Background WavePink WaveYellow Wave

THE QUALITY OF LIFE LIMITED (02274515)

THE QUALITY OF LIFE LIMITED (02274515) is an active UK company. incorporated on 5 July 1988. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE QUALITY OF LIFE LIMITED has been registered for 37 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
02274515
Status
active
Type
ltd
Incorporated
5 July 1988
Age
37 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUALITY OF LIFE LIMITED

THE QUALITY OF LIFE LIMITED is an active company incorporated on 5 July 1988 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE QUALITY OF LIFE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02274515

LTD Company

Age

37 Years

Incorporated 5 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

COMPO LIMITED
From: 5 July 1988To: 30 August 1988
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 02274515 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 5 July 1988To: 28 June 2021
Timeline

3 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Apr 12
Director Joined
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 30 Mar 2001

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 30 Mar 2001

BLAND, Patricia Ann

Resigned
60 Briardale, ConsettDH8 7BD
Secretary
Appointed N/A
Resigned 13 Aug 1992

CHARLESWORTH, Ann

Resigned
4 Field House Lane, DurhamDH1 4LT
Secretary
Appointed 13 Aug 1992
Resigned 26 Mar 1993

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Secretary
Appointed 01 Jan 1994
Resigned 26 Nov 1999

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Secretary
Appointed 26 Mar 1993
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Secretary
Appointed 26 Nov 1999
Resigned 30 Mar 2001

BLAXALL, Christopher Stanley

Resigned
The Old School House, Riding MillNE44 6AP
Born January 1957
Director
Appointed 01 Oct 1992
Resigned 26 Mar 1993

CLARK, Alastair George

Resigned
The Copse, WokingGU22 0JL
Born June 1941
Director
Appointed 26 Mar 1993
Resigned 31 Oct 2000

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Born September 1948
Director
Appointed 01 Jan 1994
Resigned 26 Nov 1999

FURST, Susan

Resigned
Hayes Park, HayesUB4 8EE
Born May 1952
Director
Appointed 31 Oct 2000
Resigned 17 Apr 2012

MCGHEE, Andrew Raymond

Resigned
Hillcrest 10 Meadowfield Road, StocksfieldNE43 7QX
Born December 1940
Director
Appointed 01 Oct 1992
Resigned 26 Mar 1993

MCKECHNIE, Roger Antony Nigel

Resigned
Dilston House, CorbridgeNE45 5RH
Born May 1941
Director
Appointed 01 Oct 1992
Resigned 26 Mar 1993

PAUL, Stephen Bredon

Resigned
38 Beaufort Close, Alderley EdgeSK9 7HU
Born September 1955
Director
Appointed N/A
Resigned 13 Aug 1992

PIKE, John Hadley

Resigned
The White House, HexhamNE46 3AZ
Born September 1951
Director
Appointed 13 Aug 1992
Resigned 26 Mar 1993

SNEDDON, Michael

Resigned
Unit 11 Peffer Business Centre, EdinburghEH16 4BB
Born November 1961
Director
Appointed N/A
Resigned 02 Apr 1993

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Born January 1933
Director
Appointed 26 Mar 1993
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Born April 1949
Director
Appointed 26 Nov 1999
Resigned 30 Mar 2001

Persons with significant control

1

Chiswick Park, 566 Chiswick High Road, LondonW4 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Resolution
26 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Made Up Date
12 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Made Up Date
25 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288cChange of Particulars
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 1996
AAAnnual Accounts
Resolution
24 September 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
2 June 1994
363aAnnual Return
Legacy
17 March 1994
288288
Legacy
14 February 1994
363aAnnual Return
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Resolution
28 January 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
225(1)225(1)
Legacy
11 June 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Resolution
19 November 1992
RESOLUTIONSResolutions
Memorandum Articles
19 November 1992
MEM/ARTSMEM/ARTS
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
16 June 1992
363b363b
Legacy
11 February 1992
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
11 April 1989
MEM/ARTSMEM/ARTS
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
287Change of Registered Office
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1988
NEWINCIncorporation