QWERTY LIMITED - READING
Company Profile | Company Filings |
Overview
QWERTY LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
QWERTY LIMITED was incorporated 32 years ago on 17/01/1992 and has the registered number: 02678451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
QWERTY LIMITED was incorporated 32 years ago on 17/01/1992 and has the registered number: 02678451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
QWERTY LIMITED - READING
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 THE MARKHAM CENTRE
READING
BERKSHIRE
RG7 4PE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY JOHN WATERS | Nov 1969 | British | Director | 2001-04-02 | CURRENT |
MR MARTIN JOHN GARDNER | Sep 1972 | British | Director | 2004-02-13 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-01-17 UNTIL 1992-01-17 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1992-01-17 UNTIL 1992-01-17 | RESIGNED | ||
MR JEREMY GORDON WHITMORE | Jan 1960 | British | Director | 2007-01-01 UNTIL 2023-08-24 | RESIGNED |
MR JOHN ARTHUR KIRKPATRICK | May 1952 | British | Director | 1992-05-01 UNTIL 1995-01-20 | RESIGNED |
MR KEITH GORDON TAYLOR | Apr 1946 | British | Director | 1992-01-17 UNTIL 2007-10-24 | RESIGNED |
MRS LORRAINE DAVINA TAYLOR | May 1959 | Director | 1992-03-27 UNTIL 2007-10-24 | RESIGNED | |
KEVIN EDWRD WATERS | Jan 1966 | British | Director | 1992-01-17 UNTIL 1992-03-01 | RESIGNED |
GARY JOHN WATERS | Nov 1969 | British | Director | 1992-01-17 UNTIL 1992-03-01 | RESIGNED |
MR JEREMY GORDON WHITMORE | Jan 1960 | British | Secretary | 2007-10-24 UNTIL 2023-08-24 | RESIGNED |
MRS LORRAINE DAVINA TAYLOR | May 1959 | Secretary | 1992-01-17 UNTIL 2007-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qwerty Innovations Limited | 2023-08-24 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jeremy Gordon Whitmore | 2016-04-06 - 2023-08-24 | 1/1960 | Reading Berkshire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Qwerty Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £75,834 Cash £829,402 equity |
QWERTY_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £84,368 Cash £542,489 equity |
QWERTY_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £129,826 Cash £419,340 equity |
QWERTY_LIMITED - Accounts | 2020-12-08 | 31-12-2019 | £67,978 Cash £344,612 equity |
Qwerty Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £59,522 Cash £335,944 equity |
Qwerty Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £93,511 Cash £356,983 equity |
Qwerty Limited - Accounts to registrar - small 17.2 | 2017-10-19 | 31-12-2016 | £63,474 Cash £435,771 equity |
Qwerty Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £38,743 Cash £504,942 equity |
Qwerty Limited - Limited company - abbreviated - 11.6 | 2015-09-17 | 31-12-2014 | £309,510 Cash £618,973 equity |
Qwerty Limited - Limited company - abbreviated - 11.0.0 | 2014-09-27 | 31-12-2013 | £428,660 Cash £780,091 equity |