Background WavePink WaveYellow Wave

QPC LIMITED (02622653)

QPC LIMITED (02622653) is an active UK company. incorporated on 20 June 1991. with registered office in Mold. The company operates in the Information and Communication sector, engaged in other information technology service activities. QPC LIMITED has been registered for 34 years. Current directors include SMITH, Philip Gordon.

Company Number
02622653
Status
active
Type
ltd
Incorporated
20 June 1991
Age
34 years
Address
The Harlech Building, Mold, CH7 1YA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMITH, Philip Gordon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QPC LIMITED

QPC LIMITED is an active company incorporated on 20 June 1991 with the registered office located in Mold. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QPC LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02622653

LTD Company

Age

34 Years

Incorporated 20 June 1991

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 30 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

QPC LTD
From: 28 April 2005To: 5 May 2005
QUALITY PLUS CALLSCAN LIMITED
From: 29 January 2003To: 28 April 2005
QUALITY PLUS CONSULTING (EUROPE) LIMITED
From: 14 January 1998To: 29 January 2003
PHONEWARE COMMUNICATION SYSTEMS (EUROPE) LIMITED
From: 20 June 1991To: 14 January 1998
Contact
Address

The Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

6 Devonhurst Place Heathfield Terrace London W4 4JD
From: 20 June 1991To: 15 July 2011
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Jun 14
Loan Secured
Oct 15
Director Left
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jan 19
Director Left
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

SMITH, Philip Gordon

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963
Director
Appointed N/A

BRADY, Wendy Marie

Resigned
59 Faulkner Street, ChesterCH2 3BE
Secretary
Appointed 30 Jul 2004
Resigned 02 Oct 2006

CAMPLING, Sarah Helen

Resigned
5 Post Office Cottages, SloughSL2 4PP
Secretary
Appointed 21 Oct 1994
Resigned 31 May 1996

DOUBLE, Lucy

Resigned
37 Grovewood Close, RickmansworthWD3 5PX
Secretary
Appointed 31 May 1996
Resigned 29 May 1998

HODGE, Damian Jonathon

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 27 Jul 2012
Resigned 28 Feb 2013

HUTCHINGS, Jane Patricia

Resigned
52 Tring Avenue, LondonW5 3QB
Secretary
Appointed 29 May 1998
Resigned 03 May 2001

MCGUCKIN, Brian

Resigned
Fellows Lodge, AlltamiCH7 6RW
Secretary
Appointed 07 May 2001
Resigned 30 Jun 2003

PENDLEBURY, Mark Lewis

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 08 Feb 2007
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 28 Feb 2013
Resigned 30 Jun 2020

SMITH, Gordon

Resigned
7 Hafod Park, MoldCH7 1QN
Secretary
Appointed N/A
Resigned 21 Oct 1994

WARREN, Keith

Resigned
10 Cecil Close Mount Avenue, EalingW5
Secretary
Appointed 02 Oct 2006
Resigned 08 Feb 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Jun 1991
Resigned 30 Jan 1993

DAWSON, Gary William

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born December 1958
Director
Appointed 21 Jun 2014
Resigned 31 Oct 2025

FARNHAM, Robert Arthur

Resigned
8 Courtenay Road, WirralCH47 1HD
Born August 1959
Director
Appointed 31 Mar 2000
Resigned 19 Sept 2005

MCGUCKIN, Brian

Resigned
Fellows Lodge, AlltamiCH7 6RW
Born April 1954
Director
Appointed 07 May 2001
Resigned 30 Jun 2003

PENDLEBURY, Mark Lewis

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1960
Director
Appointed 08 Feb 2007
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne Brymor

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1968
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2020

SHEARLOCK, Matthew John

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born September 1967
Director
Appointed 31 Mar 2000
Resigned 22 Jul 2016

SMALE, Robin Francis

Resigned
2 Armitage Court, SunninghillSL5 9TA
Born February 1960
Director
Appointed 31 Mar 2000
Resigned 03 Apr 2008

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Jun 1991
Resigned 30 Jan 1993

Persons with significant control

1

Theatre Clwyd Complex, MoldCH7 1YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Legacy
21 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 October 2005
288cChange of Particulars
Legacy
21 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
88(2)R88(2)R
Legacy
16 March 2000
123Notice of Increase in Nominal Capital
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
287Change of Registered Office
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Miscellaneous
27 October 1994
MISCMISC
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
29 July 1993
363b363b
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
11 November 1992
287Change of Registered Office
Legacy
5 February 1992
363aAnnual Return
Legacy
5 February 1992
224224
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
287Change of Registered Office
Incorporation Company
20 June 1991
NEWINCIncorporation