QUOB PARK LIMITED
Overview
| Company Name | QUOB PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04848698 |
| 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 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 Address | No |
What were the previous names of QUOB PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| OS3 DIGITAL LIMITED | Sep 28, 2018 | Sep 28, 2018 |
| QUOB PARK ESTATE LIMITED | Feb 27, 2015 | Feb 27, 2015 |
| ADVANCED DATA SIMULATIONS LIMITED | Feb 10, 2014 | Feb 10, 2014 |
| INDOOR GOLF CITY LIMITED | Apr 11, 2011 | Apr 11, 2011 |
| CLICKUS4.COM LIMITED | Jun 18, 2009 | Jun 18, 2009 |
| VISIOTICS DISTRIBUTION LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| BROOMCO (3269) LIMITED | Jul 29, 2003 | Jul 29, 2003 |
What are the latest accounts for QUOB PARK 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 QUOB PARK LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for QUOB PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 18, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 17, 2025 with updates | 13 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 01, 2025
| 3 pages | SH01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Timothy Graeme Scurry as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Robert Simon Terry as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||
Notification of Quob Park Capital Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC02 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with updates | 12 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Termination of appointment of Keith Paul Nisbet as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Stephen Campbell as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert George Cooling as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jun 26, 2023
| 3 pages | SH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Stephen Scott as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with updates | 12 pages | CS01 | ||
Who are the officers of QUOB PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Stephen Robert | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | United Kingdom | British | 294103770001 | |||||
| TERRY, Louise Tracey | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire United Kingdom | England | British | 105864340002 | |||||
| TERRY, Robert Simon | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire United Kingdom | United Kingdom | British | 161749250001 | |||||
| NISBET, Keith Paul | Secretary | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | 265763200001 | |||||||
| TARRANT, Deborah | Secretary | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | 275953240001 | |||||||
| TERRY, Louise Tracey | Secretary | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire United Kingdom | British | 105864340002 | ||||||
| TERRY, Robert Simon | Secretary | 12 Shetland Close PO6 3UQ Portsmouth Hampshire | British | 73471790005 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BROOKS, Philip Kenneth | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | England | British | 214170200001 | |||||
| CAMERON, Rodney Hugh | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | England | British | 213879100001 | |||||
| CAMERON, Rodney Hugh | Director | Burnt House Lane PO14 2EF Fareham 60 Hampshire United Kingdom | United Kingdom | British | 160406440001 | |||||
| CAMPBELL, Paul Stephen | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | England | British | 275953170001 | |||||
| COOLING, Robert George, Vice Admiral | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | England | British | 181732480001 | |||||
| NISBET, Keith Paul | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | England | British | 110797460001 | |||||
| PAREKH, Manoj | Director | 1491 High Road N209PJ London | Usa | 101700430001 | ||||||
| PATEL, Parag | Director | Sachidanand North End House HA5 4NA Pinner Middlesex | British | 94788510001 | ||||||
| PLUNKETT, Claire Lucille | Director | Riverdell 32 Green Lane Warsash SO31 9JJ Southampton | England | British | 76934960002 | |||||
| PLUNKETT, Gregory David | Director | Riverdell 32 Green Lane SO31 9JJ Gosport Hampshire | United Kingdom | British | 75766970004 | |||||
| SCOTT, Stephen | Director | Love Lane Donnington RG14 2JG Newbury Yew Gate, Berkshire England | United Kingdom | British | 79564910002 | |||||
| SCURRY, Timothy Graeme | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire | Canada | British | 194856900001 | |||||
| TERRY, David Anthony | Director | 57 South Road Drayton PO6 1QD Portsmouth Hampshire | United Kingdom | British | 91036300001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of QUOB PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quob Park Capital Limited | Dec 05, 2024 | Titchfield Lane Wickham PO17 5PG Fareham Quob Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Simon Terry | 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
| |||||||||||||
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