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

QUALSYS LIMITED

ONE MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6JS,
Company Registration Number
03022323
Private Limited Company
Active

Company Overview

About Qualsys Ltd
QUALSYS LIMITED was founded on 1995-02-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Qualsys Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUALSYS LIMITED
 
Legal Registered Office
ONE MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS
Other companies in S3
 
Filing Information
Company Number 03022323
Company ID Number 03022323
Date formed 1995-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB646512047  
Last Datalog update: 2024-03-06 18:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALSYS 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 QUALSYS LIMITED
The following companies were found which have the same name as QUALSYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALSYS BUSINESS SOLUTIONS PRIVATE LIMITED H.NO.7-13/65 ALKAPURI PUPPALAGUDA MANIKONDA HYDERABAD Telangana 500089 ACTIVE Company formed on the 2013-09-30
QUALSYS CONSULTANTS (INDIA) PRIVATE LIMITED A-502 SMARANA APARTMENTS SMARANA CO-OPERATIVE HOUSING SOCIETY LTD VEJALPUR AHMEDABAD Gujarat 380051 ACTIVE Company formed on the 2013-10-04
QUALSYS CONSULTING, LLC 737 TURKEY CREEK ALACHUA FL 32615 Inactive Company formed on the 2013-09-23
QUALSYS CORPORATION New Jersey Unknown
Qualsys Group Incorporated 6050 Stetson Hills Boulevard Unit 158 Colorado Springs CO 80923 Delinquent Company formed on the 2016-02-07
Qualsys Group Inc 6050 Stetson Hills Boulevard Suite 158 Colorado Springs CO 80923 Delinquent Company formed on the 2020-09-19
QUALSYS HOLDINGS INCORPORATED Michigan UNKNOWN
Qualsys Inc. 5753 Trowbridge Way San Jose CA 95138 Dissolved Company formed on the 1998-05-29
QUALSYS LLC New Jersey Unknown
QUALSYS SOLUTIONS LLC North Carolina Unknown
QUALSYS SUPPORT SERVICES LLC Michigan UNKNOWN
QUALSYS TECHNOLOGIES INC. NV Permanently Revoked Company formed on the 2001-08-07
Qualsys, Inc. Delaware Unknown
QUALSYS, LLC 9095 COTSWOLD DR - PICKERINGTON OH 43147 Active Company formed on the 2010-09-09
QUALSYSTEM CONSULT LLC New Jersey Unknown
QUALSYSTEMS LLC 3605 SHADOW RIDGE DR MCKINNEY TX 75072 Active Company formed on the 2023-05-01

Company Officers of QUALSYS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH POUND
Company Secretary 1995-03-01
MICHAEL ROBIN BENDALL
Director 1995-03-01
ROBERT OAKLEY
Director 1999-04-06
MICHAEL JOSEPH POUND
Director 1995-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW JACOB
Director 2003-04-28 2006-05-09
ROBERT STOPFORTH
Director 2002-05-20 2006-05-09
ISABELLE POUND
Company Secretary 2002-05-20 2004-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-15 1995-03-01
INSTANT COMPANIES LIMITED
Nominated Director 1995-02-15 1995-03-01

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
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-13Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-03-13Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-08-25Appointment of Mr Stephen Thompson as company secretary on 2022-08-20
2022-08-25AP03Appointment of Mr Stephen Thompson as company secretary on 2022-08-20
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-08-24TM02Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030223230002
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY LUKE KENT
2021-07-07PSC05Change of details for Ideagen Plc as a person with significant control on 2020-08-08
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27RES01ADOPT ARTICLES 27/05/21
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030223230002
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-04-09AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-04-01
2021-04-09TM02Termination of appointment of Graeme Peter Spenceley on 2021-03-31
2020-11-18CH01Director's details changed for Mr Benjamin Charles Dorks on 2020-11-01
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Ergo House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
2020-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-13RES01ADOPT ARTICLES 13/08/20
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10PSC07CESSATION OF MICHAEL JOSEPH POUND AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10PSC02Notification of Ideagen Plc as a person with significant control on 2020-08-08
2020-08-10AA01Current accounting period extended from 28/02/21 TO 30/04/21
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Aizlewwods Mill Nursery Street Sheffield S3 8GG
2020-08-10AP03Appointment of Mr Graeme Peter Spenceley as company secretary on 2020-08-08
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH POUND
2020-08-10AP01DIRECTOR APPOINTED MS EMMA JANE HAYES
2020-08-10TM02Termination of appointment of Michael Joseph Pound on 2020-08-08
2020-08-07PSC04Change of details for Mr Michael Joseph Pound as a person with significant control on 2020-08-04
2020-08-07PSC07CESSATION OF MICHAEL ROBIN BENDALL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2020-04-16SH02Sub-division of shares on 2020-02-28
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-06-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05RES01ADOPT ARTICLES 05/06/18
2018-06-05CC04Statement of company's objects
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 525
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-06-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 525
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-05-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 525
2016-02-24AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 525
2015-03-05AR0115/02/15 ANNUAL RETURN FULL LIST
2014-10-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 525
2014-02-20AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0115/02/13 ANNUAL RETURN FULL LIST
2013-03-06CH01Director's details changed for Michael Robin Bendall on 2013-03-06
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM Aizlewoods Mill Nursery Street Sheffield S3 8GG
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-07AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0115/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH POUND / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN BENDALL / 12/03/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-17363sRETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-22363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-15363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-01363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-15288bSECRETARY RESIGNED
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-07363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-09-24288aNEW DIRECTOR APPOINTED
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-31363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/97
1997-04-15363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-0588(2)RAD 30/04/96--------- £ SI 523@1=523 £ IC 2/525
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-23363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-06-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-14CERTNMCOMPANY NAME CHANGED BOOKBASIS LIMITED CERTIFICATE ISSUED ON 15/03/95
1995-03-09287REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-03-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-09288NEW DIRECTOR APPOINTED
1995-03-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 QUALSYS 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 QUALSYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 QUALSYS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-03-01 £ 23,253

Debtors and other cash assets

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

QUALSYS LIMITED owns 1 domain names.

eqms.co.uk  

Trademarks
We have not found any records of QUALSYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALSYS 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 QUALSYS 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 QUALSYS 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 QUALSYS 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 QUALSYS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1