Background WavePink WaveYellow Wave

Q3 TECHNICAL SERVICES LIMITED (02366485)

Q3 TECHNICAL SERVICES LIMITED (02366485) is an active UK company. incorporated on 29 March 1989. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. Q3 TECHNICAL SERVICES LIMITED has been registered for 37 years. Current directors include BELLEW, Stuart William, FREEMAN, Martyn Alexander, HAYES, Lucy Fiona and 2 others.

Company Number
02366485
Status
active
Type
ltd
Incorporated
29 March 1989
Age
37 years
Address
7/8 Innovation Place Douglas Drive, Godalming, GU7 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELLEW, Stuart William, FREEMAN, Martyn Alexander, HAYES, Lucy Fiona, HAZELWOOD, Mark Darren, KOCKELBERGH, Lian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q3 TECHNICAL SERVICES LIMITED

Q3 TECHNICAL SERVICES LIMITED is an active company incorporated on 29 March 1989 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. Q3 TECHNICAL SERVICES LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02366485

LTD Company

Age

37 Years

Incorporated 29 March 1989

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

NEWTONS GROUP LIMITED
From: 12 August 2015To: 25 September 2024
NEWTON CONSULTANTS LIMITED
From: 29 March 1989To: 12 August 2015
Contact
Address

7/8 Innovation Place Douglas Drive Godalming, GU7 1JX,

Previous Addresses

32 Clarence Street Southend-on-Sea Essex SS1 1BD England
From: 11 May 2020To: 9 February 2022
Annecy Court Ferry Works Summer Road Thames Ditton KT7 0QJ England
From: 12 June 2017To: 11 May 2020
203 London Road Hadleigh Essex SS7 2rd
From: 29 March 1989To: 12 June 2017
Timeline

29 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Nov 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
New Owner
Oct 17
New Owner
Oct 17
Funding Round
Nov 17
Share Buyback
Nov 17
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Capital Reduction
Feb 22
Loan Secured
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Jul 24
4
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GBH LAW LIMITED

Active
Douglas Drive, GodalmingGU7 1JX
Corporate secretary
Appointed 24 Feb 2022

BELLEW, Stuart William

Active
Douglas Drive, GodalmingGU7 1JX
Born April 1971
Director
Appointed 10 May 2023

FREEMAN, Martyn Alexander

Active
Douglas Drive, GodalmingGU7 1JX
Born June 1963
Director
Appointed 08 Feb 2022

HAYES, Lucy Fiona

Active
Douglas Drive, GodalmingGU7 1JX
Born November 1981
Director
Appointed 10 May 2023

HAZELWOOD, Mark Darren

Active
Douglas Drive, GodalmingGU7 1JX
Born January 1970
Director
Appointed 24 Jul 2024

KOCKELBERGH, Lian

Active
Douglas Drive, GodalmingGU7 1JX
Born March 1988
Director
Appointed 08 Feb 2022

TAYLOR, Amanda Jacqueline Newton

Resigned
11 Eastwood Road, Leigh On SeaSS9 3AJ
Secretary
Appointed N/A
Resigned 28 Mar 1993

TAYLOR, Betty

Resigned
230 Station Road, Leigh On SeaSS9 3BS
Secretary
Appointed 28 Mar 1993
Resigned 07 Jul 2014

HAMILTON, David John

Resigned
Kent View Avenue, Leigh-On-SeaSS9 1HE
Born October 1952
Director
Appointed 07 Jul 2014
Resigned 29 Jun 2017

HARRISON, Craig

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born November 1987
Director
Appointed 31 Mar 2016
Resigned 08 Feb 2022

HARRISON, Tod Charles

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born March 1972
Director
Appointed 31 Mar 2016
Resigned 08 Feb 2022

LEESON, Harry Michael

Resigned
Douglas Drive, GodalmingGU7 1JX
Born June 1988
Director
Appointed 29 Jun 2017
Resigned 31 Oct 2023

TAYLOR, Amanda Jacqueline Newton

Resigned
Eastwood Road, Leigh-On-SeaSS9 3AJ
Born January 1955
Director
Appointed 05 Nov 2012
Resigned 07 Jul 2014

TAYLOR, Colin Richard Newton

Resigned
11 Eastwood Road, Leigh On SeaSS9 3AJ
Born May 1958
Director
Appointed N/A
Resigned 28 Mar 1993

TAYLOR, William Newton

Resigned
230 Station Road, Leigh On SeaSS9 3BS
Born February 1925
Director
Appointed 28 Mar 1993
Resigned 07 Jul 2014

Persons with significant control

5

1 Active
4 Ceased
Douglas Drive, GodalmingGU7 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022

Mr Craig Harrison

Ceased
Douglas Drive, GodalmingGU7 1JX
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 08 Feb 2022

Mr Harry Michael Leeson

Ceased
Douglas Drive, GodalmingGU7 1JX
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 08 Feb 2022

Mr Tod Charles Harrison

Ceased
Douglas Drive, GodalmingGU7 1JX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 08 Feb 2022

Mr David John Hamilton

Ceased
Ferry Works, Thames DittonKT7 0QJ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 March 2022
AP04Appointment of Corporate Secretary
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Capital Cancellation Shares
10 February 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 November 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Statement Of Companys Objects
21 April 2016
CC04CC04
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
26 March 1993
363sAnnual Return (shuttle)
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Resolution
9 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 October 1991
363aAnnual Return
Legacy
15 October 1991
363aAnnual Return
Gazette Notice Compulsary
2 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 April 1989
288288
Incorporation Company
29 March 1989
NEWINCIncorporation