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

Qdd Athletes Village Uk Limited LONDON


Qdd Athletes Village Uk started in year 2011 as Private Limited Company with registration number 07503926. The Qdd Athletes Village Uk company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 1 East Park Walk. Postal code: E20 1JL. Since 2011/03/11 Qdd Athletes Village Uk Limited is no longer carrying the name Newincco 1084.

The firm has one director. Rick D., appointed on 21 August 2020. There are currently no secretaries appointed. As of 4 May 2024, there were 17 ex directors - Emma P., Gregory H. and others listed below. There were no ex secretaries.

Qdd Athletes Village Uk Limited Address / Contact

Office Address 1 East Park Walk
Town London
Post code E20 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07503926
Date of Incorporation Mon, 24th Jan 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (217 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Rick D.

Position: Director

Appointed: 21 August 2020

Emma P.

Position: Director

Appointed: 27 July 2021

Resigned: 20 September 2022

Gregory H.

Position: Director

Appointed: 21 August 2020

Resigned: 31 August 2021

Mabel T.

Position: Director

Appointed: 19 July 2019

Resigned: 21 August 2020

Ann H.

Position: Director

Appointed: 18 July 2019

Resigned: 21 August 2020

Dv4 Administration Limited

Position: Corporate Director

Appointed: 18 July 2019

Resigned: 21 August 2020

Mashood A.

Position: Director

Appointed: 18 July 2019

Resigned: 21 August 2020

Ann H.

Position: Director

Appointed: 20 February 2019

Resigned: 18 July 2019

Gawain S.

Position: Director

Appointed: 30 August 2018

Resigned: 18 July 2019

Abdulla A.

Position: Director

Appointed: 09 August 2018

Resigned: 18 July 2019

Jeremy H.

Position: Director

Appointed: 21 July 2016

Resigned: 18 July 2019

Jassim A.

Position: Director

Appointed: 04 June 2013

Resigned: 27 February 2018

Nasser A.

Position: Director

Appointed: 26 February 2013

Resigned: 04 June 2013

Stephen P.

Position: Director

Appointed: 26 February 2013

Resigned: 21 July 2016

John R.

Position: Director

Appointed: 22 February 2013

Resigned: 18 July 2019

Dv4 Administration Limited

Position: Corporate Director

Appointed: 08 August 2011

Resigned: 30 August 2018

Yousuf A.

Position: Director

Appointed: 08 August 2011

Resigned: 26 February 2013

Mohammed A.

Position: Director

Appointed: 08 August 2011

Resigned: 26 February 2013

Colin W.

Position: Director

Appointed: 10 March 2011

Resigned: 08 August 2011

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 24 January 2011

Resigned: 10 March 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 24 January 2011

Resigned: 10 March 2011

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 24 January 2011

Resigned: 10 March 2011

Christopher M.

Position: Director

Appointed: 24 January 2011

Resigned: 10 March 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Get Living Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is East Village London Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Get Living Plc

6th Floor Lansdowne House Berkeley Square, London, W1J 6ER, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Guernsey
Registration number 11532492
Notified on 7 November 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

East Village London Llp

6th Floor, Lansdowne House Berkeley Square, London, W1J 6ER, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales Registry
Registration number Oc407432
Notified on 6 April 2016
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 1084 March 11, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 17th, January 2024
Free Download (21 pages)

Company search