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

Q Core Ltd BARNET


Founded in 2014, Q Core, classified under reg no. 09106763 is an active company. Currently registered at Davis Bonley Northside House EN4 9EE, Barnet the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Samuel G., appointed on 30 June 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Phillip H.. There were no ex secretaries.

Q Core Ltd Address / Contact

Office Address Davis Bonley Northside House
Office Address2 Mount Pleasant
Town Barnet
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106763
Date of Incorporation Mon, 30th Jun 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Samuel G.

Position: Director

Appointed: 30 June 2014

Phillip H.

Position: Director

Appointed: 30 June 2014

Resigned: 15 July 2021

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we discovered, there is Samuel G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Brigitte G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Quasar Hemel Hempstead Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Samuel G.

Notified on 6 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Brigitte G.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% shares
25-50% voting rights

Quasar Hemel Hempstead Ltd

Northside House Mount Pleasant, Barnet, EN4 9EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07057839
Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Computask Ltd

Unit 6g Diamond Industrial Centre,, Works Road, Letchworth Garden City, SG6 1LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07054336
Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Phillip H.

Notified on 6 April 2016
Ceased on 5 August 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets63 81371 92192 44481 60973 968
Net Assets Liabilities58 77753 7367 376-7 203-13 012
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal750750750750750
Average Number Employees During Period 3321
Creditors118 939125 75890 15680 46680 200
Fixed Assets12 0539 6427 7146 1714 937
Net Current Assets Liabilities55 12653 8372 2881 143-6 232
Total Assets Less Current Liabilities43 07344 19510 0027 314-1 295

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Wed, 17th Jan 2024. New Address: Qcore Ltd Unit 19 Furmston Court Icknield Way, Letchworth Garden City Hertfordshire SG6 1UJ. Previous address: Davis Bonley Northside House Mount Pleasant Barnet Herts EN4 9EE England
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements