QED (CLACTON) LIMITED

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

    Company NameQED (CLACTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04764331
    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 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 AddressNo

    What were the previous names of QED (CLACTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    Q.E.D. (CLACTON) LIMITEDMay 14, 2003May 14, 2003

    What are the latest accounts for QED (CLACTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QED (CLACTON) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for QED (CLACTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Change of details for Qed (Clacton) Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Christopher Jacob Dean as a director on Sep 12, 2019

    1 pagesTM01

    Appointment of Mr Simon Richard Thorpe Beauchamp as a director on Sep 12, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sabrina Sidhu as a director on Feb 12, 2019

    1 pagesTM01

    Appointment of Mr Benjamin Christopher Jacob Dean as a director on Feb 12, 2019

    2 pagesAP01

    Director's details changed for Mr Benjamin Christopher Jacob Dean on Sep 30, 2016

    2 pagesCH01

    Appointment of Ms Sabrina Sidhu as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Benjamin Christopher Jacob Dean as a director on Oct 01, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Who are the officers of QED (CLACTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BEAUCHAMP, Simon Richard Thorpe
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    United KingdomBritish262269230001
    BROOKING, David John
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandBritish170729550003
    HAMILL, Patrick
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    158693800001
    LAMSTAES, Pierre Gaetan
    99 Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    Secretary
    99 Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    British111375790001
    MATTHEWS, Paul Brian
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    177149190001
    OYESIKU, Andrew
    Flat 54 Oakshott Court
    Polygon Road
    NW1 1ST London
    Secretary
    Flat 54 Oakshott Court
    Polygon Road
    NW1 1ST London
    British96588970001
    RABBETT, Mark
    Andrew Road
    TN4 9DN Tunbridge Wells
    10
    Kent
    Secretary
    Andrew Road
    TN4 9DN Tunbridge Wells
    10
    Kent
    British129812810001
    SAWYERR, Bamike Tanya
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    149014030001
    SMITH, Alison Linda
    311 Dryden Building
    37 Commercial Road
    E1 1LF London
    Secretary
    311 Dryden Building
    37 Commercial Road
    E1 1LF London
    British90489710001
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number02658304
    137166280002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BEECHEY, Stephen James
    8-12 New Bridge Street
    EC4V 6AL London
    4th Floor Fleet House
    England
    Director
    8-12 New Bridge Street
    EC4V 6AL London
    4th Floor Fleet House
    England
    EnglandBritish155957710001
    BEST, Christopher Stephen
    c/o Wates Construction
    Floor
    Fleet House 8-12 New Bridge Street
    EC4V 6AL London
    5th
    London
    United Kingdom
    Director
    c/o Wates Construction
    Floor
    Fleet House 8-12 New Bridge Street
    EC4V 6AL London
    5th
    London
    United Kingdom
    United KingdomBritish78657550001
    BROWN, Christopher Earlston
    57 Manor Road South
    Hinchley Wood
    KT10 0QA Hinchley
    Surrey
    Director
    57 Manor Road South
    Hinchley Wood
    KT10 0QA Hinchley
    Surrey
    British91478060001
    CAMPION, Michael
    17 Broad Street
    CB3 6EL Great Cambourne
    Cambridgeshire
    Director
    17 Broad Street
    CB3 6EL Great Cambourne
    Cambridgeshire
    British115090880001
    CROWTHER, Nicholas John Edward
    9 The Park
    CH3 7AR Christleton
    Cheshire
    Director
    9 The Park
    CH3 7AR Christleton
    Cheshire
    United KingdomBritish103617880001
    DEAN, Benjamin Christopher Jacob
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish225247590001
    DEAN, Benjamin Christopher Jacob
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomBritish225247590001
    ESAU, Lloyd
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    Director
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    British123021300001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    German65514200005
    GRAHAM, John
    c/o Innisfree Ltd
    Floor, Abacus House
    33 Gutter Lane
    AL5 2HN London
    7th
    London
    United Kingdom
    Director
    c/o Innisfree Ltd
    Floor, Abacus House
    33 Gutter Lane
    AL5 2HN London
    7th
    London
    United Kingdom
    United KingdomBritish116875070001
    HARRIS, John David
    The Chilterns
    Oakhurst Avenue West Common
    AL5 2ND Harpenden
    Hertfordshire
    Director
    The Chilterns
    Oakhurst Avenue West Common
    AL5 2ND Harpenden
    Hertfordshire
    EnglandBritish174333200001
    HUDSON, Ian David
    c/o Innisfree Ltd
    Floor, Abacus House
    33 Gutter Lane
    EC2V 8AS London
    7th
    London
    United Kingdom
    Director
    c/o Innisfree Ltd
    Floor, Abacus House
    33 Gutter Lane
    EC2V 8AS London
    7th
    London
    United Kingdom
    EnglandBritish126636920001
    POTTER, Simon James
    19 Cheriton Road
    SO22 5EQ Winchester
    Hampshire
    Director
    19 Cheriton Road
    SO22 5EQ Winchester
    Hampshire
    British105064720001
    SIDHU, Sabrina
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritish238179460001
    SMITH, David Gordon, Mr.
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    EnglandBritish78869630003
    YAZDABADI, Steven Adi
    c/o Wates Construction
    Floor
    Fleet House 8-12 New Bridge Street
    EC4V 6AL London
    5th
    London
    United Kingdom
    Director
    c/o Wates Construction
    Floor
    Fleet House 8-12 New Bridge Street
    EC4V 6AL London
    5th
    London
    United Kingdom
    EnglandBritish94342680001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Who are the persons with significant control of QED (CLACTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04764332
    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