Qrst Ltd

DataGardener
in liquidation
Small

Qrst Ltd

11093800Private Limited With Share Capital

Azzurri House, Walsall Business Park, Walsall, WS90RB
Incorporated

04/12/2017

Company Age

8 years

Directors

6

Employees

25

SIC Code

20160

Risk

not scored

Company Overview

Registration, classification & business activity

Qrst Ltd (11093800) is a private limited with share capital incorporated on 04/12/2017 (8 years old) and registered in walsall, WS90RB. The company operates under SIC code 20160 and is classified as Small.

Private Limited With Share Capital
SIC: 20160
Small
Incorporated 04/12/2017
WS90RB
25 employees

Financial Overview

Total Assets

£4.07M

Liabilities

£3.13M

Net Assets

£944.4K

Cash

£177.5K

Key Metrics

25

Employees

6

Directors

1

Shareholders

1

Patents

2

CCJs

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2025
Resolution
Category:Resolution
Date:07-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2022
Memorandum Articles
Category:Incorporation
Date:21-09-2022
Resolution
Category:Resolution
Date:21-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2018
Incorporation Company
Category:Incorporation
Date:04-12-2017

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months39

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date26/07/2023
Latest Accounts31/07/2022

Trading Addresses

Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered
Friars Gate, 1011 Stratford Road, Shirley, Solihull, West Midlands, B904BN

Contact

Azzurri House, Walsall Business Park, Walsall, WS90RB