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.
Office Address | Columbus House Village Way |
Office Address2 | Greenmeadow Springs Business Park |
Town | Cardiff |
Post code | CF15 7NE |
Country of origin | United Kingdom |
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 |
Position: Director
Appointed: 16 April 2025
Position: Director
Appointed: 16 April 2025
Position: Director
Appointed: 16 April 2025
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | ||||||||
Current Assets | 289 028 | 461 100 | 841 180 | 1 100 913 | 18 197 | |||
Cash Bank On Hand | 113 425 | 289 028 | 732 958 | |||||
Debtors | 18 800 | 18 197 | 18 197 | 18 197 | ||||
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 600 | 600 | ||||||
Creditors | 12 264 | 1 200 | 600 | |||||
Fixed Assets | 349 155 | 349 155 | 349 155 | |||||
Net Current Assets Liabilities | 101 161 | 289 028 | 461 100 | 839 980 | 1 100 313 | 18 197 | 18 197 | 18 197 |
Total Assets Less Current Liabilities | 450 316 | 638 183 | 810 255 | 839 980 | 1 100 313 | 367 352 | 367 352 | 367 352 |
Amounts Owed By Group Undertakings | 18 800 | 18 197 | 18 197 | 18 197 | ||||
Amounts Owed To Group Undertakings | 12 264 | |||||||
Average Number Employees During Period | 2 | 2 | 2 | 1 | 1 | 1 | ||
Investments Fixed Assets | 349 155 | 349 155 | 349 155 | 349 155 | 349 155 | 349 155 | ||
Investments In Group Undertakings | 349 155 | 349 155 | 349 155 | 349 155 | 349 155 | 349 155 | ||
Other Creditors | 600 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On April 16, 2025 new director was appointed. filed on: 25th, April 2025 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy