CAPITAL GBP 157033.388715
2019-10-02SH0102/10/19 STATEMENT OF CAPITAL GBP 157033.388715
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Kemp House 152-160 City Road Islington London EC1V 2NX United Kingdom
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Kemp House 152-160 City Road Islington London EC1V 2NX United Kingdom
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Wework Floor 9 199 Bishopsgate London EC2M 3TY England
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Wework Floor 9 199 Bishopsgate London EC2M 3TY England
2019-08-15PSC04Change of details for Brad Anthony Foy as a person with significant control on 2019-08-15
2019-08-15PSC04Change of details for Brad Anthony Foy as a person with significant control on 2019-08-15
2019-08-06RP04SH01Second filing of capital allotment of shares GBP152,427.14
2019-08-06RP04SH01Second filing of capital allotment of shares GBP152,427.14
2019-08-02RES13Resolutions passed:
  • Consolidation 19/07/2019
2019-08-02RES13Resolutions passed:
  • Consolidation 19/07/2019
2019-07-31SH02Sub-division of shares on 2019-07-18
2019-07-31SH02Sub-division of shares on 2019-07-18
2019-07-24RES01ADOPT ARTICLES 24/07/19
2019-07-24RES01ADOPT ARTICLES 24/07/19
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM 1 Primrose Street London EC2A 2EX
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM 1 Primrose Street London EC2A 2EX
2019-06-05RP04SH01Second filing of capital allotment of shares GBP1,518,066.78
2019-06-03SH0130/12/18 STATEMENT OF CAPITAL GBP 1517377.38
2019-04-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-05SH06Cancellation of shares. Statement of capital on 2018-05-02 GBP 689.40465
2018-09-05RES13Resolutions passed:
  • Purchase contract 02/05/2018
  • Resolution of authority to purchase a number of shares
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAD ANTHONY FOY
2018-08-29PSC09Withdrawal of a person with significant control statement on 2018-08-29
2018-08-21SH03Purchase of own shares
2018-08-15SH0129/04/18 STATEMENT OF CAPITAL GBP 690.46513
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORRESTER
2018-05-04AP01DIRECTOR APPOINTED BRAD ANTHONY FOY
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHUTT
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1.68514
2018-04-10SH0114/03/18 STATEMENT OF CAPITAL GBP 1.68514
2018-03-14CH01Director's details changed for Mr Brian Spector on 2018-03-13
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SALLIS
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SALLIS
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1.68008
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CORKERY SALLIS / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL SHUTT / 24/11/2017
2017-11-09AP01DIRECTOR APPOINTED MR BRIAN SPECTOR
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1.68008
2017-10-31SH0131/10/17 STATEMENT OF CAPITAL GBP 1.68008
2017-10-27AA01Current accounting period shortened from 31/12/17 TO 31/10/17
2017-08-31AP01DIRECTOR APPOINTED GILES ST JOHN WATKINS
2017-08-31AP01DIRECTOR APPOINTED GILES ST JOHN WATKINS
2017-08-09AP01DIRECTOR APPOINTED GILES ST.JOHN WATKINS
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1.60924
2017-06-30SH02CONSOLIDATION 07/06/17
2017-06-30SH02CONSOLIDATION 07/06/17
2017-06-30SH02CONSOLIDATION 07/06/17
2017-06-22RES13SHARES CONVERTED 07/06/2017
2017-06-22RES01ADOPT ARTICLES 07/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL SHUTT / 06/06/2017
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAT BHAGRATH
2017-04-13RP04SH01SECOND FILED SH01 - 28/09/15 STATEMENT OF CAPITAL GBP 1.27545
2017-04-13ANNOTATIONClarification
2017-04-06AA31/12/16 TOTAL EXEMPTION FULL
2017-03-02AP01DIRECTOR APPOINTED MARGARET CORKERY SALLIS
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1.60924
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SALLIS
2016-11-02SH0109/09/16 STATEMENT OF CAPITAL GBP 1.60918
2016-10-27AP01DIRECTOR APPOINTED MR PETER DANIEL SHUTT
2016-09-13RES13COMPANY BUSINESS 25/08/2016
2016-09-13RES13COMPANY BUSINESS 25/08/2016
2016-09-13RES13COMPANY BUSINESS 25/08/2016
2016-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-08SH0129/07/16 STATEMENT OF CAPITAL GBP 1.43771
2016-03-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-18SH0128/09/15 STATEMENT OF CAPITAL GBP 1.43555
2016-01-18SH0128/09/15 STATEMENT OF CAPITAL GBP 1.43555
2016-01-18SH0128/09/15 STATEMENT OF CAPITAL GBP 1.43555
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1.43555
2016-01-04AR0103/11/15 FULL LIST
2015-12-21SH0128/09/15 STATEMENT OF CAPITAL GBP 1.34079
2015-12-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-13RES01ADOPT ARTICLES 28/09/2015
2015-10-13RES14£0.01906 28/09/2015
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SALLIS
2015-10-07AP01DIRECTOR APPOINTED MAT BHAGRATH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONAGHAN
2015-10-07AP01DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS
2015-09-25ANNOTATIONClarification
2015-09-25RP04SECOND FILING FOR FORM SH01
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALLIS
2015-09-16AP01DIRECTOR APPOINTED MARGARET CORKERY SALLIS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEARLS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZAHNER
2015-05-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1.32137
2014-12-18AR0103/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT
2014-09-01SH0130/07/14 STATEMENT OF CAPITAL GBP 1.32137
2014-07-15SH0101/07/14 STATEMENT OF CAPITAL GBP 1.31757
2014-07-10AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 42 SHEEN PARK RICHMOND TW9 1UW
2014-06-30AP01DIRECTOR APPOINTED WILLIAM FORRESTER
2014-06-30AP01DIRECTOR APPOINTED DAVID SEARLS
2014-06-30AP01DIRECTOR APPOINTED MR JOHN BROWETT
2014-06-19AP01DIRECTOR APPOINTED MR. JOHN EDWARD CONAGHAN
2014-05-21SH0115/05/14 STATEMENT OF CAPITAL GBP 1.29733
2014-05-08SH0125/04/14 STATEMENT OF CAPITAL GBP 1.27683
2014-05-08SH0125/04/14 STATEMENT OF CAPITAL GBP 1.27683
2014-04-16SH02SUB-DIVISION 02/04/14
2014-04-16AP01DIRECTOR APPOINTED JOHN ZAHNER
2014-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-16RES01ADOPT ARTICLES 03/04/2014
2013-11-05AR0103/11/13 FULL LIST
2013-08-01AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-03AR0103/11/12 FULL LIST
2012-11-30AP03SECRETARY APPOINTED MARGARET SALLIS
2012-11-30AP03SECRETARY APPOINTED MRS MARGARET SALLIS
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY TIM HOLBROW
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM HOLBROW / 01/06/2012
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SALLIS
2012-01-09AP03SECRETARY APPOINTED MR TIM HOLBROW
2011-11-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QREDO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-08
Fines / Sanctions
No fines or sanctions have been issued against QREDO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QREDO LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-30 £ 43,490

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-06-30

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 QREDO LTD

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 40,687
Debtors 2012-11-30 £ 40,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QREDO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QREDO LTD
Trademarks

Trademark applications by QREDO LTD

QREDO LTD is the Owner at publication for the trademark THE NETWORK IS THE VAULT ™ (88339565) through the USPTO on the 2019-03-14
Design and development of computer software programs for securing data using encryption techniques; maintenance and updating of computer software programs for securing data using encryption techniques; installation of computer software programs for securing data using encryption techniques; research and development of computer programs for securing data using encryption techniques; information and advisory services relating to software programs for securing data using encryption techniques; providing software as a service, namely, software that secures data using encryption techniques
QREDO LTD is the Owner at publication for the trademark THE NETWORK IS THE VAULT ™ (88339565) through the USPTO on the 2019-03-14
Design and development of computer software programs for securing data using encryption techniques; maintenance and updating of computer software programs for securing data using encryption techniques; installation of computer software programs for securing data using encryption techniques; research and development of computer programs for securing data using encryption techniques; information and advisory services relating to software programs for securing data using encryption techniques; providing software as a service, namely, software that secures data using encryption techniques
QREDO LTD is the Owner at publication for the trademark THE NETWORK IS THE VAULT ™ (88339565) through the USPTO on the 2019-03-14
Design and development of computer software programs for securing data using encryption techniques; maintenance and updating of computer software programs for securing data using encryption techniques; installation of computer software programs for securing data using encryption techniques; research and development of computer programs for securing data using encryption techniques; information and advisory services relating to software programs for securing data using encryption techniques; providing software as a service, namely, software that secures data using encryption techniques
QREDO LTD is the Owner at publication for the trademark THE NETWORK IS THE VAULT ™ (88339565) through the USPTO on the 2019-03-14
Design and development of computer software programs for securing data using encryption techniques; maintenance and updating of computer software programs for securing data using encryption techniques; installation of computer software programs for securing data using encryption techniques; research and development of computer programs for securing data using encryption techniques; information and advisory services relating to software programs for securing data using encryption techniques; providing software as a service, namely, software that secures data using encryption techniques
Income
Government Income
We have not found government income sources for QREDO 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 (62090 - Other information technology service activities) as QREDO LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where QREDO 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyQREDO LTDEvent Date2024-02-08
In the High Court of Justice Court Number: CR-2024-000602 QREDO LTD (Company Number 07834052 ) Nature of Business: Other information technology service activities Registered office: 110 Cannon Street,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QREDO 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 QREDO 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.