QED (CLACTON) LIMITED
Overview
| Company Name | QED (CLACTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04764331 |
| 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 QED (CLACTON) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is QED (CLACTON) LIMITED located?
| Registered Office Address | 8 White Oak Square, London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QED (CLACTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| Q.E.D. (CLACTON) LIMITED | May 14, 2003 | May 14, 2003 |
What are the latest accounts for QED (CLACTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QED (CLACTON) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for QED (CLACTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Qed (Clacton) Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Christopher Jacob Dean as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon Richard Thorpe Beauchamp as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sabrina Sidhu as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Christopher Jacob Dean as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Benjamin Christopher Jacob Dean on Sep 30, 2016 | 2 pages | CH01 | ||
Appointment of Ms Sabrina Sidhu as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Christopher Jacob Dean as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of QED (CLACTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 183851690004 | ||||||||||
| BEAUCHAMP, Simon Richard Thorpe | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Limited United Kingdom | United Kingdom | British | 262269230001 | |||||||||
| BROOKING, David John | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | British | 170729550003 | |||||||||
| HAMILL, Patrick | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 158693800001 | |||||||||||
| LAMSTAES, Pierre Gaetan | Secretary | 99 Solefields Road TN13 1PJ Sevenoaks Kent | British | 111375790001 | ||||||||||
| MATTHEWS, Paul Brian | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 177149190001 | |||||||||||
| OYESIKU, Andrew | Secretary | Flat 54 Oakshott Court Polygon Road NW1 1ST London | British | 96588970001 | ||||||||||
| RABBETT, Mark | Secretary | Andrew Road TN4 9DN Tunbridge Wells 10 Kent | British | 129812810001 | ||||||||||
| SAWYERR, Bamike Tanya | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 149014030001 | |||||||||||
| SMITH, Alison Linda | Secretary | 311 Dryden Building 37 Commercial Road E1 1LF London | British | 90489710001 | ||||||||||
| HCP SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280002 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| BEECHEY, Stephen James | Director | 8-12 New Bridge Street EC4V 6AL London 4th Floor Fleet House England | England | British | 155957710001 | |||||||||
| BEST, Christopher Stephen | Director | c/o Wates Construction Floor Fleet House 8-12 New Bridge Street EC4V 6AL London 5th London United Kingdom | United Kingdom | British | 78657550001 | |||||||||
| BROWN, Christopher Earlston | Director | 57 Manor Road South Hinchley Wood KT10 0QA Hinchley Surrey | British | 91478060001 | ||||||||||
| CAMPION, Michael | Director | 17 Broad Street CB3 6EL Great Cambourne Cambridgeshire | British | 115090880001 | ||||||||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||||||
| DEAN, Benjamin Christopher Jacob | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 225247590001 | |||||||||
| DEAN, Benjamin Christopher Jacob | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 225247590001 | |||||||||
| ESAU, Lloyd | Director | 11 Cotswolds Way MK18 2FH Calvert Buckinghamshire | British | 123021300001 | ||||||||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||||||
| GRAHAM, John | Director | c/o Innisfree Ltd Floor, Abacus House 33 Gutter Lane AL5 2HN London 7th London United Kingdom | United Kingdom | British | 116875070001 | |||||||||
| HARRIS, John David | Director | The Chilterns Oakhurst Avenue West Common AL5 2ND Harpenden Hertfordshire | England | British | 174333200001 | |||||||||
| HUDSON, Ian David | Director | c/o Innisfree Ltd Floor, Abacus House 33 Gutter Lane EC2V 8AS London 7th London United Kingdom | England | British | 126636920001 | |||||||||
| POTTER, Simon James | Director | 19 Cheriton Road SO22 5EQ Winchester Hampshire | British | 105064720001 | ||||||||||
| SIDHU, Sabrina | Director | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | 238179460001 | |||||||||
| SMITH, David Gordon, Mr. | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | 78869630003 | |||||||||
| YAZDABADI, Steven Adi | Director | c/o Wates Construction Floor Fleet House 8-12 New Bridge Street EC4V 6AL London 5th London United Kingdom | England | British | 94342680001 | |||||||||
| LUCIENE JAMES LIMITED | Director | 280 Gray's Inn Road WC1X 8EB London | 77390740003 |
Who are the persons with significant control of QED (CLACTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qed (Clacton) Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England 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