QCL HOLDINGS LIMITED

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

    Company NameQCL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11734097
    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 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 AddressNo

    What were the previous names of QCL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BB HOLDCO LIMITEDDec 19, 2018Dec 19, 2018

    What are the latest accounts for QCL HOLDINGS 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 QCL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for QCL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with updates

    5 pagesCS01

    Appointment of Mr Martin Cook as a director on Oct 20, 2025

    2 pagesAP01

    Appointment of Mr Mark Garry Bowden as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Sean Michael Royce as a director on Oct 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Michael Craig Fairey as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Registration of charge 117340970002, created on Jul 30, 2024

    56 pagesMR01

    Satisfaction of charge 117340970001 in full

    4 pagesMR04

    Director's details changed for Mr Paul Arthur Howard on Apr 15, 2024

    2 pagesCH01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Dec 18, 2021

    5 pagesRP04CS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Appointment of Mr Thibault Antoine Jarlegant as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mr Michael Craig Fairey as a director on Jan 24, 2023

    2 pagesAP01

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    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 pagesAD01

    Memorandum and Articles of Association

    64 pagesMA

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Kriti Madan as a director on Apr 08, 2022

    1 pagesTM01

    Cessation of North Atlantic Value Gp 4 Limited as a person with significant control on Apr 02, 2021

    1 pagesPSC07

    Notification of Qcl Bidco Limited as a person with significant control on Apr 02, 2021

    2 pagesPSC02

    Cessation of Bigblu Broadband Plc as a person with significant control on Apr 02, 2021

    1 pagesPSC07

    Who are the officers of QCL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWDEN, Mark Garry
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish319491330001
    CICIRETTO, Tony
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    CanadaCanadian287551680001
    COOK, Martin
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish285554850001
    GADSBY, Roderick John
    Dover Street
    W1S 4FF London
    48
    England
    Director
    Dover Street
    W1S 4FF London
    48
    England
    EnglandBritish134989620001
    HOWARD, Paul Arthur
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    United KingdomBritish168260050003
    JARLEGANT, Thibault Antoine
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    United KingdomFrench278879540001
    STANSFELD, Mark Andrew
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish256678460003
    WATERS, Frank Vincent
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    ScotlandBritish176838550002
    CLIFTON, Simon Guy
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    Director
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    United KingdomBritish192825470002
    FAIREY, Michael Craig
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    United KingdomBritish113317640001
    JAGGER, Steven Michael
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    Director
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    EnglandBritish118729090002
    MADAN, Kriti
    Dover Street
    4th Floor
    W1S 4FF London
    48
    England
    Director
    Dover Street
    4th Floor
    W1S 4FF London
    48
    England
    EnglandAustralian282207130001
    MIDDLETON, Julie Louise
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    Director
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    EnglandBritish231560030001
    ROYCE, Sean Michael
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish162627180001
    STURM, Timothy James
    Stratton Street
    W1J 8LD London
    6
    England
    Director
    Stratton Street
    W1J 8LD London
    6
    England
    EnglandBritish142871130003
    WATERS, Frank Vincent
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    Director
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    United KingdomBritish253602320001

    Who are the persons with significant control of QCL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dover Street
    4th Floor
    W1S 4FF London
    48
    United Kingdom
    Apr 02, 2021
    Dover Street
    4th Floor
    W1S 4FF London
    48
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13349416
    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.
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Dec 11, 2020
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09214778
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Bigblu Broadband Plc
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    Jul 04, 2019
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredThe Register Of Companies (England And Wales)
    Registration Number09223439
    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.
    Frank Vincent Waters
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    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
    • 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