QUOB PARK LIMITED

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

    Company NameQUOB PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04848698
    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 QUOB PARK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is QUOB PARK LIMITED located?

    Registered Office Address
    Quob Park Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QUOB PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OS3 DIGITAL LIMITEDSep 28, 2018Sep 28, 2018
    QUOB PARK ESTATE LIMITEDFeb 27, 2015Feb 27, 2015
    ADVANCED DATA SIMULATIONS LIMITEDFeb 10, 2014Feb 10, 2014
    INDOOR GOLF CITY LIMITEDApr 11, 2011Apr 11, 2011
    CLICKUS4.COM LIMITEDJun 18, 2009Jun 18, 2009
    VISIOTICS DISTRIBUTION LIMITEDOct 07, 2003Oct 07, 2003
    BROOMCO (3269) LIMITEDJul 29, 2003Jul 29, 2003

    What are the latest accounts for QUOB PARK 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 QUOB PARK LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for QUOB PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 24,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 23,500,000
    3 pagesSH01

    Confirmation statement made on Dec 17, 2025 with updates

    13 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 21,500,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 01, 2025

    • Capital: GBP 21,000,000
    3 pagesSH01

    Unaudited abridged accounts made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Timothy Graeme Scurry as a director on Nov 13, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 20,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 18,900,000
    3 pagesSH01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Cessation of Robert Simon Terry as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Notification of Quob Park Capital Limited as a person with significant control on Dec 05, 2024

    2 pagesPSC02

    Unaudited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 17, 2023 with updates

    12 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of Keith Paul Nisbet as a director on Nov 13, 2023

    1 pagesTM01

    Termination of appointment of Paul Stephen Campbell as a director on Nov 13, 2023

    1 pagesTM01

    Termination of appointment of Robert George Cooling as a director on Nov 13, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 18,331,268
    3 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Scott as a director on Mar 21, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Dec 17, 2022 with updates

    12 pagesCS01

    Who are the officers of QUOB PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Stephen Robert
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United KingdomBritish294103770001
    TERRY, Louise Tracey
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    EnglandBritish105864340002
    TERRY, Robert Simon
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    United KingdomBritish161749250001
    NISBET, Keith Paul
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Secretary
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    265763200001
    TARRANT, Deborah
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Secretary
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    275953240001
    TERRY, Louise Tracey
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    Secretary
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    British105864340002
    TERRY, Robert Simon
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    Secretary
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    British73471790005
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BROOKS, Philip Kenneth
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    EnglandBritish214170200001
    CAMERON, Rodney Hugh
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    EnglandBritish213879100001
    CAMERON, Rodney Hugh
    Burnt House Lane
    PO14 2EF Fareham
    60
    Hampshire
    United Kingdom
    Director
    Burnt House Lane
    PO14 2EF Fareham
    60
    Hampshire
    United Kingdom
    United KingdomBritish160406440001
    CAMPBELL, Paul Stephen
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    EnglandBritish275953170001
    COOLING, Robert George, Vice Admiral
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    EnglandBritish181732480001
    NISBET, Keith Paul
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    EnglandBritish110797460001
    PAREKH, Manoj
    1491 High Road
    N209PJ London
    Director
    1491 High Road
    N209PJ London
    Usa101700430001
    PATEL, Parag
    Sachidanand
    North End House
    HA5 4NA Pinner
    Middlesex
    Director
    Sachidanand
    North End House
    HA5 4NA Pinner
    Middlesex
    British94788510001
    PLUNKETT, Claire Lucille
    Riverdell 32 Green Lane
    Warsash
    SO31 9JJ Southampton
    Director
    Riverdell 32 Green Lane
    Warsash
    SO31 9JJ Southampton
    EnglandBritish76934960002
    PLUNKETT, Gregory David
    Riverdell 32 Green Lane
    SO31 9JJ Gosport
    Hampshire
    Director
    Riverdell 32 Green Lane
    SO31 9JJ Gosport
    Hampshire
    United KingdomBritish75766970004
    SCOTT, Stephen
    Love Lane
    Donnington
    RG14 2JG Newbury
    Yew Gate,
    Berkshire
    England
    Director
    Love Lane
    Donnington
    RG14 2JG Newbury
    Yew Gate,
    Berkshire
    England
    United KingdomBritish79564910002
    SCURRY, Timothy Graeme
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    CanadaBritish194856900001
    TERRY, David Anthony
    57 South Road
    Drayton
    PO6 1QD Portsmouth
    Hampshire
    Director
    57 South Road
    Drayton
    PO6 1QD Portsmouth
    Hampshire
    United KingdomBritish91036300001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of QUOB PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quob Park Capital Limited
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    England
    Dec 05, 2024
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04892434
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Robert Simon Terry
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    Apr 06, 2016
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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