Company NameQV Fraud Investigations Group Ltd
DirectorEgon Neil Dennis
Company StatusActive
Company Number09220893
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 York Road
Hartlepool
TS26 9EA
Director NameMr Stephen Mackle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ

Contact

Websiteqvfgroup.co.uk

Location

Registered AddressT1 T1, 103, Traynor North
Whitehouse Business Park, Traynor Way
Peterlee
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

2 at £1Stephen Mackle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

7 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 October 2019Registered office address changed from Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW England to Adelaide House Belmont Business Park Durham DH1 1TW on 31 October 2019 (1 page)
31 July 2019Registered office address changed from 170 York Road Hartlepool TS26 9EA to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 July 2019 (1 page)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
31 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
10 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
(3 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Change of name notice (2 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
10 January 2016Appointment of Egon Neil Dennis as a director on 29 December 2015 (2 pages)
10 January 2016Termination of appointment of Stephen Mackle as a director on 29 December 2015 (1 page)
10 January 2016Registered office address changed from 3 Vermont House Concord Washington Tyne and Wear NE37 2SQ England to 170 York Road Hartlepool TS26 9EA on 10 January 2016 (1 page)
10 January 2016Appointment of Egon Neil Dennis as a director on 29 December 2015 (2 pages)
10 January 2016Termination of appointment of Stephen Mackle as a director on 29 December 2015 (1 page)
10 January 2016Registered office address changed from 3 Vermont House Concord Washington Tyne and Wear NE37 2SQ England to 170 York Road Hartlepool TS26 9EA on 10 January 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Company name changed caliban LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-17
(2 pages)
2 October 2014Company name changed caliban LIMITED\certificate issued on 02/10/14 (2 pages)
22 September 2014Change of name notice (2 pages)
22 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-17
(1 page)
22 September 2014Change of name notice (2 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)