Ql Partnership Limited

General information

Name:

Ql Partnership Ltd

Office Address:

Top Barn Lower Henwick Farm RG18 3AP Thatcham

Number: 07254583

Incorporation date: 2010-05-14

End of financial year: 29 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was established is 2010-05-14. Started under no. 07254583, the company is classified as a Private Limited Company. You can reach the office of this firm during business hours at the following location: Top Barn Lower Henwick Farm, RG18 3AP Thatcham. This firm's SIC code is 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Ql Partnership Ltd reported its account information for the financial year up to Monday 30th August 2021. The business latest annual confirmation statement was released on Tuesday 17th October 2023.

The trademark number of Ql Partnership is UK00003179701. It was submitted for registration in August, 2016 and it was printed in the journal number 2016-036.

There's a group of three directors leading this company now, including Kate Q., Mark Q. and Paul Q. who have been utilizing the directors obligations since January 2015.

Trade marks

Trademark UK00003179701
Trademark image:-
Status:Opposed
Filing date:2016-08-10
Owner name:QL PARTNERSHIP LIMITED
Owner address:GRIFFINS COURT , 24-32 LONDON ROAD, NEWBURY, United Kingdom, RG14 1JX

Financial data based on annual reports

Company staff

Kate Q.

Role: Director

Appointed: 22 January 2015

Latest update: 11 March 2024

Mark Q.

Role: Director

Appointed: 30 August 2013

Latest update: 11 March 2024

Paul Q.

Role: Director

Appointed: 30 August 2013

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm are as follows: Qlp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newbury at 13-19 London Road, RG14 1JL and was registered as a PSC under the reg no 10993681.

Qlp Holdings Limited
Address: Elizabeth House 13-19 London Road, Newbury, RG14 1JL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10993681
Notified on 16 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark Q.
Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control:
right to manage directors
Kate Q.
Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control:
right to manage directors
Paul Q.
Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control:
right to manage directors
David Q.
Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control:
right to manage directors
Kate Q.
Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 25 November 2023
Account last made up date 30 August 2021
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 18 March 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 April 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2017
End Date For Period Covered By Report 30 August 2018
Annual Accounts
Start Date For Period Covered By Report 31 August 2018
End Date For Period Covered By Report 30 August 2019
Annual Accounts
Start Date For Period Covered By Report 31 August 2018
End Date For Period Covered By Report 30 August 2019
Annual Accounts
Start Date For Period Covered By Report 31 August 2018
End Date For Period Covered By Report 30 August 2019
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 12th, December 2023
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
13
Company Age

Closest Companies - by postcode