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

Qdos Sbl Group Limited LONDON


Qdos Sbl Group Limited is a private limited company registered at 6Th Floor, 9 Appold Street, London EC2A 2AP. Incorporated on 2018-03-15, this 6-year-old company is run by 3 directors.
Director Alexander T., appointed on 16 November 2022. Director Alastair K., appointed on 16 November 2022. Director Paul D., appointed on 23 March 2018.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The last confirmation statement was filed on 2023-03-13 and the date for the next filing is 2024-03-27. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 27 December 2023.

Qdos Sbl Group Limited Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11257239
Date of Incorporation Thu, 15th Mar 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 29th December
Company age 6 years old
Account next due date Wed, 27th Dec 2023 (113 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Alexander T.

Position: Director

Appointed: 16 November 2022

Alastair K.

Position: Director

Appointed: 16 November 2022

Paul D.

Position: Director

Appointed: 23 March 2018

Neil W.

Position: Director

Appointed: 16 November 2022

Resigned: 16 March 2023

Dominic M.

Position: Director

Appointed: 31 October 2019

Resigned: 21 April 2022

Dominic M.

Position: Secretary

Appointed: 31 October 2019

Resigned: 21 April 2022

Trevor P.

Position: Director

Appointed: 23 March 2018

Resigned: 31 October 2019

Christopher B.

Position: Director

Appointed: 23 March 2018

Resigned: 31 October 2019

Simon C.

Position: Director

Appointed: 23 March 2018

Resigned: 01 March 2020

The Whittington Partnership Llp

Position: Corporate Secretary

Appointed: 15 March 2018

Resigned: 31 October 2019

Stewart B.

Position: Director

Appointed: 15 March 2018

Resigned: 31 October 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Ridgewall Limited from London, United Kingdom. This PSC is categorised as "a 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 Solution Telecoms Holdings Limited that entered Worcester, England as the official address. This PSC has a legal form of "a limited company", 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.

Ridgewall Limited

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority Companies Act 2006, England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07175075
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solution Telecoms Holdings Limited

Whittington Hall Whittington Road, Worcester, England, WR5 2ZX, PO Box WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 8249912
Notified on 15 March 2018
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/03/29
filed on: 10th, April 2024
Free Download (1 page)

Company search