Qualsys Limited NOTTINGHAM


Qualsys started in year 1995 as Private Limited Company with registration number 03022323. The Qualsys company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Nottingham at One Mere Way. Postal code: NG11 6JS. Since 15th March 1995 Qualsys Limited is no longer carrying the name Bookbasis.

At the moment there are 2 directors in the the firm, namely Benjamin D. and Emma H.. In addition one secretary - Stephen T. - is with the company. At the moment 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.

Qualsys Limited Address / Contact

Office Address One Mere Way
Office Address2 Ruddington
Town Nottingham
Post code NG11 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03022323
Date of Incorporation Wed, 15th Feb 1995
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Stephen T.

Position: Secretary

Appointed: 20 August 2022

Benjamin D.

Position: Director

Appointed: 08 August 2020

Emma H.

Position: Director

Appointed: 08 August 2020

Gemma G.

Position: Secretary

Appointed: 01 April 2021

Resigned: 19 August 2022

Barnaby K.

Position: Director

Appointed: 08 August 2020

Resigned: 31 August 2021

David H.

Position: Director

Appointed: 08 August 2020

Resigned: 13 May 2021

Graeme S.

Position: Secretary

Appointed: 08 August 2020

Resigned: 31 March 2021

Stephen J.

Position: Director

Appointed: 28 April 2003

Resigned: 09 May 2006

Robert S.

Position: Director

Appointed: 20 May 2002

Resigned: 09 May 2006

Isabelle P.

Position: Secretary

Appointed: 20 May 2002

Resigned: 08 March 2004

Robert O.

Position: Director

Appointed: 06 April 1999

Resigned: 08 August 2020

Michael B.

Position: Director

Appointed: 01 March 1995

Resigned: 08 August 2020

Michael P.

Position: Director

Appointed: 01 March 1995

Resigned: 08 August 2020

Michael P.

Position: Secretary

Appointed: 01 March 1995

Resigned: 08 August 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1995

Resigned: 01 March 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 February 1995

Resigned: 01 March 1995

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Ideagen Plc from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ideagen Plc

One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02805019
Notified on 8 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 8 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bookbasis March 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand     93 578142 64152 813243 808340 288
Current Assets407 389 453 845563 916907 736879 7271 084 116956 1441 376 7871 556 633
Debtors275 003 385 536543 969633 202786 149941 475903 3311 132 9791 216 345
Net Assets Liabilities     72 765144 162324 507506 697984 231
Other Debtors     362 813351 614535 179379 258312 687
Property Plant Equipment     57 33055 04433 43821 18523 966
Cash Bank In Hand132 386 68 30919 947274 53493 578    
Net Assets Liabilities Including Pension Asset Liability60 168 79 162124 841248 37272 765    
Tangible Fixed Assets23 25323 25316 37511 26745 97757 330    
Reserves/Capital
Called Up Share Capital525 525525525525    
Profit Loss Account Reserve59 643 78 637124 316247 84772 240    
Other
Accrued Liabilities Deferred Income       736 0561 593 4421 908 018
Accumulated Amortisation Impairment Intangible Assets         169 123
Accumulated Depreciation Impairment Property Plant Equipment     76 694105 715132 534115 586130 254
Additions Other Than Through Business Combinations Property Plant Equipment      26 7356 69113 30618 271
Average Number Employees During Period     2934444650
Bank Borrowings        104 16720 833
Bank Overdrafts        83 33383 333
Creditors     850 622984 625467 994475 001670 671
Finance Lease Liabilities Present Value Total     8 4932 979   
Fixed Assets       578 5791 306 5452 031 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases     13 09468 09931 45940 44744 790
Increase From Amortisation Charge For Year Intangible Assets         169 123
Increase From Depreciation Charge For Year Property Plant Equipment      29 02128 29725 55915 490
Intangible Assets       545 1411 285 3602 007 708
Intangible Assets Gross Cost       545 1411 285 3602 176 831
Net Current Assets Liabilities39 846 64 655114 674222 11829 10599 491488 150901 786885 962
Number Shares Issued Fully Paid        2525
Other Creditors     617 777702 723159 514149 921185 237
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 47842 507822
Other Disposals Property Plant Equipment       1 47842 507822
Other Taxation Social Security Payable     124 532204 899   
Property Plant Equipment Gross Cost     134 024160 759165 972136 771154 220
Provisions For Liabilities Balance Sheet Subtotal     10 69110 3736 1664 0254 554
Taxation Social Security Payable      204 899108 901133 311207 437
Total Additions Including From Business Combinations Intangible Assets        740 219891 471
Total Assets Less Current Liabilities63 099 81 030125 941268 09586 435154 535-214 4682 208 3312 917 636
Trade Creditors Trade Payables     99 82074 024199 579108 436194 664
Trade Debtors Trade Receivables     423 336589 861368 152753 721903 658
Amount Specific Advance Or Credit Directors 88 202110 440128 012131 163119 157119 258119 25847 61835 243
Amount Specific Advance Or Credit Made In Period Directors      10142 5572 982 
Amount Specific Advance Or Credit Repaid In Period Directors        74 62212 375
Advances Credits Directors 151 574188 413226 487263 970211 376    
Advances Credits Made In Period Directors  93 83992 07494 48392 906    
Advances Credits Repaid In Period Directors  57 00054 00057 000145 500    
Bank Borrowings Overdrafts Secured    19 30111 472    
Capital Employed60 168 79 162124 841248 37272 765    
Creditors Due After One Year    11 4732 979    
Creditors Due Within One Year367 543 389 190449 242685 618850 622    
Number Shares Allotted  25252525    
Par Value Share  1111    
Provisions For Liabilities Charges2 931 1 8681 1008 25010 691    
Share Capital Allotted Called Up Paid25 25252525    
Tangible Fixed Assets Additions  14 08710 05056 44234 831    
Tangible Fixed Assets Cost Or Valuation 88 97476 44668 466108 035134 024    
Tangible Fixed Assets Depreciation 65 72160 07157 19962 05876 694    
Tangible Fixed Assets Depreciation Charged In Period  20 52414 93721 73223 181    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  26 17417 80916 8738 545    
Tangible Fixed Assets Disposals  26 61518 03016 8738 842    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th April 2022
filed on: 13th, March 2023
Free Download (15 pages)

Company search