QCL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQCL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03512010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QCL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1434) LIMITEDFeb 17, 1998Feb 17, 1998

    What are the latest accounts for QCL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for QCL LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for QCL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Second filing for the appointment of Jodi Lea as a director

    3 pagesRP04AP01

    Appointment of Jodi Lea as a director on Jan 31, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2021Clarification A second filed AP01 was registered 16/09/2021.

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Richard James Wallington Taylor as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Appointment of Robin Ronald Mills as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Christopher John Garside as a director on Nov 25, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Who are the officers of QCL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136587660001
    LEA, Jodi
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish289083810002
    ARCHER, Josephine
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    Secretary
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    British63025470001
    HOLLINSHEAD, Russell
    11 Hamilton Road
    Chiswick
    W4 1AL London
    Secretary
    11 Hamilton Road
    Chiswick
    W4 1AL London
    British73858930001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ALDRICH, Peter Wilfrid
    Wellingtonia 25 Stoke Park Road
    Stoke Bishop
    BS9 1JF Bristol
    Avon
    Director
    Wellingtonia 25 Stoke Park Road
    Stoke Bishop
    BS9 1JF Bristol
    Avon
    British31462960003
    ARCHER, Josephine
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    Director
    23 Court Close
    TW2 5JH Twickenham
    Middlesex
    British63025470001
    BARRY, Andrew
    1 Goddard Close
    GU2 9AG Guildford
    Surrey
    Director
    1 Goddard Close
    GU2 9AG Guildford
    Surrey
    British93684950001
    BATE, David Martin
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    Director
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    British130717000002
    BENNETT, John David
    Wellbourne
    OX44 9HG Cuddesdon
    Oxfordshire
    Director
    Wellbourne
    OX44 9HG Cuddesdon
    Oxfordshire
    United KingdomBritish120090190001
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Director
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    United KingdomBritish28254850002
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GARSIDE, Christopher John
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish241579560003
    HARRIS, Andrew John
    Walnut House
    40 Marsh Road
    CV37 9XR Wilmcote
    Warwickshire
    Director
    Walnut House
    40 Marsh Road
    CV37 9XR Wilmcote
    Warwickshire
    United KingdomBritish116629970001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    HOGAN, Dennis Moulton
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomAmerican185021450001
    HUGHES, Samantha Kim
    Gibb Cottage The Gibb
    Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Director
    Gibb Cottage The Gibb
    Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    British91610800001
    SARSON, Ian James
    Upper Wyke
    SP11 6EA St Mary Bourne
    Oak Tree Farmhouse
    Hampshire
    Director
    Upper Wyke
    SP11 6EA St Mary Bourne
    Oak Tree Farmhouse
    Hampshire
    EnglandBritish110831940001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SIMS, Graham Charles
    Lantern House
    Wildmoor Lane
    RG27 0HJ Sherfield-On-Loddon
    Hampshire
    Director
    Lantern House
    Wildmoor Lane
    RG27 0HJ Sherfield-On-Loddon
    Hampshire
    EnglandBritish156213580001
    STOREY, Alastair Dunbar
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritish70679720001
    TAYLOR, Richard James Wallington
    The Kingsway
    Epsom
    KT17 1NA Surrey
    45
    United Kingdom
    Director
    The Kingsway
    Epsom
    KT17 1NA Surrey
    45
    United Kingdom
    United KingdomBritish243064430001
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British102005190001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of QCL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number420158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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