Background WavePink WaveYellow Wave

QTAC SOLUTIONS LIMITED (02942085)

QTAC SOLUTIONS LIMITED (02942085) is an active UK company. incorporated on 23 June 1994. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. QTAC SOLUTIONS LIMITED has been registered for 31 years. Current directors include BUCKLE, Michael Daniel, PALMER, Simon John, SMITH, Mark Julian and 1 others.

Company Number
02942085
Status
active
Type
ltd
Incorporated
23 June 1994
Age
31 years
Address
Unit 4, Badminton Court Station Road, Bristol, BS37 5HZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUCKLE, Michael Daniel, PALMER, Simon John, SMITH, Mark Julian, WILLIAMS, Lee
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QTAC SOLUTIONS LIMITED

QTAC SOLUTIONS LIMITED is an active company incorporated on 23 June 1994 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QTAC SOLUTIONS LIMITED was registered 31 years ago.(SIC: 62012)

Status

active

Active since 31 years ago

Company No

02942085

LTD Company

Age

31 Years

Incorporated 23 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 4, Badminton Court Station Road Yate Bristol, BS37 5HZ,

Previous Addresses

Qtac House Kingsfield Lane Longwell Green Bristol South Gloustershire BS30 6DL
From: 23 June 1994To: 9 July 2018
Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jan 12
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Jul 15
Capital Reduction
Nov 16
Share Buyback
Nov 16
New Owner
Jun 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Owner Exit
Mar 18
Director Left
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
New Owner
Jul 18
Director Joined
Aug 21
Director Left
Apr 25
Director Left
Apr 25
Share Buyback
Jul 25
Capital Reduction
Aug 25
Share Buyback
Oct 25
Capital Reduction
Nov 25
12
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SMITH, Mark Julian

Active
Station Road, BristolBS37 5HZ
Secretary
Appointed 12 Feb 2002

BUCKLE, Michael Daniel

Active
Station Road, BristolBS37 5HZ
Born July 1991
Director
Appointed 01 Aug 2021

PALMER, Simon John

Active
Station Road, BristolBS37 5HZ
Born July 1974
Director
Appointed 26 Jun 2015

SMITH, Mark Julian

Active
Station Road, BristolBS37 5HZ
Born June 1962
Director
Appointed 12 Feb 2002

WILLIAMS, Lee

Active
Station Road, BristolBS37 5HZ
Born March 1979
Director
Appointed 03 Jan 2012

DONOVAN, Sharon

Resigned
3 Grange Court, BristolBS15 3HQ
Secretary
Appointed 17 Apr 2001
Resigned 02 Feb 2002

PRATER, Peter John

Resigned
9 Walton Close, BristolBS15 6JW
Secretary
Appointed 23 Jun 1994
Resigned 17 Apr 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jun 1994
Resigned 23 Jun 1994

HOWELLS, Roger Godfrey

Resigned
Station Road, BristolBS37 5HZ
Born October 1954
Director
Appointed 19 Dec 2005
Resigned 19 Dec 2024

HOWELLS, Roger Godfrey

Resigned
Kings Arms Cottage 56 Redwick Road, BristolBS12 3LU
Born October 1954
Director
Appointed 23 Jun 1994
Resigned 17 Apr 2001

LANGAN, David

Resigned
Meadowside, WinscombeBS25 5PN
Born January 1946
Director
Appointed 23 May 1994
Resigned 11 Apr 2001

PRATER, Peter John

Resigned
Qtac House, Longwell Green BristolBS30 6DL
Born May 1947
Director
Appointed 23 Jun 1994
Resigned 31 Jan 2018

ROWSON, Alex Glanvil

Resigned
Station Road, BristolBS37 5HZ
Born January 1947
Director
Appointed 12 Feb 2002
Resigned 19 Dec 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jun 1994
Resigned 23 Jun 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Julian Smith

Active
Station Road, BristolBS37 5HZ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018

Mr Peter John Prater

Ceased
Qtac House, Longwell Green BristolBS30 6DL
Born May 1947

Nature of Control

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

Filing History

129

Accounts With Accounts Type Unaudited Abridged
29 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Capital Cancellation Shares
25 November 2025
SH06Cancellation of Shares
Legacy
24 October 2025
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
3 June 2025
MAMA
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Memorandum Articles
25 April 2024
MAMA
Resolution
25 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
6 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Capital Cancellation Shares
12 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Capital Cancellation Shares
22 November 2016
SH06Cancellation of Shares
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
4 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
31 October 2002
169169
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
6 January 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Gazette Notice Compulsory
16 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
88(2)R88(2)R
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
123Notice of Increase in Nominal Capital
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Incorporation Company
23 June 1994
NEWINCIncorporation