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

Q2 Limited SOLIHULL


Founded in 1998, Q2, classified under reg no. 03557860 is an active company. Currently registered at Blythe Valley Innovation Centre B90 8AJ, Solihull the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 26th Nov 1998 Q2 Limited is no longer carrying the name Parametric Data Services.

There is a single director in the firm at the moment - Steven T., appointed on 9 November 1998. In addition, a secretary was appointed - Lynn T., appointed on 9 November 1998. As of 25 April 2024, there was 1 ex director - Samantha A.. There were no ex secretaries.

Q2 Limited Address / Contact

Office Address Blythe Valley Innovation Centre
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557860
Date of Incorporation Tue, 5th May 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Lynn T.

Position: Secretary

Appointed: 09 November 1998

Steven T.

Position: Director

Appointed: 09 November 1998

Samantha A.

Position: Director

Appointed: 09 November 1998

Resigned: 31 August 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1998

Resigned: 06 May 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 May 1998

Resigned: 06 May 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Steven T. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 50,01-75% shares.

Steven T.

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

Company previous names

Parametric Data Services November 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 15041 6386 99940 62468 87048 25935 540 
Current Assets 49 32514 38354 35781 74454 47735 67924 883
Debtors4 7787 6877 38413 73312 8746 218138 
Net Assets Liabilities  1 35042 20460 41249 66934 11224 052
Other Debtors1 3731 3761 3851431 606514138 
Property Plant Equipment377661 21761819   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9892 3002 9653 5644 1634 182  
Average Number Employees During Period   32211
Corporation Tax Payable998  2705 508   
Corporation Tax Recoverable 998   4 317  
Creditors9 8417 84314 25012 65421 3474 8081 566831
Increase From Depreciation Charge For Year Property Plant Equipment 31166559959919  
Net Current Assets Liabilities 41 48213341 70360 39749 66934 11224 052
Nominal Value Allotted Share Capital   5050   
Number Shares Issued Fully Paid 5050 50   
Other Creditors1 8001 8306 8501 9552 0152 0751 400 
Other Taxation Social Security Payable3 7404 2585 6039 0207 0361 370  
Par Value Share 11 1   
Property Plant Equipment Gross Cost2 3662 3664 1824 1824 1824 182  
Provisions For Liabilities Balance Sheet Subtotal   1174   
Total Additions Including From Business Combinations Property Plant Equipment  1 816     
Total Assets Less Current Liabilities 41 5481 35042 32160 41649 669  
Trade Creditors Trade Payables3 3031 7551 7971 4096 7881 363166 
Trade Debtors Trade Receivables3 4055 3135 99913 59011 2681 387  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements