Company NameQAD Architects Ltd
Company StatusActive
Company Number05373044
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Previous NameQAD Visuals Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian John Bryant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Wynmore Drive
Bramhope
Leeds
West Yorkshire
LS16 9DQ
Director NameMr Paul Anthony Wainwright
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 The Lodge Skew Hill Lane
Grenoside
Sheffield
South Yorkshire
S35 8QX
Secretary NameMr Paul Anthony Wainwright
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 The Lodge Skew Hill Lane
Grenoside
Sheffield
South Yorkshire
S35 8QX
Director NameMiss Nicola Voase
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 The Garlands
York
YO30 6NZ
Director NameMr Chee Horng Chang
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address56 The Canter
Heritage Village
Leeds
West Yorkshire
LS10 4TX

Contact

Websiteq-ad.co.uk
Email address[email protected]
Telephone0113 3314700
Telephone regionLeeds

Location

Registered AddressGreenhouse Beeston Road
Hunslet
Leeds
West Yorkshire
LS11 6AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1Qad Architects LTD
33.34%
Ordinary
3.3k at £1Ian John Bryant
33.33%
Ordinary
3.3k at £1Paul Wainwright
33.33%
Ordinary

Financials

Year2014
Net Worth£38,552
Cash£4
Current Liabilities£124,535

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

23 June 2009Delivered on: 30 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
24 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 7,247
(3 pages)
7 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 7,029
(3 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 August 2021Part of the property or undertaking has been released from charge 1 (2 pages)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
1 April 2019Appointment of Miss Nicola Voase as a director on 1 April 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 7,017
(3 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
13 May 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 March 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 6,666
(4 pages)
30 March 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 6,666
(4 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
2 February 2015Second filing of TM01 previously delivered to Companies House (4 pages)
2 February 2015Second filing of TM01 previously delivered to Companies House (4 pages)
7 January 2015Termination of appointment of Chee Horng Chang as a director on 14 February 2014 (2 pages)
7 January 2015Termination of appointment of Chee Horng Chang as a director on 14 February 2014 (2 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(6 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 November 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
12 November 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Mr Ian John Bryant on 16 December 2011 (2 pages)
7 March 2012Director's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Ian John Bryant on 16 December 2011 (2 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
7 March 2012Secretary's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from Studio 2 Ideas House 98 Bradford Road East Ardsley Wakefield West Yorkshire WF3 2JL on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Studio 2 Ideas House 98 Bradford Road East Ardsley Wakefield West Yorkshire WF3 2JL on 21 March 2011 (1 page)
20 August 2010Change of share class name or designation (2 pages)
20 August 2010Change of share class name or designation (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Director's details changed for Mr Ian John Bryant on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Chee Horng Chang on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Paul Anthony Wainwright on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Ian John Bryant on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Paul Anthony Wainwright on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Chee Horng Chang on 11 March 2010 (2 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 October 2009Purchase of own shares. (2 pages)
28 October 2009Purchase of own shares. (2 pages)
30 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
30 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 May 2009Memorandum and Articles of Association (7 pages)
27 May 2009Memorandum and Articles of Association (7 pages)
19 May 2009Company name changed qad visuals LTD\certificate issued on 22/05/09 (2 pages)
19 May 2009Company name changed qad visuals LTD\certificate issued on 22/05/09 (2 pages)
17 March 2009Return made up to 23/02/09; full list of members (4 pages)
17 March 2009Return made up to 23/02/09; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Director's change of particulars / chee chang / 06/03/2008 (2 pages)
7 March 2008Director and secretary's change of particulars / paul wainwright / 06/03/2008 (2 pages)
7 March 2008Director's change of particulars / ian bryant / 06/03/2008 (2 pages)
7 March 2008Director and secretary's change of particulars / paul wainwright / 06/03/2008 (2 pages)
7 March 2008Director's change of particulars / chee chang / 06/03/2008 (2 pages)
7 March 2008Director's change of particulars / ian bryant / 06/03/2008 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Ad 23/02/05--------- £ si 9999@1 (2 pages)
20 December 2007Ad 23/02/05--------- £ si 9999@1 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
11 May 2006Return made up to 23/02/06; full list of members (7 pages)
11 May 2006Return made up to 23/02/06; full list of members (7 pages)
23 February 2005Incorporation (14 pages)
23 February 2005Incorporation (14 pages)