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

Qs4 Holdings Limited READING


Founded in 2000, Qs4 Holdings, classified under reg no. 04127035 is an active company. Currently registered at R+, 4th Floor RG1 1AZ, Reading the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/02/16 Qs4 Holdings Limited is no longer carrying the name Qs4 Group.

Currently there are 3 directors in the the firm, namely Carolina C., Gianluca L. and Paul S.. In addition one secretary - Rachael W. - is with the company. Currently 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.

Qs4 Holdings Limited Address / Contact

Office Address R+, 4th Floor
Office Address2 2 Blagrave Street
Town Reading
Post code RG1 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127035
Date of Incorporation Mon, 18th Dec 2000
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 24 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 Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Carolina C.

Position: Director

Appointed: 14 November 2023

Gianluca L.

Position: Director

Appointed: 14 November 2023

Paul S.

Position: Director

Appointed: 14 November 2023

Rachael W.

Position: Secretary

Appointed: 10 November 2023

David C.

Position: Director

Appointed: 26 October 2020

Resigned: 31 January 2023

Alfonso A.

Position: Director

Appointed: 27 September 2019

Resigned: 31 January 2024

Peter C.

Position: Director

Appointed: 25 July 2017

Resigned: 28 February 2022

Alexander W.

Position: Director

Appointed: 18 October 2016

Resigned: 11 May 2022

Alexandre M.

Position: Director

Appointed: 18 October 2016

Resigned: 31 October 2023

Mary G.

Position: Director

Appointed: 18 October 2016

Resigned: 27 September 2019

Andrew E.

Position: Director

Appointed: 02 May 2012

Resigned: 25 July 2017

Paul I.

Position: Director

Appointed: 02 May 2012

Resigned: 10 October 2017

Christopher E.

Position: Director

Appointed: 09 March 2012

Resigned: 11 October 2016

Stuart G.

Position: Director

Appointed: 10 February 2011

Resigned: 11 October 2016

Patrick K.

Position: Director

Appointed: 19 May 2010

Resigned: 10 February 2011

Gianmarco C.

Position: Director

Appointed: 15 December 2009

Resigned: 19 May 2010

William S.

Position: Director

Appointed: 21 October 2009

Resigned: 31 May 2011

Edward C.

Position: Director

Appointed: 07 July 2009

Resigned: 11 October 2016

David H.

Position: Director

Appointed: 07 July 2009

Resigned: 30 October 2009

Damien H.

Position: Secretary

Appointed: 25 July 2007

Resigned: 07 July 2009

Lisa C.

Position: Secretary

Appointed: 31 March 2006

Resigned: 18 July 2007

Christopher M.

Position: Director

Appointed: 31 March 2006

Resigned: 07 July 2009

Harold K.

Position: Director

Appointed: 07 September 2005

Resigned: 14 January 2008

Charles G.

Position: Director

Appointed: 16 April 2004

Resigned: 20 September 2006

Gary D.

Position: Director

Appointed: 16 July 2003

Resigned: 31 March 2006

Andrew S.

Position: Director

Appointed: 16 July 2003

Resigned: 07 September 2005

Sidney K.

Position: Director

Appointed: 16 July 2003

Resigned: 20 September 2006

Stephen L.

Position: Director

Appointed: 27 February 2003

Resigned: 31 March 2006

Graeme F.

Position: Director

Appointed: 17 May 2002

Resigned: 28 August 2003

Michael W.

Position: Secretary

Appointed: 17 May 2002

Resigned: 31 March 2006

Michael W.

Position: Director

Appointed: 17 May 2002

Resigned: 31 March 2006

Harold K.

Position: Director

Appointed: 24 April 2002

Resigned: 28 August 2003

Alan T.

Position: Director

Appointed: 24 April 2002

Resigned: 28 August 2003

Graham L.

Position: Director

Appointed: 02 July 2001

Resigned: 27 February 2003

David S.

Position: Director

Appointed: 02 July 2001

Resigned: 25 October 2001

Paul T.

Position: Director

Appointed: 02 July 2001

Resigned: 17 January 2006

Andrew M.

Position: Director

Appointed: 02 July 2001

Resigned: 24 April 2002

Michael I.

Position: Secretary

Appointed: 18 December 2000

Resigned: 17 May 2002

London Law Services Limited

Position: Nominee Director

Appointed: 18 December 2000

Resigned: 18 December 2000

Robert T.

Position: Director

Appointed: 18 December 2000

Resigned: 28 August 2003

Vincent T.

Position: Director

Appointed: 18 December 2000

Resigned: 14 January 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2000

Resigned: 18 December 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Cellnex Uk Limited from Reading, United Kingdom. This PSC is categorised as "a private 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.

Cellnex Uk Limited

R+, 4th Floor 2 Blagrave Street, Reading, RG1 1AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05153745
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Qs4 Group February 16, 2010
Quintel Group August 8, 2003
Quintel (UK) March 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities5 458 6945 458 6945 458 6945 458 6945 458 694
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5 458 6945 458 6945 458 6945 458 6945 458 694
Number Shares Allotted 150 000150 000150 000150 000
Par Value Share 0000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (2 pages)

Company search