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

Qcl2 Limited CARDIFF


Qcl2 started in year 2015 as Private Limited Company with registration number 09376311. The Qcl2 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cardiff at Columbus House Village Way. Postal code: CF15 7NE.

The company has 3 directors, namely William H., Mark L. and Andrew V.. Of them, William H., Mark L., Andrew V. have been with the company the longest, being appointed on 16 April 2025. As of 15 July 2025, there were 2 ex directors - Steven M., Christopher U. and others listed below. There were no ex secretaries.

Qcl2 Limited Address / Contact

Office Address Columbus House Village Way
Office Address2 Greenmeadow Springs Business Park
Town Cardiff
Post code CF15 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376311
Date of Incorporation Tue, 6th Jan 2015
Industry Activities of head offices
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

William H.

Position: Director

Appointed: 16 April 2025

Mark L.

Position: Director

Appointed: 16 April 2025

Andrew V.

Position: Director

Appointed: 16 April 2025

Steven M.

Position: Director

Appointed: 06 January 2015

Resigned: 18 January 2021

Christopher U.

Position: Director

Appointed: 06 January 2015

Resigned: 16 April 2025

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Qcl 3 Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven M. This PSC has significiant influence or control over the company,. Moving on, there is Christopher U., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Qcl 3 Limited

Columbus House Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE, Wales

Legal authority England & Wales
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 13003651
Notified on 12 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven M.

Notified on 31 August 2020
Nature of control: significiant influence or control

Christopher U.

Notified on 6 January 2017
Nature of control: 25-50% shares

Steven M.

Notified on 6 January 2017
Ceased on 31 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets 289 028461 100841 1801 100 91318 197  
Cash Bank On Hand113 425289 028  732 958   
Debtors    18 80018 19718 19718 197
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  600600    
Creditors12 264  1 200600   
Fixed Assets 349 155349 155349 155    
Net Current Assets Liabilities101 161289 028461 100839 9801 100 31318 19718 19718 197
Total Assets Less Current Liabilities450 316638 183810 255839 9801 100 313367 352367 352367 352
Amounts Owed By Group Undertakings    18 80018 19718 19718 197
Amounts Owed To Group Undertakings12 264       
Average Number Employees During Period 2 22111
Investments Fixed Assets349 155349 155  349 155349 155349 155349 155
Investments In Group Undertakings349 155349 155  349 155349 155349 155349 155
Other Creditors    600   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On April 16, 2025 new director was appointed.
filed on: 25th, April 2025
Free Download (2 pages)

Company search

Advertisements