You are here: bizstats.co.uk > a-z index > Q list > QS list

Qsc 1209 Limited BIRMINGHAM


Founded in 2006, Qsc 1209, classified under reg no. 06018005 is an active company. Currently registered at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House B3 2JR, Birmingham the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th May 2007 Qsc 1209 Limited is no longer carrying the name Rugby Funding.

The firm has 4 directors, namely Michael S., Jason C. and Robert C. and others. Of them, John S. has been with the company the longest, being appointed on 17 October 2016 and Michael S. has been with the company for the least time - from 7 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qsc 1209 Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06018005
Date of Incorporation Mon, 4th Dec 2006
Industry Business and domestic software development
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael S.

Position: Director

Appointed: 07 March 2019

Jason C.

Position: Director

Appointed: 17 April 2017

Robert C.

Position: Director

Appointed: 17 April 2017

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

John S.

Position: Director

Appointed: 17 October 2016

Robin M.

Position: Director

Appointed: 01 March 2018

Resigned: 01 May 2019

John B.

Position: Secretary

Appointed: 18 May 2016

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 28 April 2016

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 28 April 2016

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 28 April 2016

Resigned: 17 April 2017

Andrew D.

Position: Director

Appointed: 25 January 2016

Resigned: 25 February 2016

Andrew D.

Position: Secretary

Appointed: 25 January 2016

Resigned: 20 April 2016

Sean W.

Position: Director

Appointed: 28 April 2007

Resigned: 28 July 2010

Fiona P.

Position: Director

Appointed: 28 April 2007

Resigned: 01 March 2018

Kenneth B.

Position: Director

Appointed: 28 April 2007

Resigned: 04 July 2013

Barry M.

Position: Secretary

Appointed: 23 April 2007

Resigned: 25 January 2016

Barry M.

Position: Director

Appointed: 23 April 2007

Resigned: 19 February 2016

Sean W.

Position: Director

Appointed: 21 March 2007

Resigned: 23 April 2007

Nqh Limited

Position: Director

Appointed: 04 December 2006

Resigned: 21 March 2007

Nqh (co Sec) Limited

Position: Secretary

Appointed: 04 December 2006

Resigned: 28 April 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Pb Bidco Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Roper Technologies Inc. that put Sarasota, United States as the official address. This PSC has a legal form of "a limited company". This PSC . Moving on, there is Qsc 1208 Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pb Bidco Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08591732
Notified on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roper Technologies Inc.

6901 Professional Parkway East, Suite 200, Sarasota, Florida, 34240, United States

Legal authority Usa - Delaware
Legal form Limited Company
Country registered Usa
Place registered New York Stock Exchange
Registration number 928578
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Qsc 1208 Limited

Ground Floor Culverdon House, Abbots Way, Chertsey, KT16 9LE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 06018008
Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rugby Funding May 16, 2007
Quayshelfco 1209 April 18, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (19 pages)

Company search