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

Qton Solutions Limited CARDIFF


Founded in 2009, Qton Solutions, classified under reg no. 07046582 is an active company. Currently registered at Prennau House Copse Walk, Cardiff Gate Business Park CF23 8XH, Cardiff the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Gail B., Timothy M. and Bill T.. In addition one secretary - Craig M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 15 November 2016.

Qton Solutions Limited Address / Contact

Office Address Prennau House Copse Walk, Cardiff Gate Business Park
Office Address2 Pontprennau
Town Cardiff
Post code CF23 8XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07046582
Date of Incorporation Fri, 16th Oct 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Gail B.

Position: Director

Appointed: 01 December 2022

Timothy M.

Position: Director

Appointed: 11 October 2019

Craig M.

Position: Secretary

Appointed: 15 November 2016

Bill T.

Position: Director

Appointed: 10 October 2016

Gavin U.

Position: Director

Appointed: 31 March 2021

Resigned: 01 December 2022

David T.

Position: Director

Appointed: 15 September 2017

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 21 March 2017

Resigned: 31 July 2017

Glen M.

Position: Director

Appointed: 18 March 2016

Resigned: 21 March 2017

Alan F.

Position: Director

Appointed: 18 March 2016

Resigned: 28 February 2022

Elizabeth C.

Position: Secretary

Appointed: 28 September 2012

Resigned: 15 November 2016

Simon S.

Position: Director

Appointed: 16 October 2009

Resigned: 16 June 2011

Philip N.

Position: Director

Appointed: 16 October 2009

Resigned: 01 June 2018

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Sms Data Management Limited from Glasgow, Scotland. This PSC is classified as "a 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.

Sms Data Management Limited

48 St. Vincent Street, Glasgow, G2 5TS, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc367412
Notified on 20 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-31
Net Worth132 595172 011
Balance Sheet
Cash Bank In Hand201 460158 197
Current Assets346 071281 454
Debtors144 611131 420
Intangible Fixed Assets6 2425 717
Net Assets Liabilities Including Pension Asset Liability132 595172 011
Stocks Inventory -8 163
Tangible Fixed Assets20 50914 417
Reserves/Capital
Called Up Share Capital1 0311 031
Profit Loss Account Reserve130 501169 917
Shareholder Funds132 595172 011
Other
Creditors Due Within One Year235 795126 365
Fixed Assets26 75120 134
Intangible Fixed Assets Aggregate Amortisation Impairment7581 283
Intangible Fixed Assets Amortisation Charged In Period 525
Intangible Fixed Assets Cost Or Valuation7 0007 000
Net Current Assets Liabilities110 276155 089
Number Shares Allotted 1 031
Par Value Share 1
Provisions For Liabilities Charges4 4323 212
Share Capital Allotted Called Up Paid1 0311 031
Share Premium Account1 0631 063
Tangible Fixed Assets Additions 4 159
Tangible Fixed Assets Cost Or Valuation42 35746 516
Tangible Fixed Assets Depreciation21 84832 099
Tangible Fixed Assets Depreciation Charged In Period 10 251
Total Assets Less Current Liabilities137 027175 223

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (32 pages)

Company search

Advertisements