Active
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 Name | |
---|---|
QKINE LIMITED | |
Legal Registered Office | |
C/O MISHCON DE REYA FOUR STATION SQUARE CAMBRIDGE CB1 2GE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TOM MCGUIRE |
||
CATHERINE MARY ELTON |
||
MARKO JUHANA HYVONEN |
||
ROBERT ARTHUR SCOFFIN |
||
JIM WARWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
14/03/24 STATEMENT OF CAPITAL GBP 354.8922 | ||
DIRECTOR APPOINTED MATTHEW LINTON PIERCE | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM Merlin Place, Taylor Vinters Milton Road Cambridge CB4 0DP England | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE England | ||
REGISTERED OFFICE CHANGED ON 05/07/23 FROM Merlin Place Taylor Vinters, Milton Road Cambridge CB4 0DP England | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
02/06/23 STATEMENT OF CAPITAL GBP 354.1489 | ||
02/06/23 STATEMENT OF CAPITAL GBP 34307142 | ||
Director's details changed for Mr Jim Warwick on 2023-03-15 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANET MARTIN | ||
02/12/22 STATEMENT OF CAPITAL GBP 343.7142 | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
07/11/22 STATEMENT OF CAPITAL GBP 280.671 | ||
RES11 | Resolutions passed:
| |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104706620001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AP02 | Appointment of Parkwalk Advisors Ltd as director on 2020-05-19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MARKO JUHANA HYVONEN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 27/04/20 STATEMENT OF CAPITAL GBP 156.3282 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
PSC07 | CESSATION OF CATHERINE MARY ELTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Dr Marko Juhana Hyvonen as a person with significant control on 2019-04-02 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE JANET MARTIN | |
SH01 | 03/05/19 STATEMENT OF CAPITAL GBP 79.4051 | |
SH01 | 02/04/19 STATEMENT OF CAPITAL GBP 54.7896 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY ELTON | |
AA01 | Current accounting period extended from 30/11/18 TO 31/03/19 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ROBERT ARTHUR SCOFFIN | |
CH01 | Director's details changed for Dr Catherine Mary Onley on 2018-05-01 | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 51.2 | |
SH01 | 17/04/18 STATEMENT OF CAPITAL GBP 51.2 | |
SH01 | 23/03/18 STATEMENT OF CAPITAL GBP 49.60 | |
SH02 | Sub-division of shares on 2018-03-21 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 21/03/2018 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JIM WARWICK | |
AP03 | Appointment of Mr Tom Mcguire as company secretary on 2018-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM 5 New Street Square London EC4A 3TW United Kingdom | |
TM02 | Termination of appointment of Taylor Wessing Secretaries Limited on 2018-03-19 | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 03/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 40 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as QKINE LIMITED are:
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. |