Company NameQudos U.K. Limited
DirectorEileen Margaret Lyon
Company StatusActive
Company Number02363172
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Eileen Margaret Lyon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address4 The Chestnuts The Avenue
Ross On Wye
Herefordshire
HR9 5AW
Wales
Director NameMr Roger Barry Lyon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 28 May 2013)
RoleDesign Engineer And Training C
Country of ResidenceUnited Kingdom
Correspondence AddressContacio
Leys Hill Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameAlan Francis Hutchings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration31 years, 10 months (resigned 31 January 2024)
RoleTeacher And Training Consultan
Country of ResidenceFrance
Correspondence AddressBelet
24110
Grignols
France
Director NameMrs Susan Elizabeth Hutchings
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration31 years, 10 months (resigned 31 January 2024)
RoleTraining Consultant
Country of ResidenceFrance
Correspondence AddressBelet
24110
Grignols
France
Secretary NameMrs Susan Elizabeth Hutchings
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration31 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBelet
24110
Grignols
France

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,405,898
Cash£29,213
Current Liabilities£57,675

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

8 August 2023Change of share class name or designation (2 pages)
7 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 March 2022Confirmation statement made on 20 March 2022 with updates (8 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 March 2021Confirmation statement made on 20 March 2021 with updates (9 pages)
1 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
4 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2020Change of share class name or designation (2 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
26 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
30 August 2017Cessation of Susan Elizabeth Hutchings as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Alan Francis Hutchings as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Alan Francis Hutchings as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Susan Elizabeth Hutchings as a person with significant control on 30 August 2017 (1 page)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Director's details changed for Mrs Eileen Margaret Lyon on 1 February 2016 (2 pages)
2 June 2016Director's details changed for Mrs Eileen Margaret Lyon on 1 February 2016 (2 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(10 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(10 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(11 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(11 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 September 2014Change of share class name or designation (2 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 January 2014Termination of appointment of Roger Lyon as a director (1 page)
10 January 2014Termination of appointment of Roger Lyon as a director (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
1 April 2011Secretary's details changed for Mrs Susan Elizabeth Hutchings on 20 March 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Susan Elizabeth Hutchings on 20 March 2011 (1 page)
31 March 2011Director's details changed for Eileen Margaret Lyon on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Alan Francis Hutchings on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Susan Elizabeth Hutchings on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Susan Elizabeth Hutchings on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Alan Francis Hutchings on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Eileen Margaret Lyon on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Roger Barry Lyon on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Roger Barry Lyon on 20 March 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (17 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (17 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
7 September 2009Registered office changed on 07/09/2009 from 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Return made up to 20/03/09; full list of members (6 pages)
2 April 2009Return made up to 20/03/09; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 April 2008Return made up to 20/03/08; full list of members (6 pages)
10 April 2008Return made up to 20/03/08; full list of members (6 pages)
26 April 2007Return made up to 20/03/07; full list of members (9 pages)
26 April 2007Return made up to 20/03/07; full list of members (9 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Return made up to 20/03/06; full list of members (9 pages)
11 April 2006Return made up to 20/03/06; full list of members (9 pages)
22 April 2005Return made up to 20/03/05; full list of members (9 pages)
22 April 2005Return made up to 20/03/05; full list of members (9 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 April 2003Return made up to 20/03/03; full list of members (8 pages)
3 April 2003Return made up to 20/03/03; full list of members (8 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 March 2002Return made up to 20/03/02; full list of members (7 pages)
28 March 2002Return made up to 20/03/02; full list of members (7 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 April 2001Return made up to 20/03/01; full list of members (7 pages)
11 April 2001Return made up to 20/03/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
8 February 2000Registered office changed on 08/02/00 from: 9 clare road halifax west yorkshire HX1 2HX (1 page)
8 February 2000Registered office changed on 08/02/00 from: 9 clare road halifax west yorkshire HX1 2HX (1 page)
23 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 August 1999Registered office changed on 17/08/99 from: causeway house causeway halifax west yorkshire HX1 1QL (1 page)
17 August 1999Registered office changed on 17/08/99 from: causeway house causeway halifax west yorkshire HX1 1QL (1 page)
9 April 1999Return made up to 20/03/99; no change of members (4 pages)
9 April 1999Return made up to 20/03/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
15 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
15 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
4 April 1997Return made up to 20/03/97; no change of members (4 pages)
4 April 1997Return made up to 20/03/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 April 1996Return made up to 20/03/96; no change of members (4 pages)
23 April 1996Return made up to 20/03/96; no change of members (4 pages)
30 March 1995Return made up to 20/03/95; full list of members (6 pages)
30 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 June 1989Memorandum and Articles of Association (10 pages)
27 June 1989Memorandum and Articles of Association (10 pages)