Qbs Software Limited (number 02119414) is a private limited company established on 1987-04-03 in England. The firm is situated at Queen's Court, Wilmslow Road, Alderley Edge SK9 7RR. Qbs Software Limited is operating under SIC code: 62090 which means "other information technology service activities", SIC code: 47410 - "retail sale of computers, peripheral units and software in specialised stores", SIC code: 46510 - "wholesale of computers, computer peripheral equipment and software".

Company details

Name Qbs Software Limited
Number 02119414
Date of Incorporation: April 3, 1987
End of financial year: 31 March
Address: Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR
SIC code: 62090 - Other information technology service activities
47410 - Retail sale of computers, peripheral units and software in specialised stores
46510 - Wholesale of computers, computer peripheral equipment and software
46660 - Wholesale of other office machinery and equipment

Moving to the 1 managing director that can be found in the above-mentioned firm, we can name: Graham S. (in the company from 31 January 2018). 1 secretary is in the company: Steven T. (appointed on 20 April 2023). The Companies House reports 4 persons of significant control, namely: Qbs Technology Group Ltd is located at Rosemont Road, HA0 4QB Wembley. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Christopher Q. has 1/2 or less of shares, 1/2 or less of voting rights, Mark S. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2019-03-31 2020-03-31
Current Assets 25,880,319 25,196,733
Fixed Assets 138,061 162,448
Total Assets Less Current Liabilities 4,779,304 6,210,096

People with significant control

Qbs Technology Group Ltd
31 January 2018
Address Unit 7, Wharfside Rosemont Road, Wembley, HA0 4QB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher Q.
6 April 2016 - 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares
Mark S.
6 April 2016 - 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares
Graham S.
31 January 2018 - 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 3rd, January 2024 | accounts
Free Download (31 pages)