UKBizDB.co.uk

QS4 HOLDINGS LIMITED

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

This company is commonly known as Qs4 Holdings Limited. The company was founded 23 years ago and was given the registration number 04127035. The firm's registered office is in SURREY. You can find them at Albion House High Street Unit 6, Woking One, Woking, Surrey, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:QS4 HOLDINGS LIMITED
Company Number:04127035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Albion House High Street Unit 6, Woking One, Woking, Surrey, United Kingdom, GU21 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Secretary10 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
4 The Croft, Lodsworth, Petworth, GU28 9BW

Secretary31 March 2006Active
16 Kingsway Place, London, EC1R 0UU

Secretary25 July 2007Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary18 December 2000Active
27 Highacre, Dorking, RH4 3BF

Secretary17 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 December 2000Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director27 September 2019Active
4, Flanchford Road, London, W12 9ND

Director07 July 2009Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director25 July 2017Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director26 October 2020Active
Via Malaga 4, Milan, Italy, Italy, 20143

Director15 December 2009Active
Rivendell, Farley Street Nether Wallop, Stockbridge, SO20 8EQ

Director16 July 2003Active
Broadstreet House 55, Old Broad Street, London, United Kingdom, EC2M 1RX

Director09 March 2012Active
Broadstreet House 55, Old Broad Street, London, United Kingdom, EC2M 1RX

Director02 May 2012Active
21 Neville Avenue, New Malden, KT3 4SN

Director17 May 2002Active
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP

Director18 October 2016Active
1 Kingfisher House, Juniper Drive, Wandsworth, London, SW18 1TX

Director10 February 2011Active
54 Tite Street, London, SW3 4JA

Director16 April 2004Active
Brook Lodge, Brook Lane, Hambledon, PO7 4TF

Director07 July 2009Active
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP

Director02 May 2012Active
21 Campbell Croft, Edgware, HA8 8DS

Director16 July 2003Active
27, Sydney Road, Raynes Park, London, SW20 8EG

Director19 May 2010Active
Apartment E Selby Lodge, Cambray Place, Cheltenham, GL50 1JN

Director07 September 2005Active
145 Grove Drive, Portola Valley, Usa,

Director24 April 2002Active
1 Morningside Close, Prestbury, Cheltenham, GL52 3BY

Director27 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 December 2000Active
Sugar Baker House, Lombard Street Shackleford, Godalming, GU8 6BH

Director02 July 2001Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director31 March 2006Active
125 Pickersleigh Road, Malvern, WR14 2LF

Director02 July 2001Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director18 October 2016Active
1st-2nd Floor, 87b Stockwell Park Road, London, SW9 0DB

Director21 October 2009Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director02 July 2001Active

People with Significant Control

Cellnex Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.