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

QS BIODIESEL LIMITED

5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
Company Registration Number
05812969
Private Limited Company
Active

Company Overview

About Qs Biodiesel Ltd
QS BIODIESEL LIMITED was founded on 2006-05-10 and has its registered office in Colindale. The organisation's status is listed as "Active". Qs Biodiesel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QS BIODIESEL LIMITED
 
Legal Registered Office
5 TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
LONDON
NW9 6BX
Other companies in NW11
 
Previous Names
QUICKSILVER LIMITED16/05/2008
Filing Information
Company Number 05812969
Company ID Number 05812969
Date formed 2006-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885710788  
Last Datalog update: 2025-01-05 08:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QS BIODIESEL LIMITED
The accountancy firm based at this address is GRUNBERG & CO 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 QS BIODIESEL LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES WATSON
Company Secretary 2008-12-08
CHRISTOPHER JOHN HUNT
Director 2018-08-06
ANDRAS KOVACS
Director 2006-05-15
IAN JAMES WATSON
Director 2015-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK BALL
Director 2010-02-15 2012-12-12
DAI CHRISTOPHER HAYWARD
Director 2008-12-08 2009-05-31
PHILIP KENNETH WOOD
Director 2007-03-02 2009-05-31
JAMES SUN
Company Secretary 2008-06-12 2008-12-08
JAMES SUN
Director 2006-06-20 2008-12-08
IAN JAMES WATSON
Company Secretary 2006-05-15 2008-06-12
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-05-10 2006-05-15
LUCIENE JAMES LIMITED
Nominated Director 2006-05-10 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES WATSON ASHTONS REAL ESTATE LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Dissolved 2013-12-17
IAN JAMES WATSON MYACASA DEVELOPMENTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
IAN JAMES WATSON MYACASA CONSTRUCTION LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-17 Active
IAN JAMES WATSON IMPRIMATUR CAPITAL CORPORATE FINANCE LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2015-06-09
IAN JAMES WATSON IMPRIMATUR CAPITAL HOLDINGS LIMITED Company Secretary 2002-11-30 CURRENT 2002-11-06 Active
IAN JAMES WATSON LETZONE LIMITED Company Secretary 2002-11-14 CURRENT 2002-11-11 Active
CHRISTOPHER JOHN HUNT STORMTIDE LIMITED Director 2017-02-24 CURRENT 2015-09-02 Active - Proposal to Strike off
IAN JAMES WATSON CRYOTHERAPY LABS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
IAN JAMES WATSON CLUSTERPOINT (UK) LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
IAN JAMES WATSON MYACASA PROJECTS LTD Director 2016-05-28 CURRENT 2016-05-28 Dissolved 2017-10-31
IAN JAMES WATSON IJW DEVELOPMENTS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
IAN JAMES WATSON ZEPHYR LIFE SCIENCES LTD Director 2015-07-20 CURRENT 2015-03-19 Dissolved 2016-03-22
IAN JAMES WATSON IMPRIMATUR CAPITAL LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
IAN JAMES WATSON IMPRIMATUR NEW DAWN LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-09-06
IAN JAMES WATSON HYPERMANCER LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2017-08-15
IAN JAMES WATSON IMPRIMATUR INVESTMENT MANAGEMENT LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
IAN JAMES WATSON NARRATIF LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
IAN JAMES WATSON NEW DAWN CAPITAL LIMITED Director 2013-09-05 CURRENT 2013-04-02 Dissolved 2016-04-12
IAN JAMES WATSON ZEPHYR VENTURE CORPORATION LIMITED Director 2013-09-05 CURRENT 2013-04-11 Dissolved 2016-09-06
IAN JAMES WATSON LIBERA NETWORK LIMITED Director 2013-08-01 CURRENT 2008-04-05 Active - Proposal to Strike off
IAN JAMES WATSON ASHTONS REAL ESTATE LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2013-12-17
IAN JAMES WATSON MYACASA DEVELOPMENTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
IAN JAMES WATSON MYACASA CONSTRUCTION LIMITED Director 2007-12-18 CURRENT 2007-12-17 Active
IAN JAMES WATSON IMPRIMATUR CAPITAL CORPORATE FINANCE LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2015-06-09
IAN JAMES WATSON IMPRIMATUR CAPITAL HOLDINGS LIMITED Director 2002-11-30 CURRENT 2002-11-06 Active
IAN JAMES WATSON LETZONE LIMITED Director 2002-11-14 CURRENT 2002-11-11 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
2024-12-28Previous accounting period shortened from 29/03/24 TO 28/03/24
2024-06-27CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-07-12Change of details for Letzone Limited as a person with significant control on 2016-04-06
2023-07-11CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-30AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-11-10Previous accounting period extended from 24/03/22 TO 31/03/22
2022-11-10AA01Previous accounting period extended from 24/03/22 TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA01Previous accounting period shortened from 25/03/20 TO 24/03/20
2020-11-18DISS40Compulsory strike-off action has been discontinued
2020-11-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-12-20AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-15AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-12-19AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-08-22DISS40Compulsory strike-off action has been discontinued
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-19AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-03-16PSC04Change of details for Dr Andras Kovacs as a person with significant control on 2018-03-05
2018-03-16PSC05Change of details for Letzone Limited as a person with significant control on 2018-03-05
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1169
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-06-27PSC02Notification of Letzone Limited as a person with significant control on 2016-04-06
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRAS KOVACS
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-26CH01Director's details changed for Dr Andreas Kovacs on 2016-05-10
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AP01DIRECTOR APPOINTED MR IAN JAMES WATSON
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1169
2015-05-20AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1169
2014-05-28AR0110/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0110/05/13 ANNUAL RETURN FULL LIST
2013-06-24CH01Director's details changed for Dr Andreas Kovacs on 2013-05-01
2013-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES WATSON / 01/05/2013
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-11AR0110/05/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AR0110/05/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-23AR0110/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS KOVACS / 01/10/2009
2010-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-13SH0116/03/10 STATEMENT OF CAPITAL GBP 1169
2010-03-10AP01DIRECTOR APPOINTED DR CHRISTOPHER MARK BALL
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WOOD
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAI HAYWARD
2009-05-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-13288aDIRECTOR APPOINTED DAI HAYWARD
2008-12-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES SUN LOGGED FORM
2008-12-15288aSECRETARY APPOINTED IAN JAMES WATSON
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY IAN WATSON
2008-08-29288aSECRETARY APPOINTED JAMES SUN
2008-06-02363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-10CERTNMCOMPANY NAME CHANGED QUICKSILVER LIMITED CERTIFICATE ISSUED ON 16/05/08
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-21225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-04-19288aNEW DIRECTOR APPOINTED
2006-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2588(2)RAD 07/07/06--------- £ SI 550@1=550 £ IC 450/1000
2006-07-2588(2)RAD 30/06/06--------- £ SI 449@1=449 £ IC 1/450
2006-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW SECRETARY APPOINTED
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QS BIODIESEL 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 QS BIODIESEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QS BIODIESEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 12,667
Creditors Due Within One Year 2012-03-31 £ 12,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 QS BIODIESEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,169
Called Up Share Capital 2012-03-31 £ 1,169
Cash Bank In Hand 2013-03-31 £ 1,225
Cash Bank In Hand 2012-03-31 £ 1,844
Current Assets 2013-03-31 £ 1,675
Current Assets 2012-03-31 £ 2,751
Fixed Assets 2013-03-31 £ 222,599
Fixed Assets 2012-03-31 £ 227,707
Shareholder Funds 2013-03-31 £ 211,607
Shareholder Funds 2012-03-31 £ 217,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QS BIODIESEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QS BIODIESEL LIMITED
Trademarks
We have not found any records of QS BIODIESEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QS BIODIESEL 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 (82990 - Other business support service activities n.e.c.) as QS BIODIESEL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QS BIODIESEL 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 QS BIODIESEL 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 QS BIODIESEL 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.