Background WavePink WaveYellow Wave

QINESIS MARKETING LIMITED (05299701)

QINESIS MARKETING LIMITED (05299701) is an active UK company. incorporated on 29 November 2004. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. QINESIS MARKETING LIMITED has been registered for 21 years. Current directors include KANG, Chamkaur Singh, Dr.

Company Number
05299701
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
19 St. Christophers Way, Derby, DE24 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KANG, Chamkaur Singh, Dr
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QINESIS MARKETING LIMITED

QINESIS MARKETING LIMITED is an active company incorporated on 29 November 2004 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. QINESIS MARKETING LIMITED was registered 21 years ago.(SIC: 70229, 73200)

Status

active

Active since 21 years ago

Company No

05299701

LTD Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

19 St. Christophers Way Pride Park Derby, DE24 8JY,

Previous Addresses

3 3 Ealand Close Rolleston on Dove Burton on Trent DE13 9FL England
From: 24 August 2023To: 29 August 2023
4 Kestrel Close Chellaston Derby DE73 7AD England
From: 27 January 2022To: 24 August 2023
Walton Business Centre 6a Bells End Road Walton-on-Trent Derbyshire DE12 8nd
From: 29 November 2004To: 27 January 2022
Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Mar 18
Loan Secured
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KANG, Chamkaur Singh, Dr

Active
Kestrel Close, DerbyDE73 7AD
Secretary
Appointed 29 Nov 2004

KANG, Chamkaur Singh, Dr

Active
Kestrel Close, DerbyDE73 7AD
Born April 1967
Director
Appointed 29 Nov 2004

KANG, Gurpreeth Kaur

Resigned
73 Washford Road, DerbyDE65 5HN
Born February 1989
Director
Appointed 20 Dec 2005
Resigned 13 Mar 2018

KANG, Jaswant Kaur

Resigned
Preeth House, DerbyDE65 5HN
Born February 1968
Director
Appointed 29 Nov 2004
Resigned 20 Dec 2005

Persons with significant control

1

Dr Chamkaur Singh Kang

Active
St. Christophers Way, DerbyDE24 8JY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
25 March 2009
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
287Change of Registered Office
Legacy
23 November 2007
363aAnnual Return
Legacy
18 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
225Change of Accounting Reference Date
Incorporation Company
29 November 2004
NEWINCIncorporation