Questset Limited

DataGardener
questset limited
live
Micro

Questset Limited

08900632Private Limited With Share Capital

Devonshire House, 582 Honeypot Lane, Stanmore, HA71JS
Incorporated

18/02/2014

Company Age

12 years

Directors

1

Employees

4

SIC Code

47770

Risk

moderate risk

Company Overview

Registration, classification & business activity

Questset Limited (08900632) is a private limited with share capital incorporated on 18/02/2014 (12 years old) and registered in stanmore, HA71JS. The company operates under SIC code 47770 - retail sale of watches and jewellery in specialised stores.

Questset limited is a business supplies and equipment company based out of regina house 124 finchley road, london, united kingdom.

Private Limited With Share Capital
SIC: 47770
Micro
Incorporated 18/02/2014
HA71JS
4 employees

Financial Overview

Total Assets

£335.8K

Liabilities

£333.9K

Net Assets

£1.9K

Est. Turnover

£304.3K

AI Estimated
Unreported
Cash

£319

Key Metrics

4

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Capital Allotment Shares
Category:Capital
Date:28-02-2018
Capital Allotment Shares
Category:Capital
Date:27-02-2018
Resolution
Category:Resolution
Date:23-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Incorporation Company
Category:Incorporation
Date:18-02-2014

Import / Export

Imports
12 Months2
60 Months6
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2026
Filing Date25/03/2026
Latest Accounts31/03/2025

Trading Addresses

Regina House 124 Finchley Road, London, NW35JS
Devonshire House, 582 Honeypot Lane, Stanmore, Ha7 1Js, HA71JSRegistered

Contact

Devonshire House, 582 Honeypot Lane, Stanmore, HA71JS