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

QUALICO (U.K.) LIMITED

14 EASTFIELD CRESCENT, YARDLEY GOBION, TOWCESTER, NORTHAMPTONSHIRE, NN12 7TT,
Company Registration Number
03957521
Private Limited Company
Active

Company Overview

About Qualico (u.k.) Ltd
QUALICO (U.K.) LIMITED was founded on 2000-03-28 and has its registered office in Towcester. The organisation's status is listed as "Active". Qualico (u.k.) 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
QUALICO (U.K.) LIMITED
 
Legal Registered Office
14 EASTFIELD CRESCENT
YARDLEY GOBION
TOWCESTER
NORTHAMPTONSHIRE
NN12 7TT
Other companies in MK11
 
Filing Information
Company Number 03957521
Company ID Number 03957521
Date formed 2000-03-28
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 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:11:23
Primary Source:Companies House
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 QUALICO (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARK WICKENS
Company Secretary 2008-06-13
SUSAN ELIZABETH NIGHTINGALE
Director 2012-07-07
NIGEL MARK WICKENS
Director 2006-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL SIMPSON
Director 2006-07-28 2008-12-31
DARYL ALDER
Company Secretary 2006-07-28 2008-06-13
DARYL ALDER
Director 2006-07-28 2008-06-13
DIANE WITTS
Company Secretary 2000-03-28 2006-07-28
DEREK COURTNEY WITTS
Director 2000-03-28 2006-07-28
DIANE WITTS
Director 2000-03-28 2006-07-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-28 2000-03-28
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-28 2000-03-28

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-18Director's details changed for Mr Nigel Mark Wickens on 2023-09-18
2023-09-18SECRETARY'S DETAILS CHNAGED FOR NIGEL MARK WICKENS on 2023-09-18
2023-09-18Change of details for Mr Nigel Mark Wickens as a person with significant control on 2023-09-18
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 11 London House High Street Stony Stratford Milton Keynes MK11 1SY
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-02-27PSC04Change of details for Mr Nigel Mark Wickens as a person with significant control on 2018-03-31
2020-02-27PSC07CESSATION OF SUSAN ELIZABETH NIGHTINGALE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH NIGHTINGALE / 01/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK WICKENS / 01/09/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH NIGHTINGALE / 25/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK WICKENS / 25/08/2015
2015-08-26CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL MARK WICKENS on 2015-08-25
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK WICKENS / 25/08/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH NIGHTINGALE / 01/04/2014
2014-04-07CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL MARK WICKENS on 2014-04-01
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK WICKENS / 01/04/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 11 CROFT LANE ROADE NORTHAMPTON NORTHAMPTONSHIRE NN7 2QZ UNITED KINGDOM
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 3 FURTHO MANOR NORTHAMPTON ROAD OLD STRATFORD MILTON KEYNES BUCKS MK19 6NR
2012-07-30AP01DIRECTOR APPOINTED SUSAN ELIZABETH NIGHTINGALE
2012-04-02AR0128/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0128/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0128/03/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIMPSON
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 2 THE ANVIL BUGBROOKE NORTHAMPTON NORTHAMPTONSHIR NN7 3PX
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARYL ALDER
2008-06-17288aSECRETARY APPOINTED NIGEL MARK WICKENS
2008-04-08363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-17363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS; AMEND
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: LITTLE BARN MAIN STREET, EAST HANNEY WANTAGE OXFORDSHIRE OX12 0JF
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-22363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-2088(2)RAD 07/06/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: ORCHARD HOUSE 18 PORTWAY WANTAGE OXFORDSHIRE OX12 9BU
2002-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: LITTLE ORCHARD HOUSE PORTWAY WANTAGE OXFORDSHIRE OX12 9BU
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-06-18363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2002-06-18288cDIRECTOR'S PARTICULARS CHANGED
2002-06-18363aRETURN MADE UP TO 28/03/02; NO CHANGE OF MEMBERS
2002-06-10AC92ORDER OF COURT - RESTORATION 31/05/02
2002-01-15GAZ2STRUCK OFF AND DISSOLVED
2001-09-25GAZ1FIRST GAZETTE
2000-04-03(W)ELRESS386 DIS APP AUDS 28/03/00
2000-04-03(W)ELRESS366A DISP HOLDING AGM 28/03/00
2000-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28NEWINCINCORPORATION 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 QUALICO (U.K.) 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 Off2001-09-25
Fines / Sanctions
No fines or sanctions have been issued against QUALICO (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUALICO (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 QUALICO (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of QUALICO (U.K.) LIMITED registering or being granted any patents
Domain Names

QUALICO (U.K.) LIMITED owns 2 domain names.

qualico.co.uk   re-coupon.co.uk  

Trademarks
We have not found any records of QUALICO (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALICO (U.K.) 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 QUALICO (U.K.) 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 QUALICO (U.K.) 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 partyQUALICO (U.K.) LIMITEDEvent Date2001-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALICO (U.K.) 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 QUALICO (U.K.) 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3