Background WavePink WaveYellow Wave

NQH LIMITED (02415826)

NQH LIMITED (02415826) is an active UK company. incorporated on 22 August 1989. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. NQH LIMITED has been registered for 36 years. Current directors include BULL, Roger, FAIRLEY, Ross.

Company Number
02415826
Status
active
Type
ltd
Incorporated
22 August 1989
Age
36 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BULL, Roger, FAIRLEY, Ross
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NQH LIMITED

NQH LIMITED is an active company incorporated on 22 August 1989 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. NQH LIMITED was registered 36 years ago.(SIC: 74990, 82990)

Status

active

Active since 36 years ago

Company No

02415826

LTD Company

Age

36 Years

Incorporated 22 August 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

Narrow Quay House Narrow Quay Bristol Avon BS1 4AH
From: 22 August 1989To: 16 August 2010
Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Director Joined
May 18
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 16 Oct 2001

BULL, Roger

Active
Glass Wharf, BristolBS2 0ZX
Born October 1970
Director
Appointed 01 May 2018

FAIRLEY, Ross

Active
Glass Wharf, BristolBS2 0ZX
Born October 1968
Director
Appointed 03 Jul 2025

WYNN-JONES, Richard Thomas

Resigned
Benter House, BathBA3 4SZ
Secretary
Appointed N/A
Resigned 16 Oct 2001

BARR, Robert Alan

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1958
Director
Appointed N/A
Resigned 01 May 2017

CLAYDON, Laura Elizabeth

Resigned
41 Saint Matthews Road, BristolBS6 5TU
Born April 1964
Director
Appointed 14 Jun 1996
Resigned 16 Oct 2001

COPPEN, Simon Anthony

Resigned
Church Farm House, BathBA3 4UD
Born March 1963
Director
Appointed 24 Aug 1993
Resigned 16 Oct 2001

FORBES, Sandra Elizabeth Margaret

Resigned
Upper Maisonette, BathBA2 4BU
Born April 1965
Director
Appointed 14 Jun 1996
Resigned 16 Oct 2001

GODFREY, Christopher Michael Joseph

Resigned
28 Cotham Park, BristolBS6 6BU
Born August 1962
Director
Appointed N/A
Resigned 16 Oct 2001

HAWES, Roger Geoffrey

Resigned
Ilex Mead, ChurchillBS25 5LZ
Born December 1960
Director
Appointed N/A
Resigned 16 Oct 2001

ILLSTON, Timothy Mark

Resigned
20 Bayswater Avenue, BristolBS6 7NS
Born March 1958
Director
Appointed N/A
Resigned 16 Oct 2001

JACKSON, Christopher Michael

Resigned
Narrow Quay House, BristolBS1 4AH
Born May 1966
Director
Appointed 01 May 2009
Resigned 25 Jan 2010

JOHNSON, Benjamin Trevor

Resigned
4 Dennyview Road, BristolBS8 3RB
Born August 1963
Director
Appointed 14 Jun 1996
Resigned 31 Oct 1998

JOHNSON, Richard Trevor

Resigned
Narrow Quay House, BristolBS1 4PH
Born June 1930
Director
Appointed N/A
Resigned 30 Oct 1992

MARSH, David John

Resigned
The Old Rectory, BristolBS40 5LD
Born January 1944
Director
Appointed N/A
Resigned 16 Oct 2001

MORRIS, Peter Harold Abrahall

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1957
Director
Appointed 25 Jan 2010
Resigned 01 May 2018

OLLEY, Nicholas Marc

Resigned
Winsley, BathBA2 4QE
Born April 1962
Director
Appointed 14 Jun 1996
Resigned 16 Oct 2001

POPPLEWELL, Nigel Francis Mark

Resigned
Higher Tarr Cottage, TauntonTA4 3RL
Born August 1957
Director
Appointed 01 May 1999
Resigned 16 Oct 2001

SEATON, Christopher Shaun Tudor

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1961
Director
Appointed 01 May 2017
Resigned 30 Apr 2025

SEATON, Christopher Shaun Tudor

Resigned
The Old Post Office, BristolBS40 8UU
Born May 1961
Director
Appointed 01 May 1999
Resigned 16 Oct 2001

SPINK, Richard Alexander Brailsford

Resigned
Brinsea Barn, CongresburyBS49 5JP
Born January 1965
Director
Appointed 01 May 1999
Resigned 16 Oct 2001

STOBART, Guy Winearls

Resigned
Church Farm Church Lane, BristolBS40 6BD
Born August 1955
Director
Appointed N/A
Resigned 30 Apr 2009

WYNN-JONES, Richard Thomas

Resigned
Benter House, BathBA3 4SZ
Born August 1948
Director
Appointed N/A
Resigned 19 Oct 2004

Persons with significant control

1

Glass Wharf, BristolBS2 0ZX

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

133

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
8 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
17 September 1999
287Change of Registered Office
Legacy
17 September 1999
288cChange of Particulars
Legacy
17 September 1999
288cChange of Particulars
Legacy
17 September 1999
288cChange of Particulars
Legacy
17 September 1999
288cChange of Particulars
Legacy
17 September 1999
288cChange of Particulars
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288cChange of Particulars
Legacy
20 August 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1996
AAAnnual Accounts
Legacy
19 June 1996
287Change of Registered Office
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 1994
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
5 November 1992
287Change of Registered Office
Legacy
10 September 1992
363b363b
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Dormant
26 February 1992
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Resolution
10 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 1990
AAAnnual Accounts
Legacy
14 November 1989
224224
Incorporation Company
22 August 1989
NEWINCIncorporation