Background WavePink WaveYellow Wave

QBS TECHNOLOGY GROUP LIMITED (09959968)

QBS TECHNOLOGY GROUP LIMITED (09959968) is an active UK company. incorporated on 20 January 2016. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QBS TECHNOLOGY GROUP LIMITED has been registered for 10 years. Current directors include STEVINSON, Graham David, TURNER, Steven.

Company Number
09959968
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
Queen's Court, Alderley Edge, SK9 7RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEVINSON, Graham David, TURNER, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBS TECHNOLOGY GROUP LIMITED

QBS TECHNOLOGY GROUP LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QBS TECHNOLOGY GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09959968

LTD Company

Age

10 Years

Incorporated 20 January 2016

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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

GNR TECHNOLOGY LIMITED
From: 15 May 2017To: 11 February 2019
C & W DISTRIBUTORS LIMITED
From: 1 February 2017To: 15 May 2017
C&W BUSES LIMITED
From: 20 January 2016To: 1 February 2017
Contact
Address

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

Previous Addresses

Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England
From: 13 August 2018To: 29 July 2022
Stafford Park 6 Stafford Park Telford TF3 3AT England
From: 11 May 2017To: 13 August 2018
Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT England
From: 11 May 2017To: 11 May 2017
30 Chorley New Road Bolton BL1 4AP England
From: 26 April 2016To: 11 May 2017
171 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom
From: 20 January 2016To: 26 April 2016
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Loan Secured
May 17
Director Joined
Jul 19
Loan Secured
Mar 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jan 22
Owner Exit
Feb 22
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Dec 23
Share Issue
Jan 24
Director Joined
May 24
Owner Exit
Jul 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Apr 25
2
Funding
12
Officers
2
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 05 May 2017

TURNER, Steven

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

BRIERLEY, Benjamin James

Resigned
Chorley New Road, BoltonBL1 4AP
Secretary
Appointed 20 Jan 2016
Resigned 10 May 2017

CAMPBELL, Heather

Resigned
Chorley New Road, BoltonBL1 4AP
Secretary
Appointed 13 Feb 2017
Resigned 02 May 2017

CAMPBELL, Iain Fraser

Resigned
Wharfside, WembleyHA0 4QB
Born March 1964
Director
Appointed 02 Jul 2019
Resigned 11 Jan 2022

CAMPBELL, Iain Fraser

Resigned
Chorley New Road, BoltonBL1 4AP
Born March 1964
Director
Appointed 20 Jan 2016
Resigned 10 May 2017

MARRA, Francis Owen

Resigned
Chorley New Road, BoltonBL1 4AP
Born October 1954
Director
Appointed 14 Feb 2017
Resigned 02 May 2017

PUTT, Christopher Howard

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1958
Director
Appointed 01 Apr 2021
Resigned 27 Jul 2021

REYNARD, Alan Keith

Resigned
Chorley New Road, BoltonBL1 4AP
Born April 1957
Director
Appointed 14 Feb 2017
Resigned 06 Mar 2017

WOODS, Richard Paul

Resigned
Chorley New Road, BoltonBL1 4AP
Born February 1962
Director
Appointed 20 Jan 2016
Resigned 14 Feb 2017

Persons with significant control

5

1 Active
4 Ceased
Wilmslow Road, Alderley EdgeSK9 7RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Stevinson Limited

Ceased
Rosemont Road, WembleyHA0 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022
Ceased 01 May 2024

Mr Graham David Stevinson

Ceased
Wharfside, WembleyHA0 4QB
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2017
Ceased 31 Jan 2022

Mr Richard Paul Woods

Ceased
Stafford Park, TelfordTF3 3AT
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017

Mr Iain Fraser Campbell

Ceased
Stafford Park, TelfordTF3 3AT
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2024
RESOLUTIONSResolutions
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
13 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Resolution
27 December 2023
RESOLUTIONSResolutions
Memorandum Articles
27 December 2023
MAMA
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 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 Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Resolution
2 September 2021
RESOLUTIONSResolutions
Memorandum Articles
2 September 2021
MAMA
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Resolution
15 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Resolution
1 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Incorporation Company
20 January 2016
NEWINCIncorporation