Background WavePink WaveYellow Wave

QBS SOFTWARE LIMITED (02119414)

QBS SOFTWARE LIMITED (02119414) is an active UK company. incorporated on 3 April 1987. with registered office in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. QBS SOFTWARE LIMITED has been registered for 39 years. Current directors include STEVINSON, Graham David, TURNER, Steven.

Company Number
02119414
Status
active
Type
ltd
Incorporated
3 April 1987
Age
39 years
Address
Queen's Court, Alderley Edge, SK9 7RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
STEVINSON, Graham David, TURNER, Steven
SIC Codes
46510, 46660, 47410, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBS SOFTWARE LIMITED

QBS SOFTWARE LIMITED is an active company incorporated on 3 April 1987 with the registered office located in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 3 other business activities. QBS SOFTWARE LIMITED was registered 39 years ago.(SIC: 46510, 46660, 47410, 62090)

Status

active

Active since 39 years ago

Company No

02119414

LTD Company

Age

39 Years

Incorporated 3 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

QUIN BUTTERWORTH SPANGENTHAL LIMITED
From: 22 August 1989To: 5 October 1993
Q.B. SYSTEMS LIMITED
From: 23 April 1987To: 22 August 1989
RAPID 2811 LIMITED
From: 3 April 1987To: 23 April 1987
Contact
Address

Queen's Court Wilmslow Road Alderley Edge, SK9 7RR,

Previous Addresses

7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England
From: 8 February 2018To: 29 July 2022
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 18 December 2015To: 8 February 2018
, 141 Wardour Street, London, W1F 0UT
From: 3 April 1987To: 18 December 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Aug 17
Loan Cleared
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Joined
May 24
Loan Secured
Oct 24
Loan Secured
Feb 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TURNER, Steven

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Secretary
Appointed 20 Apr 2023

STEVINSON, Graham David

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1971
Director
Appointed 31 Jan 2018

TURNER, Steven

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born August 1985
Director
Appointed 01 May 2024

BUTTERWORTH, Mitchell Ian

Resigned
9 Allison Road, LondonW3 6JF
Secretary
Appointed N/A
Resigned 10 Oct 1995

SPANGENTHAL, Mark Hugo

Resigned
96 The Avenue, LondonW13 8LA
Secretary
Appointed 16 Mar 2007
Resigned 31 Jan 2018

SPANGENTHAL, Mark Hugo

Resigned
96 The Avenue, LondonW13 8LA
Secretary
Appointed 10 Oct 1995
Resigned 23 Oct 2003

CARLTON REGISTRARS LIMITED

Resigned
4th Floor, LondonW1B 4DT
Corporate secretary
Appointed 23 Oct 2004
Resigned 16 Mar 2007

BUTTERWORTH, Mitchell Ian

Resigned
Daubeneys, ColerneSN14 8DB
Born July 1952
Director
Appointed N/A
Resigned 31 Mar 2003

JAMES, Grant Carl

Resigned
Wharfside, WembleyHA0 4QB
Born April 1967
Director
Appointed 01 Apr 2015
Resigned 10 Aug 2017

QUIN, Christopher Skye

Resigned
9 Stamford Brook Road, LondonW6 0XJ
Born May 1954
Director
Appointed N/A
Resigned 31 Jan 2018

SPANGENTHAL, Mark Hugo

Resigned
96 The Avenue, LondonW13 8LA
Born September 1957
Director
Appointed N/A
Resigned 31 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Graham David Stevinson

Ceased
Rosemont Road, WembleyHA0 4QB
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 31 Jan 2018

Qbs Technology Group Ltd

Active
Rosemont Road, WembleyHA0 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mr Christopher Skye Quin

Ceased
Stamford Brook Road, LondonW6 0XJ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Mark Hugo Spangenthal

Ceased
The Avenue, LondonW13 8LA
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Resolution
6 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 September 2016
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Legacy
21 January 2010
MG02MG02
Legacy
21 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
15 October 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
23 May 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
6 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
9 September 2005
287Change of Registered Office
Legacy
8 March 2005
363aAnnual Return
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 2003
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
169169
Accounts With Accounts Type Medium
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
88(2)R88(2)R
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
403aParticulars of Charge Subject to s859A
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
30 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
18 October 1995
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Legacy
20 October 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 August 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
29 March 1990
395Particulars of Mortgage or Charge
Legacy
21 November 1989
287Change of Registered Office
Legacy
3 November 1989
363363
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
21 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1989
PUC 2PUC 2
Legacy
30 June 1989
288288
Legacy
30 June 1989
287Change of Registered Office
Legacy
18 October 1988
PUC 2PUC 2
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
21 January 1988
287Change of Registered Office
Legacy
3 June 1987
288288
Legacy
28 April 1987
287Change of Registered Office
Legacy
28 April 1987
288288
Certificate Change Of Name Company
23 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
3 April 1987
CERTINCCertificate of Incorporation