UKBizDB.co.uk

QED INTERIM INVESTMENTS LIMITED

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

This company is commonly known as Qed Interim Investments Limited. The company was founded 8 years ago and was given the registration number 10201475. The firm's registered office is in WORTHING. You can find them at 1 Cedar Chase, Findon, Worthing, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QED INTERIM INVESTMENTS LIMITED
Company Number:10201475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Cedar Chase, Findon, Worthing, England, BN14 0US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Manor Road, Lancing, England, BN15 0HD

Director26 May 2016Active
80, Manor Road, Lancing, England, BN15 0HD

Director26 May 2016Active
80, Manor Road, Lancing, England, BN15 0HD

Director01 March 2017Active
21 Hove Park Way, Hove, England, BN3 6PT

Director22 June 2017Active
80, Manor Road, Lancing, England, BN15 0HD

Director26 May 2016Active

People with Significant Control

Bedr0ck Collective Limited
Notified on:07 November 2019
Status:Active
Country of residence:England
Address:1, Cedar Chase, Worthing, England, BN14 0US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Whittaker
Notified on:26 May 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Quercus, Pond Tail Drive, Horsham, United Kingdom, RH12 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Gilbert
Notified on:26 May 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:1 Cedar Chase, Cross Lane, Worthing, England, BN14 0US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Andrew Gilbert
Notified on:26 May 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:19 Ashford Road, Brighton, England, BN1 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage satisfy charge part.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-27Persons with significant control

Change to a person with significant control.

Download
2018-08-27Officers

Change person director company with change date.

Download
2018-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.