UKBizDB.co.uk

QED (CLACTON) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qed (clacton) Holdings Limited. The company was founded 21 years ago and was given the registration number 04764332. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QED (CLACTON) HOLDINGS LIMITED
Company Number:04764332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary09 December 2013Active
Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director12 September 2019Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director05 July 2012Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary21 March 2011Active
99 Solefields Road, Sevenoaks, TN13 1PJ

Secretary10 February 2006Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary21 February 2013Active
Flat 54 Oakshott Court, Polygon Road, London, NW1 1ST

Secretary20 October 2003Active
10, Andrew Road, Tunbridge Wells, TN4 9DN

Secretary13 March 2008Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary01 February 2010Active
311 Dryden Building, 37 Commercial Road, London, E1 1LF

Secretary14 May 2003Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary09 December 2013Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary14 May 2003Active
4th Floor Fleet House, 8-12 New Bridge Street, London, England, EC4V 6AL

Director12 October 2010Active
5th, Floor, Fleet House 8-12 New Bridge Street, London, United Kingdom, EC4V 6AL

Director01 April 2005Active
57 Manor Road South, Hinchley Wood, Hinchley, KT10 0QA

Director14 May 2003Active
17 Broad Street, Great Cambourne, CB3 6EL

Director13 October 2003Active
9 The Park, Christleton, CH3 7AR

Director10 February 2005Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director12 February 2019Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 November 2010Active
11 Cotswolds Way, Calvert, MK18 2FH

Director13 October 2003Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director15 October 2007Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director13 October 2003Active
7th, Floor, Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director07 May 2008Active
The Chilterns, Oakhurst Avenue West Common, Harpenden, AL5 2ND

Director13 October 2003Active
7th, Floor, Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director29 August 2005Active
19 Cheriton Road, Winchester, SO22 5EQ

Director01 June 2005Active
Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 October 2018Active
Wates House, Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director23 October 2009Active
5th, Floor, Fleet House 8-12 New Bridge Street, London, United Kingdom, EC4V 6AL

Director28 September 2005Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director14 May 2003Active

People with Significant Control

Innisfree Secondary Partners 1 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Innisfree Secondary Partners 2 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.