Background WavePink WaveYellow Wave

TQS INTEGRATION UK LIMITED (10685534)

TQS INTEGRATION UK LIMITED (10685534) is an active UK company. incorporated on 22 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TQS INTEGRATION UK LIMITED has been registered for 9 years. Current directors include DE ROCCA-SERRA, Elisa.

Company Number
10685534
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DE ROCCA-SERRA, Elisa
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQS INTEGRATION UK LIMITED

TQS INTEGRATION UK LIMITED is an active company incorporated on 22 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TQS INTEGRATION UK LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10685534

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

PO Box 4385 10685534 - Companies House Default Address Cardiff CF14 8LH
From: 22 May 2018To: 12 May 2025
90 Long Acre Covent Garden Greater London WC2E 9RZ England
From: 22 March 2017To: 22 May 2018
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jul 18
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 01 Jan 2022

CURRAN, Garvan

Resigned
Abbeyside, Dungarvan
Born January 1973
Director
Appointed 22 Mar 2017
Resigned 05 Jul 2018

DEMAS, Harry

Resigned
Frank W.Burr Blvd, Teaneck07666
Born April 1975
Director
Appointed 30 Jul 2021
Resigned 31 Dec 2021

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

QUILTY, Maire

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1963
Director
Appointed 22 Mar 2017
Resigned 30 Jul 2021

QUILTY, Thomas

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1967
Director
Appointed 22 Mar 2017
Resigned 30 Jul 2021

WHITE, Simon

Resigned
Kingdom Street, LondonW2 6BD
Born April 1976
Director
Appointed 30 Jul 2021
Resigned 14 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Frank W Burr Blvd, Teaneck07666

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2021

Ms Maire Quilty

Ceased
Great Queen Street, LondonWC2B 5AH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 30 Jul 2021

Mr Thomas Quilty

Ceased
Great Queen Street, LondonWC2B 5AH
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Default Companies House Registered Office Address Applied
9 April 2025
RP05RP05
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Incorporation Company
22 March 2017
NEWINCIncorporation