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

Pq Solutions Limited LONDON


Pq Solutions Limited is a private limited company situated at 64 Southwark Bridge Road, London SE1 0AS. Its total net worth is estimated to be -19187 pounds, while the fixed assets the company owns total up to 77146 pounds. Incorporated on 2009-02-03, this 15-year-old company is run by 3 directors and 1 secretary.
Director Sophie P., appointed on 01 October 2019. Director Andersen C., appointed on 17 December 2010. Director Cen T., appointed on 03 February 2009.
Changing the topic to secretaries, we can mention: Andersen C., appointed on 17 December 2010.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification code: 62012). According to official data there was a name change on 2014-10-07 and their previous name was Srd Wireless Limited.
The latest confirmation statement was sent on 2023-03-15 and the due date for the following filing is 2024-03-29. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Pq Solutions Limited Address / Contact

Office Address 64 Southwark Bridge Road
Town London
Post code SE1 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06808505
Date of Incorporation Tue, 3rd Feb 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 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Sophie P.

Position: Director

Appointed: 01 October 2019

Andersen C.

Position: Director

Appointed: 17 December 2010

Andersen C.

Position: Secretary

Appointed: 17 December 2010

Cen T.

Position: Director

Appointed: 03 February 2009

Siu C.

Position: Director

Appointed: 12 May 2016

Resigned: 20 April 2021

Ka C.

Position: Director

Appointed: 12 May 2016

Resigned: 02 October 2019

John P.

Position: Director

Appointed: 18 February 2016

Resigned: 01 October 2019

Sophie P.

Position: Director

Appointed: 30 April 2014

Resigned: 18 February 2016

Scf Secretary Limited

Position: Secretary

Appointed: 03 February 2009

Resigned: 17 December 2010

Martin T.

Position: Director

Appointed: 03 February 2009

Resigned: 25 November 2021

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Andersen C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Andersen C. This PSC has significiant influence or control over the company,.

Andersen C.

Notified on 26 April 2019
Nature of control: significiant influence or control

Andersen C.

Notified on 15 March 2017
Ceased on 25 April 2019
Nature of control: significiant influence or control

Company previous names

Srd Wireless October 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-28
Net Worth23 379-56 015-134 482-110 509-11 991
Balance Sheet
Cash Bank In Hand1852 2771 734  
Current Assets1852 2771 73470 142165 115
Intangible Fixed Assets42 56640 20137 837  
Net Assets Liabilities Including Pension Asset Liability23 379-56 015-134 482-110 509-11 991
Tangible Fixed Assets34 58023 4477 359  
Reserves/Capital
Called Up Share Capital150 000150 000150 000  
Profit Loss Account Reserve-126 621-206 015-284 482  
Shareholder Funds23 379-56 015-134 482-110 509-11 991
Other
Creditors Due Within One Year53 952121 940181 412221 378216 641
Fixed Assets77 14663 64845 19640 72739 535
Intangible Fixed Assets Aggregate Amortisation Impairment4 7307 0959 459  
Intangible Fixed Assets Amortisation Charged In Period 2 3652 364  
Intangible Fixed Assets Cost Or Valuation47 29647 29647 296  
Net Current Assets Liabilities-53 767-119 663-179 678-151 236-51 526
Number Shares Allotted150 000150 000150 000  
Par Value Share111  
Total Assets Less Current Liabilities23 379-56 015-134 482-110 509-11 991
Share Capital Allotted Called Up Paid150 000150 000150 000  
Tangible Fixed Assets Additions 7 2163 014  
Tangible Fixed Assets Cost Or Valuation66 17873 39476 408  
Tangible Fixed Assets Depreciation31 59849 94769 049  
Tangible Fixed Assets Depreciation Charged In Period 18 34919 102  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
274774.11 GBP is the capital in company's statement on 2024/03/14
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements