QCL LIMITED
Overview
| Company Name | QCL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03512010 |
| 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 QCL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QCL LIMITED located?
| Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park Rubery B45 9PZ Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QCL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1434) LIMITED | Feb 17, 1998 | Feb 17, 1998 |
What are the latest accounts for QCL 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for QCL LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for QCL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||||||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||||||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||
Second filing for the appointment of Jodi Lea as a director | 3 pages | RP04AP01 | ||||||
Appointment of Jodi Lea as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||||||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Richard James Wallington Taylor as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||||||
Appointment of Robin Ronald Mills as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Christopher John Garside as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||
Who are the officers of QCL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136587660001 | |||||||
| LEA, Jodi | Director | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court 24 Parklands West Midlands | United Kingdom | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 289083810002 | |||||
| ARCHER, Josephine | Secretary | 23 Court Close TW2 5JH Twickenham Middlesex | British | 63025470001 | ||||||
| HOLLINSHEAD, Russell | Secretary | 11 Hamilton Road Chiswick W4 1AL London | British | 73858930001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ALDRICH, Peter Wilfrid | Director | Wellingtonia 25 Stoke Park Road Stoke Bishop BS9 1JF Bristol Avon | British | 31462960003 | ||||||
| ARCHER, Josephine | Director | 23 Court Close TW2 5JH Twickenham Middlesex | British | 63025470001 | ||||||
| BARRY, Andrew | Director | 1 Goddard Close GU2 9AG Guildford Surrey | British | 93684950001 | ||||||
| BATE, David Martin | Director | 9 Harptree Close BS48 4YT Nailsea Morgan's View North Somerset United Kingdom | British | 130717000002 | ||||||
| BENNETT, John David | Director | Wellbourne OX44 9HG Cuddesdon Oxfordshire | United Kingdom | British | 120090190001 | |||||
| BUESDEN, Stephen Charles | Director | 1 Dean Grove RG40 1WD Wokingham Berkshire | United Kingdom | British | 28254850002 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| GARSIDE, Christopher John | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 241579560003 | |||||
| HARRIS, Andrew John | Director | Walnut House 40 Marsh Road CV37 9XR Wilmcote Warwickshire | United Kingdom | British | 116629970001 | |||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| HOGAN, Dennis Moulton | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | American | 185021450001 | |||||
| HUGHES, Samantha Kim | Director | Gibb Cottage The Gibb Littleton Drew SN14 7LJ Chippenham Wiltshire | British | 91610800001 | ||||||
| SARSON, Ian James | Director | Upper Wyke SP11 6EA St Mary Bourne Oak Tree Farmhouse Hampshire | England | British | 110831940001 | |||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| SIMS, Graham Charles | Director | Lantern House Wildmoor Lane RG27 0HJ Sherfield-On-Loddon Hampshire | England | British | 156213580001 | |||||
| STOREY, Alastair Dunbar | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | United Kingdom | British | 70679720001 | |||||
| TAYLOR, Richard James Wallington | Director | The Kingsway Epsom KT17 1NA Surrey 45 United Kingdom | United Kingdom | British | 243064430001 | |||||
| WILSON, Keith James | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 102005190001 | ||||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of QCL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Food Services Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
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