QS DLL LIMITED
Overview
| Company Name | QS DLL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02069094 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QS DLL LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is QS DLL LIMITED located?
| Registered Office Address | 3 Park Road TW11 0AP Teddington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QS DLL LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUINTON SCOTT LIMITED | Nov 25, 1997 | Nov 25, 1997 |
| QUINTON SCOTT & CO. LIMITED | Oct 30, 1986 | Oct 30, 1986 |
What are the latest accounts for QS DLL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QS DLL LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for QS DLL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed quinton scott LIMITED\certificate issued on 09/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Yaron Engel as a secretary on May 15, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Edward James Gosselin Trower as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashwin Kashyap as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Joseph King as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Ann King as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Ann King as a secretary on May 15, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Johnston Ailes as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||
Notification of Dexters London Limited as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of John Joseph King as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Ar & Qs Holdings Limited as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Admel House, 24 High Street Wimbledon London SW19 5DX to 3 Park Road Teddington TW11 0AP on May 23, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of QS DLL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGEL, Yaron | Secretary | Park Road TW11 0AP Teddington 3 England | 336133510001 | |||||||
| KASHYAP, Ashwin | Director | Park Road TW11 0AP Teddington 3 England | England | British | 252061950001 | |||||
| TROWER, Edward James Gosselin | Director | Park Road TW11 0AP Teddington 3 England | England | British | 323802880001 | |||||
| KING, Jacqueline Ann | Secretary | Park Road TW11 0AP Teddington 3 England | British | 103024620001 | ||||||
| KING, John Joseph | Secretary | 5 Calonne Road SW19 5HH London | British | 30001690002 | ||||||
| LE ROITH, Krystyna Anna | Secretary | 7 Westcoombe Avenue SW20 0RQ London | British | 52595170003 | ||||||
| AILES, Ian Johnston | Director | Park Road TW11 0AP Teddington 3 England | England | British | 118842490001 | |||||
| CRIPP, Robin Douglas | Director | Admel House, 24 High Street Wimbledon SW19 5DX London | United Kingdom | British | 94650270005 | |||||
| EVANS, Clare Christine Celestine | Director | 98 Faraday Road SW19 London | British | 30001680003 | ||||||
| KING, Jacqueline Ann | Director | Park Road TW11 0AP Teddington 3 England | England | British | 170448040001 | |||||
| KING, John Joseph | Director | Park Road TW11 0AP Teddington 3 England | England | British | 30001690002 | |||||
| PIERRE, Terence Keith | Director | Casaforte 2 Devey Close Coombe Hill KT2 7DZ Kingston Upon Thames Surrey | British | 30001700003 | ||||||
| SAYER, Richard Francis | Director | The Laurels 148 Manor Road North KT7 0BH Thames Ditton Surrey | British | 42980450001 | ||||||
| SPEER, Adrian | Director | Paddock View 62 Edenfield Gardens KT4 7DU Worcester Park Surrey | British | 85179870001 |
Who are the persons with significant control of QS DLL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dexters London Limited | May 15, 2025 | Grosvenor Street W1K 3JL London 66 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Joseph King | Apr 06, 2016 | Park Road TW11 0AP Teddington 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ar & Qs Holdings Limited | Apr 06, 2016 | High Street Wimbledon SW19 5DX London Admel House, 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0