Qtl Holdings Limited

DataGardener
dissolved
Unknown

Qtl Holdings Limited

07447993Private Limited With Share Capital

07447993 - Ch Default Address, Cardiff, CF148LH
Incorporated

23/11/2010

Company Age

15 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Qtl Holdings Limited (07447993) is a private limited with share capital incorporated on 23/11/2010 (15 years old) and registered in cardiff, CF148LH. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 23/11/2010
CF148LH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Compulsory
Category:Gazette
Date:03-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:15-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2017
Legacy
Category:Capital
Date:17-01-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-01-2017
Legacy
Category:Insolvency
Date:17-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2014
Resolution
Category:Resolution
Date:07-01-2014
Capital Cancellation Shares
Category:Capital
Date:07-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2011
Capital Allotment Shares
Category:Capital
Date:03-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Incorporation Company
Category:Incorporation
Date:23-11-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/02/2025
Latest Accounts31/12/2024

Trading Addresses

07447993 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
Unit 1 Rake Lane, Clifton Junction, Manchester, M278LP

Contact

01132624751
andrews-tiles.co.uk
07447993 - Ch Default Address, Cardiff, CF148LH