Background WavePink WaveYellow Wave

Q C ENTERPRISES LIMITED (02913373)

Q C ENTERPRISES LIMITED (02913373) is an active UK company. incorporated on 28 March 1994. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. Q C ENTERPRISES LIMITED has been registered for 32 years. Current directors include BAINBRIDGE, Andrew David, SPENCE, Jonathan, WALKER, Robin Douglas Howard, Dr.

Company Number
02913373
Status
active
Type
ltd
Incorporated
28 March 1994
Age
32 years
Address
The Bursary, Cambridge, CB3 9ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BAINBRIDGE, Andrew David, SPENCE, Jonathan, WALKER, Robin Douglas Howard, Dr
SIC Codes
55900, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q C ENTERPRISES LIMITED

Q C ENTERPRISES LIMITED is an active company incorporated on 28 March 1994 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. Q C ENTERPRISES LIMITED was registered 32 years ago.(SIC: 55900, 56210)

Status

active

Active since 32 years ago

Company No

02913373

LTD Company

Age

32 Years

Incorporated 28 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

MOONY MAUVE LIMITED
From: 28 March 1994To: 20 July 1994
Contact
Address

The Bursary Queens College Cambridge, CB3 9ET,

Timeline

5 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WALKER, Robin Douglas Howard, Dr

Active
43 Montague Road, CambridgeCB4 1BU
Secretary
Appointed 29 Jun 1994

BAINBRIDGE, Andrew David

Active
Silver Street, CambridgeCB3 9ET
Born June 1983
Director
Appointed 29 Jun 2022

SPENCE, Jonathan

Active
75 Long Road, CambridgeCB2 2HE
Born October 1960
Director
Appointed 01 Oct 2006

WALKER, Robin Douglas Howard, Dr

Active
43 Montague Road, CambridgeCB4 1BU
Born February 1947
Director
Appointed 29 Jun 1994

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Nominee secretary
Appointed 28 Mar 1994
Resigned 29 Jun 1994

COSH, Andrew Duncan, Dr

Resigned
20 Humberstone Road, CambridgeCB4 1JF
Born March 1950
Director
Appointed 29 Jun 1994
Resigned 30 Sept 2006

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Born February 1945
Director
Appointed 09 Jan 1997
Resigned 29 Jun 2022

EL ERIAN, Mohamed Aly, Dr

Resigned
Queens' College, CambridgeCB3 9ET
Born August 1958
Director
Appointed 29 Jun 2022
Resigned 25 Mar 2026

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Born August 1959
Nominee director
Appointed 28 Mar 1994
Resigned 29 Jun 1994

POLKINGHORNE, John Charlton, Dr

Resigned
Queens' College, CambridgeCB3 9ET
Born October 1930
Director
Appointed 29 Jun 1994
Resigned 09 Jan 1997

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 28 Mar 1994
Resigned 29 Jun 1994

Persons with significant control

1

Silver Street, CambridgeCB3 9ET

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
288288
Legacy
23 September 1994
287Change of Registered Office
Legacy
9 August 1994
224224
Certificate Change Of Name Company
19 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1994
NEWINCIncorporation