You are here: bizstats.co.uk > a-z index > Q list > QC list

Qcl Holdings Limited WILLERBY


Qcl Holdings Limited is a private limited company situated at The Mill House Albion Mills, Albion Lane, Willerby HU10 6DN. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-12-19, this 5-year-old company is run by 8 directors.
Director Thibault J., appointed on 30 March 2023. Director Michael F., appointed on 24 January 2023. Director Tony C., appointed on 01 September 2021.
The company is officially categorised as "wireless telecommunications activities" (SIC code: 61200). According to Companies House data there was a name change on 2019-07-25 and their previous name was Bb Holdco Limited.
The latest confirmation statement was sent on 2022-12-23 and the date for the following filing is 2024-01-06. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Qcl Holdings Limited Address / Contact

Office Address The Mill House Albion Mills
Office Address2 Albion Lane
Town Willerby
Post code HU10 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11734097
Date of Incorporation Wed, 19th Dec 2018
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Thibault J.

Position: Director

Appointed: 30 March 2023

Michael F.

Position: Director

Appointed: 24 January 2023

Tony C.

Position: Director

Appointed: 01 September 2021

Mark S.

Position: Director

Appointed: 01 September 2021

Roderick G.

Position: Director

Appointed: 10 June 2021

Sean R.

Position: Director

Appointed: 19 May 2021

Frank W.

Position: Director

Appointed: 06 October 2020

Paul H.

Position: Director

Appointed: 05 August 2019

Kriti M.

Position: Director

Appointed: 10 June 2021

Resigned: 08 April 2022

Julie M.

Position: Director

Appointed: 15 October 2020

Resigned: 24 January 2022

Timothy S.

Position: Director

Appointed: 05 August 2019

Resigned: 10 June 2021

Simon C.

Position: Director

Appointed: 05 August 2019

Resigned: 06 October 2020

Steven J.

Position: Director

Appointed: 05 August 2019

Resigned: 25 March 2022

Frank W.

Position: Director

Appointed: 19 December 2018

Resigned: 05 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Qcl Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is North Atlantic Value Gp 4 Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bigblu Broadband Plc, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Qcl Bidco Limited

48 Dover Street, 4th Floor, London, W1S 4FF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13349416
Notified on 2 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

North Atlantic Value Gp 4 Limited

6 Stratton Street, London, W1J 8LD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09214778
Notified on 11 December 2020
Ceased on 2 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bigblu Broadband Plc

Broadband House 108 Churchill Road, Bicester, Oxfordshire, OX26 4XD, United Kingdom

Legal authority Companies Act 2006 (As Amended)
Legal form Public Limited Company
Country registered United Kingdom
Place registered The Register Of Companies (England And Wales)
Registration number 09223439
Notified on 4 July 2019
Ceased on 2 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Frank W.

Notified on 19 December 2018
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bb Holdco July 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-30
Balance Sheet
Cash Bank On Hand2 041 6651 955 366
Current Assets4 988 6355 505 611
Debtors2 946 9703 550 245
Other
Administrative Expenses26 075 
Amounts Owed By Group Undertakings2 946 9703 550 245
Average Number Employees During Period45
Creditors6 0007 055
Further Operating Expense Item Component Total Operating Expenses6 000 
Investments Fixed Assets12 393 00012 393 000
Investments In Group Undertakings12 393 00012 393 000
Net Current Assets Liabilities4 982 6355 498 556
Operating Profit Loss-26 075 
Other Creditors6 0006 633
Other Interest Receivable Similar Income Finance Income968 
Profit Loss-25 107 
Profit Loss On Ordinary Activities Before Tax-25 107 
Total Assets Less Current Liabilities17 375 63517 891 556
Number Shares Issued But Not Fully Paid 100 000
Number Shares Issued Fully Paid 9 900 000
Other Taxation Social Security Payable 416
Par Value Share 0
Trade Creditors Trade Payables 6

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-12
filed on: 12th, December 2023
Free Download (3 pages)

Company search