QGATE SOFTWARE LIMITED
STANDARD WAY FAREHAM

Hellopages » Hampshire » Fareham » PO16 8XT

Company number 03301336
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address UNIT D2, FAREHAM HEIGHTS, STANDARD WAY FAREHAM, HAMPSHIRE, PO16 8XT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QGATE SOFTWARE LIMITED are www.qgatesoftware.co.uk, and www.qgate-software.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and nine months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qgate Software Limited is a Private Limited Company. The company registration number is 03301336. Qgate Software Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Qgate Software Limited is Unit D2 Fareham Heights Standard Way Fareham Hampshire Po16 8xt. The company`s financial liabilities are £421.7k. It is £104.84k against last year. The cash in hand is £660.47k. It is £258.81k against last year. And the total assets are £1294.53k, which is £236.99k against last year. COOPER, Mark Antony is a Secretary of the company. COOPER, Mark is a Director of the company. DEXTER, Rowland Steven is a Director of the company. GREEN, Brian John is a Director of the company. Secretary COOPER, Mark has been resigned. Secretary EDWARDS, Ian Rodney has been resigned. Secretary CW CONSULTANCY LIMITED has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director CHILD, Mark Andrew has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director EDWARDS, Ian Rodney has been resigned. The company operates in "Information technology consultancy activities".


qgate software Key Finiance

LIABILITIES £421.7k
+33%
CASH £660.47k
+64%
TOTAL ASSETS £1294.53k
+22%
All Financial Figures

Current Directors

Secretary
COOPER, Mark Antony
Appointed Date: 28 July 2003

Director
COOPER, Mark
Appointed Date: 15 January 1997
55 years old

Director
DEXTER, Rowland Steven
Appointed Date: 15 January 1997
68 years old

Director
GREEN, Brian John
Appointed Date: 01 July 2002
62 years old

Resigned Directors

Secretary
COOPER, Mark
Resigned: 28 December 1998
Appointed Date: 15 January 1997

Secretary
EDWARDS, Ian Rodney
Resigned: 23 January 2004
Appointed Date: 29 June 2001

Secretary
CW CONSULTANCY LIMITED
Resigned: 29 June 2001
Appointed Date: 28 December 1998

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 13 January 1997

Director
CHILD, Mark Andrew
Resigned: 06 October 2006
Appointed Date: 24 March 2003
61 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 15 January 1997
Appointed Date: 13 January 1997

Director
EDWARDS, Ian Rodney
Resigned: 19 July 2004
Appointed Date: 27 February 2001
67 years old

Persons With Significant Control

Mr Rowland Steven Dexter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Michael John Andrew
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QGATE SOFTWARE LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,917.4

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
26 Jan 1997
Director resigned
24 Jan 1997
Ad 17/01/97--------- £ si 99@1=99 £ ic 1/100
22 Jan 1997
Company name changed B.S.J. LIMITED\certificate issued on 23/01/97
21 Jan 1997
Registered office changed on 21/01/97 from: room 5 7 leonard street london EC2A 4AQ
13 Jan 1997
Incorporation

QGATE SOFTWARE LIMITED Charges

29 August 2001
Debenture
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Mortgage debenture
Delivered: 15 March 1999
Status: Satisfied on 1 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…