Qol Limited

General information

Name:

Qol Ltd

Office Address:

8 Howells Reach Derwen Fawr Sketty SA2 8EU Swansea

Number: 07638742

Incorporation date: 2011-05-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Swansea under the ID 07638742. This company was registered in the year 2011. The office of the company is located at 8 Howells Reach Derwen Fawr Sketty. The postal code for this address is SA2 8EU. The current name is Qol Limited. The company's former associates may remember the company as Neptune Products (UK), which was used up till May 14, 2013. The company's classified under the NACE and SIC code 86900: Other human health activities. Qol Ltd filed its latest accounts for the period up to 2022-04-30. The company's latest confirmation statement was filed on 2023-05-12.

The enterprise has obtained two trademarks, all are valid. The first trademark was obtained in 2016. The trademark which will lose its validity first, that is in December, 2025 is DryLimb.

The directors currently appointed by this specific business are as follow: Holly A. appointed in 2020 in March, David P. appointed on October 1, 2015, David W. appointed nine years ago and Joanna W.. In order to find professional help with legal documentation, this particular business has been utilizing the skills of Joanna W. as a secretary since the appointment on April 7, 2014.

  • Previous company's names
  • Qol Limited 2013-05-14
  • Neptune Products (UK) Limited 2011-05-18

Trade marks

Trademark UK00003055614
Trademark image:-
Trademark name:BUDDY
Status:Application Published
Filing date:2014-05-15
Owner name:QOL Limited
Owner address:Orchard House, St. Donat's, LLANTWIT MAJOR, United Kingdom, CF61 1ZB
Trademark UK00003141690
Trademark image:-
Trademark name:DryLimb
Status:Registered
Filing date:2015-12-21
Date of entry in register:2016-03-18
Renewal date:2025-12-21
Owner name:QOL Limited
Owner address:DWA Accountants, Nathaniel House, David Street, Bridgend Industrial Estate, BRIDGEND, United Kingdom, CF31 3SA

Financial data based on annual reports

Company staff

Holly A.

Role: Director

Appointed: 01 March 2020

Latest update: 13 February 2024

David P.

Role: Director

Appointed: 01 October 2015

Latest update: 13 February 2024

David W.

Role: Director

Appointed: 01 October 2015

Latest update: 13 February 2024

Joanna W.

Role: Secretary

Appointed: 07 April 2014

Latest update: 13 February 2024

Joanna W.

Role: Director

Appointed: 20 September 2011

Latest update: 13 February 2024

People with significant control

Joanna W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joanna W.
Notified on 19 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Sunday 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

HQ address,
2015

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

HQ address,
2016

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

Accountant/Auditor,
2014 - 2015

Name:

David Wright Accountants Limited

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies