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

Q-sphere Limited PEASLAKE


Founded in 2000, Q-sphere, classified under reg no. 04020290 is an active company. Currently registered at Bankside GU5 9RL, Peaslake the company has been in the business for twenty four years. Its financial year was closed on Fri, 27th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 26th September 2000 Q-sphere Limited is no longer carrying the name Everyforce.

There is a single director in the company at the moment - Milan N., appointed on 25 January 2001. In addition, a secretary was appointed - Snezana N., appointed on 24 December 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Predrag S. who worked with the the company until 23 December 2002.

Q-sphere Limited Address / Contact

Office Address Bankside
Office Address2 Peaslake Lane
Town Peaslake
Post code GU5 9RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020290
Date of Incorporation Fri, 23rd Jun 2000
Industry Business and domestic software development
Industry Web portals
End of financial Year 27th December
Company age 24 years old
Account next due date Fri, 27th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Snezana N.

Position: Secretary

Appointed: 24 December 2002

Milan N.

Position: Director

Appointed: 25 January 2001

Christopher W.

Position: Director

Appointed: 25 January 2001

Resigned: 23 December 2002

Predrag S.

Position: Secretary

Appointed: 25 January 2001

Resigned: 23 December 2002

Predrag P.

Position: Director

Appointed: 25 January 2001

Resigned: 23 December 2002

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 22 September 2000

Resigned: 25 January 2001

Mark H.

Position: Director

Appointed: 22 September 2000

Resigned: 25 January 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2000

Resigned: 22 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2000

Resigned: 22 September 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Milan N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Milan N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Everyforce September 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 7572 1492 8933 7382 1693 8771 462
Current Assets383 85952 74959 73543 89437 7845 8615 221
Debtors375 10250 60056 84240 15635 6151 9843 759
Net Assets Liabilities3 378 4943 243 3263 113 7893 035 6442 994 8072 963 4552 931 846
Other Debtors320 050 330247220220220
Property Plant Equipment3 9351 842524 9194591 110
Other
Accrued Liabilities5 5305 6305 3932 7632 6502 0002 000
Accumulated Depreciation Impairment Property Plant Equipment129 05912 51313 83114 35514 81415 2741 933
Average Number Employees During Period3322222
Corporation Tax Payable45 45645 456     
Corporation Tax Recoverable5 84838 45238 53238 53232 684  
Creditors1 532 5661 346 5141 524 1841 597 5021 635 0271 631 6401 664 040
Disposals Decrease In Depreciation Impairment Property Plant Equipment 118 639    14 355
Disposals Property Plant Equipment 118 639    14 355
Fixed Assets4 604 3204 602 2274 600 9094 600 3854 601 3044 600 8444 601 495
Increase From Depreciation Charge For Year Property Plant Equipment 2 0941 3185244594601 014
Intangible Assets4 600 0854 600 0854 600 0854 600 0854 600 0854 600 0854 600 085
Intangible Assets Gross Cost4 600 0854 600 0854 600 0854 600 0854 600 0854 600 085 
Investments Fixed Assets300300300300300300300
Investments In Group Undertakings300300300300300300300
Net Current Assets Liabilities306 740-12 38737 06432 76128 705-5 749-5 609
Other Creditors1 00059     
Other Taxation Social Security Payable6 349978     
Prepayments16 78010 63013 940 240820486
Property Plant Equipment Gross Cost132 99414 35514 35514 35515 73315 7333 043
Recoverable Value-added Tax23 3341 5184 0401 3772 4719443 053
Total Additions Including From Business Combinations Property Plant Equipment    1 378 1 665
Total Assets Less Current Liabilities4 911 0604 589 8404 637 9734 633 1464 630 0094 595 0954 595 886
Trade Creditors Trade Payables18 78413 01317 2788 3706 4299 6108 830
Trade Debtors Trade Receivables9 090      
Provisions For Liabilities Balance Sheet Subtotal    175  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search