QDR SOLICITORS LIMITED

QDR SOLICITORS LIMITED

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

    Company NameQDR SOLICITORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07561541
    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 QDR SOLICITORS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is QDR SOLICITORS LIMITED located?

    Registered Office Address
    Olympus House
    Olympus Avenue
    CV34 6BF Leamington Spa
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QDR SOLICITORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUANTUM DEBT RECOVERY LIMITEDApr 26, 2011Apr 26, 2011
    WH 427 LIMITEDMar 11, 2011Mar 11, 2011

    What are the latest accounts for QDR SOLICITORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for QDR SOLICITORS LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for QDR SOLICITORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Ruben Horatio Moggee as a director on Nov 14, 2025

    2 pagesAP01

    Appointment of Mr Stephen Michael De Blanche as a director on Nov 14, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 075615410002, created on Nov 14, 2025

    55 pagesMR01

    Termination of appointment of Anthony Rhys Jarman as a director on Nov 18, 2025

    1 pagesTM01

    Notification of Gemma Carson as a person with significant control on Nov 13, 2025

    2 pagesPSC01

    Cessation of Wright Hassall Llp as a person with significant control on Nov 13, 2025

    1 pagesPSC07

    Termination of appointment of Claire Waring as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Martin Stuart Oliver as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Nathan Anthony Talbott as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Alexandra Janet Robinson as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Robert James Lee as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Andrew Keith Jones as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Michael John William Hiscock as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Matthew Davies as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Lucie Jane Byron as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Ashima Rani Chander as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Lindsay Ellis as a director on Nov 13, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 0.8448
    4 pagesSH06

    Sub-division of shares on Mar 31, 2025

    4 pagesSH02

    Termination of appointment of Peter Lowe as a director on Jul 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 31/03/2025
    RES13

    Who are the officers of QDR SOLICITORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Gemma
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish253858480001
    DE BLANCHE, Stephen Michael
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    South AfricaBritish343185600001
    MOGGEE, Ruben Horatio
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    South AfricaSouth African343190060001
    WILDING, Philip Albert Sutherland Formby
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United KingdomBritish228037010001
    LEWIS, Mark Vivian
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Secretary
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    162534720001
    ABELL, Nicholas Quilter
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United KingdomBritish47125800004
    BEDDOES, Peter Charles
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    United KingdomBritish35555010001
    BESANT, Ian Robert
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish164630380001
    BHANDAL, Satvinder Singh
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish63204960001
    BYRON, Lucie Jane
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish190471260001
    CARSON, Gemma
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish253858480001
    CHANDER, Ashima Rani
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish287057270001
    DAVIES, Matthew
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish142182440001
    DORMER, John William
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish153452700001
    ELLIS, Lindsay
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish149159950001
    HALKETT, Steven Alexander
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish242170480001
    HARRIS, Philip Julian
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish50765810002
    HILLARD, James Martin
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish150026390001
    HISCOCK, Michael John William
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish301929690001
    JARMAN, Anthony Rhys
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish175134490001
    JONES, Andrew Keith
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish287056460001
    LANE, Richard
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish160138660001
    LEE, Robert James
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish33494670003
    LEWIS, Mark Vivian
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish39784790003
    LEWIS, Mark Vivian
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish39784790003
    LOWE, Peter
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish149677280001
    MAGUIRE, Peter John
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United KingdomBritish127332260001
    MAGUIRE, Peter John
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United KingdomBritish127332260001
    MATTHEWS, Carol Anne
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish160507210001
    MCKENZIE, Thomas Charles Incledon
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish70246430001
    OLIVER, Martin Stuart
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish206900680001
    PERRY, Sarah Jane
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    EnglandBritish105886890001
    RICE, Paul Mathison
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United Kingdom
    United KingdomBritish140941660001
    ROBINSON, Alexandra Janet
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    United KingdomBritish228037730001
    TALBOTT, Nathan Anthony
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Director
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    EnglandBritish223734840001

    Who are the persons with significant control of QDR SOLICITORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Gemma Carson
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    Nov 13, 2025
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    No
    Nationality: British
    Country of Residence: England
    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.
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    England
    Apr 06, 2016
    Olympus Avenue
    CV34 6BF Leamington Spa
    Olympus House
    Warwickshire
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc315843
    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