QCL HOLDINGS LIMITED
Overview
| Company Name | QCL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11734097 |
| 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 QCL HOLDINGS LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is QCL HOLDINGS LIMITED located?
| Registered Office Address | The Mill House Albion Mills Albion Lane HU10 6DN Willerby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QCL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BB HOLDCO LIMITED | Dec 19, 2018 | Dec 19, 2018 |
What are the latest accounts for QCL HOLDINGS 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 QCL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for QCL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Martin Cook as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Garry Bowden as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sean Michael Royce as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Termination of appointment of Michael Craig Fairey as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Registration of charge 117340970002, created on Jul 30, 2024 | 56 pages | MR01 | ||
Satisfaction of charge 117340970001 in full | 4 pages | MR04 | ||
Director's details changed for Mr Paul Arthur Howard on Apr 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Dec 18, 2021 | 5 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Appointment of Mr Thibault Antoine Jarlegant as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Craig Fairey as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Registered office address changed from 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom to The Mill House Albion Mills Albion Lane Willerby HU10 6DN on Aug 12, 2022 | 1 pages | AD01 | ||
Memorandum and Articles of Association | 64 pages | MA | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Kriti Madan as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Cessation of North Atlantic Value Gp 4 Limited as a person with significant control on Apr 02, 2021 | 1 pages | PSC07 | ||
Notification of Qcl Bidco Limited as a person with significant control on Apr 02, 2021 | 2 pages | PSC02 | ||
Cessation of Bigblu Broadband Plc as a person with significant control on Apr 02, 2021 | 1 pages | PSC07 | ||
Who are the officers of QCL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWDEN, Mark Garry | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 319491330001 | |||||
| CICIRETTO, Tony | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Canada | Canadian | 287551680001 | |||||
| COOK, Martin | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 285554850001 | |||||
| GADSBY, Roderick John | Director | Dover Street W1S 4FF London 48 England | England | British | 134989620001 | |||||
| HOWARD, Paul Arthur | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | United Kingdom | British | 168260050003 | |||||
| JARLEGANT, Thibault Antoine | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | United Kingdom | French | 278879540001 | |||||
| STANSFELD, Mark Andrew | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 256678460003 | |||||
| WATERS, Frank Vincent | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | 176838550002 | |||||
| CLIFTON, Simon Guy | Director | Priory Court, Saxon Way Priory Park HU13 9PB Hessle 3 United Kingdom | United Kingdom | British | 192825470002 | |||||
| FAIREY, Michael Craig | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | United Kingdom | British | 113317640001 | |||||
| JAGGER, Steven Michael | Director | Priory Court, Saxon Way Priory Park HU13 9PB Hessle 3 United Kingdom | England | British | 118729090002 | |||||
| MADAN, Kriti | Director | Dover Street 4th Floor W1S 4FF London 48 England | England | Australian | 282207130001 | |||||
| MIDDLETON, Julie Louise | Director | Priory Court, Saxon Way Priory Park HU13 9PB Hessle 3 United Kingdom | England | British | 231560030001 | |||||
| ROYCE, Sean Michael | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | England | British | 162627180001 | |||||
| STURM, Timothy James | Director | Stratton Street W1J 8LD London 6 England | England | British | 142871130003 | |||||
| WATERS, Frank Vincent | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | United Kingdom | British | 253602320001 |
Who are the persons with significant control of QCL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qcl Bidco Limited | Apr 02, 2021 | Dover Street 4th Floor W1S 4FF London 48 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| North Atlantic Value Gp 4 Limited | Dec 11, 2020 | Stratton Street W1J 8LD London 6 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bigblu Broadband Plc | Jul 04, 2019 | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Frank Vincent Waters | Dec 19, 2018 | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire 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