Background WavePink WaveYellow Wave

QUERY CLICK LIMITED (SC342868)

QUERY CLICK LIMITED (SC342868) is an active UK company. incorporated on 14 May 2008. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. QUERY CLICK LIMITED has been registered for 17 years. Current directors include FITZPATRICK, Brian, LEWIS, Richard Cameron, LIVERSIDGE, Christopher Andrew.

Company Number
SC342868
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
C/O Bto Solicitors Llp One Edinburgh Quay, Edinburgh, EH3 9QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FITZPATRICK, Brian, LEWIS, Richard Cameron, LIVERSIDGE, Christopher Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERY CLICK LIMITED

QUERY CLICK LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QUERY CLICK LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

SC342868

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

C/O Bto Solicitors Llp One Edinburgh Quay 133 Fountainbridge Edinburgh, EH3 9QG,

Previous Addresses

The Stamp Office 10 Waterloo Place Level 3 Edinburgh EH1 3EG Scotland
From: 29 November 2018To: 14 December 2021
7 Castle Street 4th Floor Edinburgh EH2 3AH
From: 3 December 2013To: 29 November 2018
Top Floor 50 Albany Street Edinburgh Midlothian EH1 3QR Scotland
From: 3 November 2009To: 3 December 2013
4 Queen Street Edinburgh EH2 1JE United Kingdom
From: 14 May 2008To: 3 November 2009
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Funding Round
Sept 12
Share Issue
Sept 12
Loan Secured
Mar 14
Loan Secured
Sept 14
Director Joined
Dec 16
Loan Secured
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Jul 19
Director Joined
Sept 19
Funding Round
Feb 21
Loan Secured
May 23
Loan Cleared
May 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FITZPATRICK, Brian

Active
One Edinburgh Quay, EdinburghEH3 9QG
Born February 1971
Director
Appointed 01 Dec 2023

LEWIS, Richard Cameron

Active
One Edinburgh Quay, EdinburghEH3 9QG
Born December 1971
Director
Appointed 10 Oct 2016

LIVERSIDGE, Christopher Andrew

Active
One Edinburgh Quay, EdinburghEH3 9QG
Born February 1980
Director
Appointed 18 Jun 2008

LEARMONT, James Hunter

Resigned
Castle Street, EdinburghEH2 3AH
Secretary
Appointed 01 Dec 2016
Resigned 16 Feb 2018

JAMES AND GEORGE COLLIE LLP

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 30 May 2008
Resigned 30 Nov 2016

JAMES AND GEORGE COLLIE SECRETARIES LIMITED

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 14 May 2008
Resigned 30 May 2008

ANDREWS, Philip Kenneth

Resigned
Morella Close, Virginia WaterGU25 4AT
Born December 1964
Director
Appointed 01 Oct 2019
Resigned 31 Dec 2023

MILLER, Innes Richard

Resigned
16a Denwood, AberdeenAB15 6JF
Born November 1960
Director
Appointed 30 May 2008
Resigned 18 Jun 2008

BONSQUARE NOMINEES LIMITED

Resigned
East Craibstone Street, AberdeenAB11 6YQ
Corporate director
Appointed 14 May 2008
Resigned 30 May 2008

Persons with significant control

1

Mr Christopher Andrew Liversidge

Active
One Edinburgh Quay, EdinburghEH3 9QG
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Resolution
26 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Resolution
5 January 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Mortgage Alter Floating Charge
10 October 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 October 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2014
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 September 2012
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
12 September 2012
CC04CC04
Capital Name Of Class Of Shares
12 September 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 September 2012
MEM/ARTSMEM/ARTS
Resolution
12 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
22 May 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation