Company NameQ Networkers Ltd
DirectorPierce Francis Quaine
Company StatusActive
Company Number08316161
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Previous NameBlue Triangle 1 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Pierce Francis Quaine
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Pierce Quaine
100.00%
Ordinary

Financials

Year2014
Net Worth£13,466
Cash£31,761
Current Liabilities£22,064

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
7 August 2019Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 7 August 2019 (1 page)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2019Change of share class name or designation (2 pages)
22 May 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 100
(3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
4 July 2018Company name changed blue triangle 1 LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
(3 pages)
20 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 May 2018Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 60 New Broad Street London EC2M 1JJ on 16 May 2018 (1 page)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
9 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
17 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
27 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from 22 La Plata Grove Brentwood Essex CM14 4LA England on 4 February 2014 (1 page)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from 22 La Plata Grove Brentwood Essex CM14 4LA England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 22 La Plata Grove Brentwood Essex CM14 4LA England on 4 February 2014 (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)