Qdos Entertainment Limited

DataGardener
qdos entertainment limited
live
Micro

Qdos Entertainment Limited

03017503Private Limited With Share Capital

Elsley Court, 20-22 Great Titchfield Street, London, W1W8BE
Incorporated

02/02/1995

Company Age

31 years

Directors

3

Employees

8

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Qdos Entertainment Limited (03017503) is a private limited with share capital incorporated on 02/02/1995 (31 years old) and registered in london, W1W8BE. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Qdos entertainment is wholly owned by husband and wife entrepreneurs, nick & sandra thomas. nick created qdos in 1999, and remains chairman of the company, which is now one of the largest, broad-based entertainment groups in europe.rooted in family entertainment and traditional values, qdos entertai...

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 02/02/1995
W1W8BE
8 employees

Financial Overview

Total Assets

£8.68M

Liabilities

£3.40M

Net Assets

£5.28M

Est. Turnover

£5.10M

AI Estimated
Unreported
Cash

£20.9K

Key Metrics

8

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-03-2026
Legacy
Category:Accounts
Date:24-03-2026
Legacy
Category:Other
Date:24-03-2026
Legacy
Category:Other
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2025
Legacy
Category:Accounts
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-01-2024
Legacy
Category:Accounts
Date:30-01-2024
Legacy
Category:Other
Date:30-01-2024
Legacy
Category:Other
Date:30-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2023
Legacy
Category:Accounts
Date:13-04-2023
Legacy
Category:Other
Date:13-04-2023
Legacy
Category:Other
Date:13-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-04-2023
Legacy
Category:Accounts
Date:05-04-2023
Legacy
Category:Other
Date:05-04-2023
Legacy
Category:Other
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2020
Memorandum Articles
Category:Incorporation
Date:11-05-2020
Resolution
Category:Resolution
Date:11-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2015
Miscellaneous
Category:Miscellaneous
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2014
Capital Cancellation Shares
Category:Capital
Date:15-07-2013
Resolution
Category:Resolution
Date:09-07-2013
Capital Cancellation Shares
Category:Capital
Date:03-07-2013
Capital Return Purchase Own Shares
Category:Capital
Date:03-07-2013
Capital Return Purchase Own Shares
Category:Capital
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Capital Cancellation Shares
Category:Capital
Date:26-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Capital Cancellation Shares
Category:Capital
Date:29-04-2013
Capital Return Purchase Own Shares
Category:Capital
Date:29-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-04-2013
Capital Cancellation Shares
Category:Capital
Date:31-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:25-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:18-01-2013
Capital Cancellation Shares
Category:Capital
Date:11-01-2013
Resolution
Category:Resolution
Date:08-11-2012
Legacy
Category:Mortgage
Date:19-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2012
Termination Secretary Company With Name
Category:Officers
Date:04-07-2012
Capital Cancellation Shares
Category:Capital
Date:26-06-2012
Resolution
Category:Resolution
Date:26-06-2012
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2012
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:31-05-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:31-05-2012
Resolution
Category:Resolution
Date:31-05-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:31-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date18/03/2026
Latest Accounts31/03/2025

Trading Addresses

Elsley Court, 20-22 Great Titchfield Street, London, W1W8BERegistered
Qdos House, Queen Margarets Road, Scarborough, North Yorkshire, YO112YH

Contact