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

QBS SOFTWARE LIMITED

QUEEN'S COURT, WILMSLOW ROAD, ALDERLEY EDGE, SK9 7RR,
Company Registration Number
02119414
Private Limited Company
Active

Company Overview

About Qbs Software Ltd
QBS SOFTWARE LIMITED was founded on 1987-04-03 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Qbs Software Limited is a Private Limited Company registered in ENGLAND 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
QBS SOFTWARE LIMITED
 
Legal Registered Office
QUEEN'S COURT
WILMSLOW ROAD
ALDERLEY EDGE
SK9 7RR
Other companies in W1F
 
Filing Information
Company Number 02119414
Company ID Number 02119414
Date formed 1987-04-03
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 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB650128074  
Last Datalog update: 2024-03-06 19:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QBS SOFTWARE 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 QBS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DAVID STEVINSON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HUGO SPANGENTHAL
Company Secretary 2007-03-16 2018-01-31
CHRISTOPHER SKYE QUIN
Director 1991-10-24 2018-01-31
MARK HUGO SPANGENTHAL
Director 1991-10-24 2018-01-31
GRANT CARL JAMES
Director 2015-04-01 2017-08-10
CARLTON REGISTRARS LIMITED
Company Secretary 2004-10-23 2007-03-16
MARK HUGO SPANGENTHAL
Company Secretary 1995-10-10 2003-10-23
MITCHELL IAN BUTTERWORTH
Director 1991-10-24 2003-03-31
MITCHELL IAN BUTTERWORTH
Company Secretary 1991-10-24 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DAVID STEVINSON SC10 LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
GRAHAM DAVID STEVINSON QBS TECHNOLOGY GROUP LIMITED Director 2017-05-05 CURRENT 2016-01-20 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
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-04-20Appointment of Mr Steven Turner as company secretary on 2023-04-20
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021194140005
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 021194140007
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 021194140006
2023-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021194140006
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-31PSC05Change of details for Gnr Technology Ltd as a person with significant control on 2019-02-11
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-02-14PSC02Notification of Gnr Technology Ltd as a person with significant control on 2018-01-31
2018-02-14PSC07CESSATION OF GRAHAM DAVID STEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08PSC07CESSATION OF MARK HUGO SPANGENTHAL AS A PSC
2018-02-08PSC07CESSATION OF CHRISTOPHER SKYE QUIN AS A PSC
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID STEVINSON
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPANGENTHAL
2018-02-08TM02Termination of appointment of Mark Hugo Spangenthal on 2018-01-31
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUIN
2018-02-08AP01DIRECTOR APPOINTED MR GRAHAM DAVID STEVINSON
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021194140005
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CARL JAMES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-09RP04AR01Second filing of the annual return made up to 2015-10-24
2016-09-09ANNOTATIONClarification
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM, 141 WARDOUR STREET, LONDON, W1F 0UT
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0124/10/15 FULL LIST
2015-10-26AR0124/10/15 FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30AP01DIRECTOR APPOINTED MR GRANT CARL JAMES
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-07AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-25AR0124/10/13 FULL LIST
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-06AR0124/10/12 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-11AR0124/10/11 FULL LIST
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-02AR0124/10/10 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-18AR0124/10/09 FULL LIST
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-21363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, 7-9 SWALLOW STREET, LONDON, W1B 4DT
2007-11-13363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288bSECRETARY RESIGNED
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-04363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 186 LOMOND GROVE CAMBERWELL LONDON SE5 7JG
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 186 LOMOND GROVE, CAMBERWELL, LONDON, SE5 7JG
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: C/O DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1B 4DT
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: C/O DOVER CHILDS TYLER, 7-9 SWALLOW STREET, LONDON, W1B 4DT
2005-03-08363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2005-02-22288bSECRETARY RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-11363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-12288bDIRECTOR RESIGNED
2003-04-30169£ IC 303/203 31/03/03 £ SR 100@1=100
2003-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-2788(2)RAD 01/05/02--------- £ SI 200@1=200 £ IC 100/300
2001-11-23363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-22363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/98
1998-11-04363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-30287REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 15 MANCHESTER SQUARE LONDON W1M 6LB
1997-10-26363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-22363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-27288NEW SECRETARY APPOINTED
1995-10-18288SECRETARY RESIGNED
1995-10-16363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment

47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores

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 QBS SOFTWARE 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 QBS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 2001-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-03-29 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 1990-03-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 QBS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of QBS SOFTWARE LIMITED registering or being granted any patents
Domain Names

QBS SOFTWARE LIMITED owns 9 domain names.

qbs.co.uk   qbsd.co.uk   qbsdistribution.co.uk   qbspublishing.co.uk   qbss.co.uk   qbssoftware.co.uk   quickreport.co.uk   deluxsoftware.co.uk   ezmanagesql.co.uk  

Trademarks
We have not found any records of QBS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QBS SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-1 GBP £4,677
Derbyshire County Council 2016-12 GBP £3,511
Derbyshire County Council 2016-11 GBP £2,390
Suffolk County Council 2016-10 GBP £4,417 Computer Maintenance Software
Derbyshire County Council 2016-2 GBP £4,390
Salford City Council 2015-12 GBP £559
Wealden District Council 2015-11 GBP £2,743 IT01008-271600-ICT - SOFTWARE PURCHASE
Suffolk County Council 2015-8 GBP £4,044 Computer Maintenance Software
Wealden District Council 2015-7 GBP £1,747 IT00934-271605-ICT - SOFTWARE LICENCE
Waveney District Council 2015-1 GBP £830 Software - Maintenance
Suffolk County Council 2014-10 GBP £4,044 Server Maintenance Software
Bath & North East Somerset Council 2014-9 GBP £1,492 IT Licences
Wealden District Council 2014-9 GBP £844 FS00240-271600-ICT - SOFTWARE PURCHASE
East Riding Council 2014-9 GBP £619
Northamptonshire County Council 2014-6 GBP £1,590 Computer software - annual licence agreement
Royal Borough of Kingston upon Thames 2014-2 GBP £996
Waveney District Council 2014-1 GBP £754 Software - Maintenance
Salford City Council 2013-10 GBP £563 Computer Software
Bath & North East Somerset Council 2013-9 GBP £1,287 Software Support
Wealden District Council 2013-7 GBP £1,342 IT00577-271605-ICT - SOFTWARE LICENCE
Salford City Council 2012-10 GBP £563 IT Licence Fee
London Borough of Hillingdon 2012-7 GBP £710
Newcastle-under-Lyme Borough Council 2012-4 GBP £1,383 Supplies and Services
Royal Borough of Kingston upon Thames 2012-4 GBP £2,341
Wandsworth Council 2012-2 GBP £535
London Borough of Wandsworth 2012-2 GBP £535 EQUIPMENT, FURNITURE & MATS
Wealden District Council 2012-2 GBP £62 FS00088-271605
Salford City Council 2011-10 GBP £592 Computer Software
London Borough of Merton 2011-8 GBP £998 Supplies and Services
Wirral Borough Council 2011-7 GBP £516 Hired or Contracted services
London Borough of Merton 2011-7 GBP £1,491 Supplies and Services
Wealden District Council 2011-6 GBP £87 IT00265-271610
South Gloucestershire Council 2011-3 GBP £860 Software Purchase
London Borough of Merton 2011-3 GBP £1,348 Supplies and Services
London Borough of Merton 2011-2 GBP £1,280 Supplies and Services
Wealden District Council 2011-1 GBP £90 Axigen Business Messaging Prem
London Borough of Merton 2010-9 GBP £2,326 Young Peoples Expenses
Wealden District Council 2010-7 GBP £90 IT00089-271610

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.

Outgoings
Business Rates/Property Tax
No properties were found where QBS SOFTWARE 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 QBS SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185234190Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37)
2015-03-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2014-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-03-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-06-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2012-08-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-05-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0185234045
2011-05-0185234045
2011-04-0185238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2010-12-0185234093
2010-11-0185234045
2010-08-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2010-04-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-03-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-03-0185234031
2010-03-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-02-0185235193Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine

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 QBS SOFTWARE 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 QBS SOFTWARE 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.