About

Registered Number: 04069874
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 100 Brook Drive, Green Park, Reading, Berkshire, RG2 6UJ,

 

Based in Reading in Berkshire, Qualys Ltd was registered on 12 September 2000, it has a status of "Active". The companies directors are Courtot, Philippe Frederic, Fisher, Melissa Blair, Feldman, Lisa Alexandra, Moore, Timothy, Samoun, Gilles Charles Marcel. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTOT, Philippe Frederic 14 March 2001 - 1
FISHER, Melissa Blair 11 November 2017 - 1
SAMOUN, Gilles Charles Marcel 12 September 2000 14 March 2001 1
Secretary Name Appointed Resigned Total Appointments
FELDMAN, Lisa Alexandra 12 September 2000 09 March 2001 1
MOORE, Timothy 09 March 2001 24 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 27 September 2019
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2017
AP04 - Appointment of corporate secretary 13 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 11 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 29 October 2009
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 October 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 05 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2006
353 - Register of members 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 16 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 14 November 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
225 - Change of Accounting Reference Date 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 August 2009 Outstanding

N/A

Deposit deed 14 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.