Qinov8 Uk Limited

DataGardener
live
Micro

Qinov8 Uk Limited

10514907Private Limited With Share Capital

Fleet House Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, NE137BA
Incorporated

07/12/2016

Company Age

9 years

Directors

2

Employees

4

SIC Code

36000

Risk

low risk

Company Overview

Registration, classification & business activity

Qinov8 Uk Limited (10514907) is a private limited with share capital incorporated on 07/12/2016 (9 years old) and registered in newcastle upon tyne, NE137BA. The company operates under SIC code 36000 - water collection, treatment and supply.

Private Limited With Share Capital
SIC: 36000
Micro
Incorporated 07/12/2016
NE137BA
4 employees

Financial Overview

Total Assets

£117.9K

Liabilities

£95.8K

Net Assets

£22.1K

Est. Turnover

£746.5K

AI Estimated
Unreported
Cash

£226

Key Metrics

4

Employees

2

Directors

7

Shareholders

5

Patents

Board of Directors

2

Filed Documents

45
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Memorandum Articles
Category:Incorporation
Date:24-10-2018
Resolution
Category:Resolution
Date:24-10-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:12-10-2018
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Termination Director Company
Category:Officers
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2018
Capital Allotment Shares
Category:Capital
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Incorporation Company
Category:Incorporation
Date:07-12-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months5

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date23/02/2026
Latest Accounts30/06/2025

Trading Addresses

Fleet House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE137BARegistered
Unit 6, Dabble Duck Industrial Estate, Shildon, County Durham, DL42RA

Contact

Fleet House Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, NE137BA