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

Qgate Software Limited WINCHESTER


Founded in 1997, Qgate Software, classified under reg no. 03301336 is an active company. Currently registered at Ground Floor Cromwell House SO23 7BT, Winchester the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 23rd January 1997 Qgate Software Limited is no longer carrying the name B.s.j.

The company has 3 directors, namely Alastair J., James J. and Brian G.. Of them, Brian G. has been with the company the longest, being appointed on 1 July 2002 and Alastair J. has been with the company for the least time - from 2 December 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qgate Software Limited Address / Contact

Office Address Ground Floor Cromwell House
Office Address2 15 Andover Road
Town Winchester
Post code SO23 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03301336
Date of Incorporation Mon, 13th Jan 1997
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Alastair J.

Position: Director

Appointed: 02 December 2020

James J.

Position: Director

Appointed: 28 May 2020

Brian G.

Position: Director

Appointed: 01 July 2002

Mark C.

Position: Secretary

Appointed: 28 July 2003

Resigned: 23 January 2024

Mark C.

Position: Director

Appointed: 24 March 2003

Resigned: 06 October 2006

Ian E.

Position: Secretary

Appointed: 29 June 2001

Resigned: 23 January 2004

Ian E.

Position: Director

Appointed: 27 February 2001

Resigned: 19 July 2004

Cw Consultancy Limited

Position: Corporate Secretary

Appointed: 28 December 1998

Resigned: 29 June 2001

Rowland D.

Position: Director

Appointed: 15 January 1997

Resigned: 31 December 2020

Mark C.

Position: Director

Appointed: 15 January 1997

Resigned: 23 January 2024

Mark C.

Position: Secretary

Appointed: 15 January 1997

Resigned: 28 December 1998

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1997

Resigned: 15 January 1997

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 1997

Resigned: 15 January 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Qgate Holdings Limited from Winchester, United Kingdom. This PSC is categorised as "a limited liability 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 Michael A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rowland D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Qgate Holdings Limited

Ground Floor Cromwell House, 15 Andover Road, Winchester, SO23 7BT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 10948961
Notified on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael A.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Rowland D.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B.s.j January 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth335 056439 145       
Balance Sheet
Cash Bank On Hand 660 473577 518310 404443 983451 471313 188405 374524 847
Current Assets1 057 5371 294 5271 086 683671 276762 716892 192615 498714 660858 117
Debtors655 876634 054509 165360 872318 733440 721302 310309 286333 270
Net Assets Liabilities 439 145320 623272 910188 382359 721360 064152 395221 965
Other Debtors   6013 6074 4586 9446 4696 662
Property Plant Equipment 17 44814 87414 92622 74214 4097 7072 0974 097
Cash Bank In Hand401 661660 473       
Tangible Fixed Assets18 20317 448       
Reserves/Capital
Called Up Share Capital2 9172 917       
Profit Loss Account Reserve332 139436 228       
Shareholder Funds335 056439 145       
Other
Accrued Liabilities Deferred Income 634 233588 599316 663476 771399 491187 664364 099382 320
Accumulated Amortisation Impairment Intangible Assets    1 84312 90023 957  
Accumulated Depreciation Impairment Property Plant Equipment  264 584273 425283 590295 542305 982311 592313 040
Amounts Owed By Directors  9 4008 2007 4006 9006 9006 9006 900
Amounts Owed By Group Undertakings Participating Interests    1 0001 0001 0001 0001 350
Amounts Owed To Group Undertakings Participating Interests       4 7306 219
Average Number Employees During Period 1919192120181614
Balances Amounts Owed By Related Parties    1 0001 0001 000-4 730 
Corporation Tax Payable  3 08530 18 41517 878  
Corporation Tax Recoverable 13 5473 0553 0553 0553 0553 0553 055 
Creditors 872 830780 934413 292650 518589 265294 469564 362640 249
Disposals Decrease In Amortisation Impairment Intangible Assets       23 957 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -795
Disposals Intangible Assets       55 285 
Disposals Property Plant Equipment        -795
Dividends Paid On Shares      100 000  
Fixed Assets 17 44814 87414 92676 18456 79439 0352 0974 097
Increase Decrease In Depreciation Impairment Property Plant Equipment  6 1406 0288 94211 1139 6715 6102 243
Increase From Amortisation Charge For Year Intangible Assets    1 84311 05711 057  
Increase From Depreciation Charge For Year Property Plant Equipment  9 9698 84110 16511 95210 4405 6102 243
Intangible Assets    53 44242 38531 328  
Intangible Assets Gross Cost    55 28555 28555 285  
Net Current Assets Liabilities316 853421 697305 749257 984112 198302 927321 029150 298217 868
Other Creditors 5 6793 1224 4978 2498 2898 2901 4331 380
Other Taxation Social Security Payable 66 06258 97232 62067 214123 08639 73440 618 
Prepayments Accrued Income 270 356270 551133 822213 77281 08966 128201 234188 142
Property Plant Equipment Gross Cost  279 458288 351306 332309 951313 689313 689317 137
Taxation Social Security Payable       40 61857 239
Total Additions Including From Business Combinations Intangible Assets    55 285    
Total Additions Including From Business Combinations Property Plant Equipment  7 3958 89317 9813 6193 738 4 243
Total Assets Less Current Liabilities335 056439 145320 622272 910188 382359 721360 064152 395221 965
Trade Creditors Trade Payables 166 856127 15759 48298 28439 98440 903153 482193 091
Trade Debtors Trade Receivables 350 151226 159215 19489 899344 219218 28390 628130 216
Creditors Due Within One Year740 684872 830       
Share Capital Allotted Called Up Paid2 9172 917       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, February 2024
Free Download (8 pages)

Company search