Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

QKINE LIMITED

C/O MISHCON DE REYA, FOUR STATION SQUARE, CAMBRIDGE, CB1 2GE,
Company Registration Number
10470662
Private Limited Company
Active

Company Overview

About Qkine Ltd
QKINE LIMITED was founded on 2016-11-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Qkine Limited is a Private Limited Company registered in ENGLAND 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
QKINE LIMITED
 
Legal Registered Office
C/O MISHCON DE REYA
FOUR STATION SQUARE
CAMBRIDGE
CB1 2GE
 
Filing Information
Company Number 10470662
Company ID Number 10470662
Date formed 2016-11-09
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 
Return next due 07/12/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265464484  
Last Datalog update: 2023-11-06 10:15:32
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 QKINE LIMITED

Current Directors
Officer Role Date Appointed
TOM MCGUIRE
Company Secretary 2018-03-19
CATHERINE MARY ELTON
Director 2016-11-09
MARKO JUHANA HYVONEN
Director 2016-11-09
ROBERT ARTHUR SCOFFIN
Director 2018-05-09
JIM WARWICK
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2016-11-09 2018-03-19
HUNTSMOOR LIMITED
Director 2016-11-09 2016-11-09
HUNTSMOOR NOMINEES LIMITED
Director 2016-11-09 2016-11-09

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
2024-03-2814/03/24 STATEMENT OF CAPITAL GBP 354.8922
2023-07-26DIRECTOR APPOINTED MATTHEW LINTON PIERCE
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Merlin Place, Taylor Vinters Milton Road Cambridge CB4 0DP England
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE England
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Merlin Place Taylor Vinters, Milton Road Cambridge CB4 0DP England
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-0602/06/23 STATEMENT OF CAPITAL GBP 354.1489
2023-06-0602/06/23 STATEMENT OF CAPITAL GBP 34307142
2023-03-15Director's details changed for Mr Jim Warwick on 2023-03-15
2023-02-20APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANET MARTIN
2022-12-1502/12/22 STATEMENT OF CAPITAL GBP 343.7142
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-1107/11/22 STATEMENT OF CAPITAL GBP 280.671
2022-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-07-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 104706620001
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-02AP02Appointment of Parkwalk Advisors Ltd as director on 2020-05-19
2020-04-29PSC08Notification of a person with significant control statement
2020-04-29PSC07CESSATION OF MARKO JUHANA HYVONEN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28SH0127/04/20 STATEMENT OF CAPITAL GBP 156.3282
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-06-18PSC07CESSATION OF CATHERINE MARY ELTON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18PSC04Change of details for Dr Marko Juhana Hyvonen as a person with significant control on 2019-04-02
2019-06-04AP01DIRECTOR APPOINTED MRS CHRISTINE JANET MARTIN
2019-05-11SH0103/05/19 STATEMENT OF CAPITAL GBP 79.4051
2019-04-26SH0102/04/19 STATEMENT OF CAPITAL GBP 54.7896
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY ELTON
2018-08-31AA01Current accounting period extended from 30/11/18 TO 31/03/19
2018-08-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10AP01DIRECTOR APPOINTED DR ROBERT ARTHUR SCOFFIN
2018-05-01CH01Director's details changed for Dr Catherine Mary Onley on 2018-05-01
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 51.2
2018-04-19SH0117/04/18 STATEMENT OF CAPITAL GBP 51.2
2018-04-13SH0123/03/18 STATEMENT OF CAPITAL GBP 49.60
2018-04-13SH02Sub-division of shares on 2018-03-21
2018-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-09RES01ADOPT ARTICLES 21/03/2018
2018-04-09RES13Resolutions passed:
  • Sub division 21/03/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-03-29AP01DIRECTOR APPOINTED MR JIM WARWICK
2018-03-27AP03Appointment of Mr Tom Mcguire as company secretary on 2018-03-19
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 5 New Street Square London EC4A 3TW United Kingdom
2018-03-22TM02Termination of appointment of Taylor Wessing Secretaries Limited on 2018-03-19
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 40
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology



Licences & Regulatory approval
We could not find any licences issued to QKINE 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 QKINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of QKINE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-03-31

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 QKINE LIMITED

Intangible Assets
Patents
We have not found any records of QKINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QKINE LIMITED
Trademarks
We have not found any records of QKINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QKINE 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 (32990 - Other manufacturing n.e.c.) as QKINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QKINE 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 QKINE 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 QKINE 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