Company NameBquest Limited
DirectorsDavid Michael Gordon Thompson and Maria Krystyna Thompson
Company StatusActive
Company Number07523113
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Michael Gordon Thompson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary NameMr David Michael Gordon Thompson
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Maria Krystyna Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Contact

Websitebquested.com
Email address[email protected]
Telephone07 939119410
Telephone regionMobile

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1David Michael Gordon Thompson
80.00%
Ordinary
20 at £1Maria Krystyna Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth-£35,469
Cash£2,288
Current Liabilities£38,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
6 September 2017Appointment of Mrs Maria Krystyna Thompson as a director on 1 April 2016 (2 pages)
6 September 2017Appointment of Mrs Maria Krystyna Thompson as a director on 1 April 2016 (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 102
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 102
(8 pages)
29 April 2017Change of share class name or designation (2 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Secretary's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (1 page)
6 March 2014Secretary's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (1 page)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
5 March 2014Director's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (2 pages)
5 March 2014Director's details changed for Mr David Michael Gordon Thompson on 11 November 2012 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (1 page)
7 April 2011Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (1 page)
7 April 2011Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (1 page)
7 April 2011Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 April 2011 (1 page)
6 April 2011Director's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 April 2011 (1 page)
6 April 2011Director's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr David Michael Gordon Thompson on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 April 2011 (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)