Background WavePink WaveYellow Wave

QUEST VITAMINS LIMITED (02530437)

QUEST VITAMINS LIMITED (02530437) is an active UK company. incorporated on 13 August 1990. with registered office in Brierley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). QUEST VITAMINS LIMITED has been registered for 35 years. Current directors include COOK, Malcolm Grant, HASSAM, Ahmed Gulamabbas, Dr, HASSAM, Mohamed Abbas.

Company Number
02530437
Status
active
Type
ltd
Incorporated
13 August 1990
Age
35 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
COOK, Malcolm Grant, HASSAM, Ahmed Gulamabbas, Dr, HASSAM, Mohamed Abbas
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST VITAMINS LIMITED

QUEST VITAMINS LIMITED is an active company incorporated on 13 August 1990 with the registered office located in Brierley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). QUEST VITAMINS LIMITED was registered 35 years ago.(SIC: 46380)

Status

active

Active since 35 years ago

Company No

02530437

LTD Company

Age

35 Years

Incorporated 13 August 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

GHILAN LIMITED
From: 13 August 1990To: 12 November 1990
Contact
Address

3 Waterfront Business Park Dudley Road Brierley Hill, DY5 1LX,

Previous Addresses

3 Waterfront Business Park Dudley Road Brierley Hill DY5 1LX England
From: 14 March 2023To: 3 June 2025
18-19 Three Elms Trading Estate Hereford HR4 9PU United Kingdom
From: 8 December 2022To: 14 March 2023
Units 1 - 4 Gooses Foot Industrial Estate Kingstone Hereford HR2 9HY England
From: 8 February 2016To: 8 December 2022
8 Venture Way Aston Science Park Birmingham B7 4AP
From: 13 August 1990To: 8 February 2016
Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Company Founded
Aug 90
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jul 12
Loan Secured
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Capital Update
Sept 18
Loan Secured
Sept 18
Director Joined
Mar 20
Director Left
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Dec 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Aug 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 14 Mar 2023

COOK, Malcolm Grant

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born November 1955
Director
Appointed 01 Mar 2020

HASSAM, Ahmed Gulamabbas, Dr

Active
Quest Vitamins, Dubai
Born February 1948
Director
Appointed N/A

HASSAM, Mohamed Abbas

Active
PO BOX 17836, Dubai
Born December 1980
Director
Appointed 08 Feb 2007

DAINTY, Neil Brett

Resigned
Gooses Foot Industrial Estate, HerefordHR2 9HY
Secretary
Appointed 24 Aug 2011
Resigned 30 Jan 2021

HASSAM, Mohamed Abbas

Resigned
Wildflower, Me'Aisem
Secretary
Appointed 30 Jan 2021
Resigned 14 Mar 2023

MEHRALI, Naushad

Resigned
284 Moor Green Lane, BirminghamB13 8QL
Secretary
Appointed N/A
Resigned 24 Aug 2011

DAINTY, Neil Brett

Resigned
Gooses Foot Industrial Estate, HerefordHR2 9HY
Born February 1960
Director
Appointed 01 Jan 2010
Resigned 30 Jan 2021

HASSAM, Zehra, Dr

Resigned
P O Box 17836, Dubai
Born July 1945
Director
Appointed N/A
Resigned 29 Aug 2025

MEHRALI, Naushad

Resigned
284 Moor Green Lane, BirminghamB13 8QL
Born December 1951
Director
Appointed 01 Jan 1994
Resigned 24 Aug 2011

REGAN, Eamonn

Resigned
141 Chester Road, Sutton ColdfieldB74 3NE
Born August 1955
Director
Appointed 01 Jan 1994
Resigned 16 Mar 2010

Persons with significant control

3

0 Active
3 Ceased

Dr Ahmed Gulamabbas Hassam

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 21 Mar 2025

Dr Zehra Hassam

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 21 Mar 2025

Mr Mohamed Abbas Hassam

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Auditors Resignation Company
24 April 2019
AUDAUD
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
18 September 2018
SH19Statement of Capital
Legacy
3 September 2018
SH20SH20
Legacy
3 September 2018
CAP-SSCAP-SS
Resolution
3 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Auditors Resignation Company
3 February 2016
AUDAUD
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
15 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Medium
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
22 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 July 2006
AAAnnual Accounts
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363aAnnual Return
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
24 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 2002
AAAnnual Accounts
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2001
AAAnnual Accounts
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 1998
AUDAUD
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
30 May 1996
AAMDAAMD
Accounts With Accounts Type Medium
11 October 1995
AAAnnual Accounts
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
3 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 October 1994
AAAnnual Accounts
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Medium
10 November 1993
AAAnnual Accounts
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 May 1992
AAAnnual Accounts
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
363b363b
Legacy
31 May 1991
88(3)88(3)
Resolution
26 April 1991
RESOLUTIONSResolutions
Resolution
26 April 1991
RESOLUTIONSResolutions
Resolution
26 April 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
224224
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Legacy
5 March 1991
88(2)R88(2)R
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Certificate Change Of Name Company
9 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Legacy
30 October 1990
288288
Legacy
30 October 1990
88(2)R88(2)R
Legacy
26 October 1990
287Change of Registered Office
Legacy
26 October 1990
123Notice of Increase in Nominal Capital
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Incorporation Company
13 August 1990
NEWINCIncorporation
Incorporation Company
13 August 1990
NEWINCIncorporation