Qed Capital Assets Limited

General information

Name:

Qed Capital Assets Ltd

Office Address:

80 Manor Road BN15 0HD Lancing

Number: 02150153

Incorporation date: 1987-07-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Qed Capital Assets Limited firm has been operating offering its services for at least 37 years, as it's been established in 1987. Registered under the number 02150153, Qed Capital Assets is categorised as a Private Limited Company located in 80 Manor Road, Lancing BN15 0HD. This firm began under the name Eagleglide, however for the last 14 years has been on the market under the name Qed Capital Assets Limited. The company's registered with SIC code 68100 and their NACE code stands for Buying and selling of own real estate. 30th September 2022 is the last time the accounts were reported.

When it comes to the firm, many of director's responsibilities up till now have been fulfilled by Megan G., Mark N., Ross G. and Christopher G.. Amongst these four managers, Christopher G. has supervised firm the longest, having become a vital addition to officers' team on February 1992. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Ross G. as a secretary since March 2011.

  • Previous company's names
  • Qed Capital Assets Limited 2010-08-26
  • Eagleglide Limited 1987-07-24

Financial data based on annual reports

Company staff

Megan G.

Role: Director

Appointed: 01 October 2023

Latest update: 4 April 2024

Mark N.

Role: Director

Appointed: 01 March 2017

Latest update: 4 April 2024

Ross G.

Role: Secretary

Appointed: 24 March 2011

Latest update: 4 April 2024

Ross G.

Role: Director

Appointed: 24 March 2011

Latest update: 4 April 2024

Christopher G.

Role: Director

Appointed: 11 February 1992

Latest update: 4 April 2024

People with significant control

Christopher G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Janet G.
Notified on 6 April 2016
Ceased on 10 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 02 October 2012
Date Approval Accounts 21 March 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 02 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 May 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 May 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 10 June 2013
End Date For Period Covered By Report 01 October 2012
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 01 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 17th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2013

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2014

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2015

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2016

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2012

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2015 - 2016

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
36
Company Age

Closest Companies - by postcode