Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUERY CLICK LIMITED
Company Information for

QUERY CLICK LIMITED

C/O Bto Solicitors Llp One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG,
Company Registration Number
SC342868
Private Limited Company
Active

Company Overview

About Query Click Ltd
QUERY CLICK LIMITED was founded on 2008-05-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Query Click Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUERY CLICK LIMITED
 
Legal Registered Office
C/O Bto Solicitors Llp One Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9QG
Other companies in EH2
 
Filing Information
Company Number SC342868
Company ID Number SC342868
Date formed 2008-05-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts SMALL
Last Datalog update: 2024-05-22 09:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUERY CLICK 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 QUERY CLICK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAMERON LEWIS
Director 2016-10-10
CHRISTOPHER ANDREW LIVERSIDGE
Director 2008-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HUNTER LEARMONT
Company Secretary 2016-12-01 2018-02-16
JAMES AND GEORGE COLLIE LLP
Company Secretary 2008-05-30 2016-11-30
INNES RICHARD MILLER
Director 2008-05-30 2008-06-18
JAMES AND GEORGE COLLIE SECRETARIES LIMITED
Company Secretary 2008-05-14 2008-05-30
BONSQUARE NOMINEES LIMITED
Director 2008-05-14 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAMERON LEWIS MONEY DASHBOARD LTD Director 2017-02-14 CURRENT 2006-04-24 Active
RICHARD CAMERON LEWIS PARTICLE ANALYTICS LIMITED Director 2016-02-08 CURRENT 2015-02-02 Liquidation
RICHARD CAMERON LEWIS RED SIXTY ONE LIMITED Director 2015-08-10 CURRENT 2002-08-07 Active
RICHARD CAMERON LEWIS MBM NEWCO (6) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
RICHARD CAMERON LEWIS SYMPHONIC SOFTWARE LTD Director 2014-01-17 CURRENT 2012-05-14 Active
RICHARD CAMERON LEWIS ZONEFOX LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
RICHARD CAMERON LEWIS ZONEFOX HOLDINGS LIMITED Director 2013-01-14 CURRENT 2008-11-06 Active - Proposal to Strike off
RICHARD CAMERON LEWIS SCOTLAND YARD ADVENTURE CENTRE Director 2012-02-21 CURRENT 1986-11-03 Active
RICHARD CAMERON LEWIS RCL CONSULTING LIMITED Director 2012-01-11 CURRENT 2012-01-11 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
2024-05-22CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-29CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-19PSC04Change of details for Mr Christopher Andrew Liversidge as a person with significant control on 2021-02-10
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-03-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-02-10SH0110/02/21 STATEMENT OF CAPITAL GBP 135.8627
2020-06-02RP04SH01Second filing of capital allotment of shares GBP119.6464
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-01AP01DIRECTOR APPOINTED MR PHILIP KENNETH ANDREWS
2019-07-26SH0119/07/19 STATEMENT OF CAPITAL GBP 119.6464
2019-07-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3428680001
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 7 Castle Street 4th Floor Edinburgh EH2 3AH
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3428680003
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16TM02Termination of appointment of James Hunter Learmont on 2018-02-16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-13TM02Termination of appointment of James and George Collie Llp on 2016-11-30
2016-12-12AP01DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS
2016-12-12AP03Appointment of Mr James Hunter Learmont as company secretary on 2016-12-01
2016-10-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10466(Scot)Alter floating charge/mortgage (Scotland)
2014-10-01466(Scot)Alter floating charge/mortgage (Scotland)
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3428680002
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-28CH04SECRETARY'S DETAILS CHNAGED FOR JAMES & GEORGE COLLIE on 2014-04-01
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 3428680001
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Top Floor 50 Albany Street Edinburgh Midlothian EH1 3QR Scotland
2013-09-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0114/05/13 ANNUAL RETURN FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LIVERSIDGE / 26/03/2013
2012-09-12SH02CONSOLIDATION 04/09/12
2012-09-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-12MEM/ARTSARTICLES OF ASSOCIATION
2012-09-12RES13SUBDIVISION - EVERY ISSUED ORDINARY SHARE OF £1.00 EACH INTO 10,000 ORDINARY SHARES OF £0.0001 EACH. 04/09/2012
2012-09-12RES01ALTER ARTICLES 04/09/2012
2012-09-12SH0104/09/12 STATEMENT OF CAPITAL GBP 100.00
2012-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-07AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-17AR0114/05/12 FULL LIST
2011-11-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-09AR0114/05/11 FULL LIST
2010-10-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-07AR0114/05/10 FULL LIST
2010-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 14/05/2010
2010-02-03AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIVERSIDGE / 01/11/2009
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 4 QUEEN STREET EDINBURGH EH2 1JE UNITED KINGDOM
2009-05-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ
2008-06-18288aDIRECTOR APPOINTED MR CHRISTOPHER ANDREW LIVERSIDGE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR INNES MILLER
2008-05-30288aDIRECTOR APPOINTED MR INNES RICHARD MILLER
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR BONSQUARE NOMINEES LIMITED
2008-05-30288aSECRETARY APPOINTED JAMES AND GEORGE COLLIE
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY JAMES AND GEORGE COLLIE SECRETARIES LIMITED
2008-05-14NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QUERY CLICK 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 QUERY CLICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Outstanding RBS INVOICE FINANCE LIMITED
2014-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 QUERY CLICK LIMITED

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

Trademark applications by QUERY CLICK LIMITED

QUERY CLICK LIMITED is the Original Applicant for the trademark Query Click ™ (UK00003059521) through the UKIPO on the 2014-06-12
Trademark class: Marketing services.
QUERY CLICK LIMITED is the Original Applicant for the trademark Search Lens ™ (UK00003059528) through the UKIPO on the 2014-06-12
Trademark class: Business intelligence services.
Income
Government Income
We have not found government income sources for QUERY CLICK 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 (62090 - Other information technology service activities) as QUERY CLICK LIMITED 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 QUERY CLICK 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.
Import/Export of Goods
Goods imported/exported by QUERY CLICK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-04-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUERY CLICK 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 QUERY CLICK 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.