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

QUAY COMPUTING LIMITED

3 PICCADILLY PLACE, PICCADILLY PLACE, MANCHESTER, M1 3BN,
Company Registration Number
03272515
Private Limited Company
Active

Company Overview

About Quay Computing Ltd
QUAY COMPUTING LIMITED was founded on 1996-11-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Quay Computing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUAY COMPUTING LIMITED
 
Legal Registered Office
3 PICCADILLY PLACE
PICCADILLY PLACE
MANCHESTER
M1 3BN
Other companies in M4
 
Filing Information
Company Number 03272515
Company ID Number 03272515
Date formed 1996-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB686010344  
Last Datalog update: 2024-03-06 19:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAY COMPUTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DALTON & DALTON TAX CONSULTANTS LIMITED   HARRISON AND COMPANY (UK) 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 QUAY COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MUDIE
Company Secretary 1996-11-04
STUART BRENNAN
Director 1996-11-04
ROBERT MUDIE
Director 1996-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-11-01 1996-11-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-11-01 1996-11-04

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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BRENNAN
2020-11-06PSC09Withdrawal of a person with significant control statement on 2020-11-06
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 23 New Mount Street Manchester Lancashire M4 4DE
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-11-28AA01Current accounting period extended from 30/11/17 TO 31/12/17
2017-11-14DISS40Compulsory strike-off action has been discontinued
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-05DISS40DISS40 (DISS40(SOAD))
2016-11-05DISS40DISS40 (DISS40(SOAD))
2016-11-01GAZ1FIRST GAZETTE
2016-11-01GAZ1FIRST GAZETTE
2016-03-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03DISS40Compulsory strike-off action has been discontinued
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0101/11/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0101/11/13 ANNUAL RETURN FULL LIST
2013-12-18DISS40Compulsory strike-off action has been discontinued
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0101/11/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0101/11/11 FULL LIST
2011-06-27AA30/11/09 TOTAL EXEMPTION SMALL
2011-01-14AA30/11/08 TOTAL EXEMPTION SMALL
2010-11-23DISS40DISS40 (DISS40(SOAD))
2010-11-22AR0101/11/10 FULL LIST
2010-11-16GAZ1FIRST GAZETTE
2010-06-15AA30/11/07 TOTAL EXEMPTION SMALL
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUDIE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRENNAN / 02/11/2009
2009-01-16363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-04-21AA30/11/06 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-01-16363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-23363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-18363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-12-27363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: UNIT 20 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK SALFORD MANCHESTER M6 6AR
2000-12-18363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-12-01363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-12-17363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-01-12363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-04-2888(2)RAD 05/11/96--------- £ SI 1@1=1 £ IC 1/2
1997-02-07287REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ
1996-11-08288aNEW DIRECTOR APPOINTED
1996-11-08287REGISTERED OFFICE CHANGED ON 08/11/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1996-11-08288bSECRETARY RESIGNED
1996-11-08288bDIRECTOR RESIGNED
1996-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-01NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to QUAY COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2010-11-16
Fines / Sanctions
No fines or sanctions have been issued against QUAY COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Other Creditors Due Within One Year 2011-11-30 £ 9,812
Taxation Social Security Due Within One Year 2011-11-30 £ 28,777
Trade Creditors Within One Year 2011-11-30 £ 11,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
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 QUAY COMPUTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-30 £ 2
Cash Bank In Hand 2011-11-30 £ 14,404
Current Assets 2011-11-30 £ 86,025
Debtors 2011-11-30 £ 70,681
Other Debtors 2011-11-30 £ 54,766
Shareholder Funds 2011-11-30 £ 1,500
Stocks Inventory 2011-11-30 £ 940

Debtors and other cash assets

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

QUAY COMPUTING LIMITED owns 3 domain names.

quaycomputing.co.uk   marctheprinters.co.uk   divetheazores.co.uk  

Trademarks
We have not found any records of QUAY COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAY COMPUTING 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 (62020 - Information technology consultancy activities) as QUAY COMPUTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where QUAY COMPUTING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUAY COMPUTING LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyQUAY COMPUTING LIMITEDEvent Date2010-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUAY COMPUTING 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 QUAY COMPUTING 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
    Lookup VAT numbers for UK companies S4