Background WavePink WaveYellow Wave

QDOS EVENT HIRE LIMITED (00881194)

QDOS EVENT HIRE LIMITED (00881194) is an active UK company. incorporated on 10 June 1966. with registered office in Burghfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. QDOS EVENT HIRE LIMITED has been registered for 59 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John, THOMAS, James Edward and 1 others.

Company Number
00881194
Status
active
Type
ltd
Incorporated
10 June 1966
Age
59 years
Address
Weirside Green Lane, Burghfield, RG30 3XN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
NEWMAN, John Watson, NEWMAN, Richard John, THOMAS, James Edward, THORNTON, David Anthony
SIC Codes
55900, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QDOS EVENT HIRE LIMITED

QDOS EVENT HIRE LIMITED is an active company incorporated on 10 June 1966 with the registered office located in Burghfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. QDOS EVENT HIRE LIMITED was registered 59 years ago.(SIC: 55900, 77390)

Status

active

Active since 59 years ago

Company No

00881194

LTD Company

Age

59 Years

Incorporated 10 June 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CALIFORNIA COOLER LIMITED
From: 7 October 1987To: 11 April 2010
MIDLAND DELTIGHT LIMITED
From: 10 June 1966To: 7 October 1987
Contact
Address

Weirside Green Lane Burghfield Bridge Burghfield, RG30 3XN,

Previous Addresses

Weirside Burghfield Bridge Burghfield Reading RG30 3XN England
From: 2 June 2023To: 5 June 2023
Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH
From: 10 June 1966To: 2 June 2023
Timeline

15 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Jun 66
Director Joined
May 10
Director Joined
May 10
Funding Round
May 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Feb 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Joined
Mar 20
Loan Secured
Jun 21
Loan Cleared
Mar 22
Director Left
Nov 22
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HARRISON, Andrew St Clair

Active
Green Lane, BurghfieldRG30 3XN
Secretary
Appointed 26 Apr 2006

NEWMAN, John Watson

Active
Green Lane, BurghfieldRG30 3XN
Born November 1945
Director
Appointed 14 Nov 1991

NEWMAN, Richard John

Active
Green Lane, BurghfieldRG30 3XN
Born February 1979
Director
Appointed 01 Apr 2010

THOMAS, James Edward

Active
Green Lane, BurghfieldRG30 3XN
Born May 1977
Director
Appointed 01 Jun 2017

THORNTON, David Anthony

Active
Green Lane, BurghfieldRG30 3XN
Born July 1971
Director
Appointed 12 Mar 2020

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 28 May 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

BRICE, Nigel Antony

Resigned
Green Lane, BurghfieldRG30 3XN
Born January 1962
Director
Appointed 31 Mar 2016
Resigned 31 Dec 2025

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 25 Nov 2022

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed N/A
Resigned 14 Nov 1991

HICKTON, Neil Colin

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born June 1959
Director
Appointed 01 Apr 2010
Resigned 01 Oct 2013

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 04 Apr 1997
Resigned 01 Sept 1998

PARKER, Amanda Jane

Resigned
Longridge, WeybridgeKT13 0NA
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 03 Jan 2014

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed 14 Nov 1991
Resigned 09 Mar 1997

Persons with significant control

1

Mr John Watson Newman

Active
Green Lane, BurghfieldRG30 3XN
Born November 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Memorandum Articles
21 July 2014
MAMA
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Resolution
6 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
363sAnnual Return (shuttle)
Resolution
29 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Resolution
4 September 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Accounts With Accounts Type Dormant
18 August 1993
AAAnnual Accounts
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1992
AAAnnual Accounts
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Dormant
24 July 1991
AAAnnual Accounts
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Dormant
2 July 1990
AAAnnual Accounts
Resolution
2 July 1990
RESOLUTIONSResolutions
Legacy
2 July 1990
363363
Legacy
14 June 1990
288288
Legacy
9 May 1990
288288
Accounts With Accounts Type Dormant
12 July 1989
AAAnnual Accounts
Resolution
12 July 1989
RESOLUTIONSResolutions
Legacy
12 July 1989
363363
Resolution
25 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
12 November 1987
288288
Certificate Change Of Name Company
6 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
7 September 1987
288288
Legacy
6 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Incorporation Company
10 June 1966
NEWINCIncorporation
Miscellaneous
10 June 1966
MISCMISC