Background WavePink WaveYellow Wave

QED (LEICESTER) LIMITED (03185543)

QED (LEICESTER) LIMITED (03185543) is an active UK company. incorporated on 12 April 1996. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QED (LEICESTER) LIMITED has been registered for 29 years. Current directors include MCKENZIE, Iain Andrew, WILSON, Paul Andrew.

Company Number
03185543
Status
active
Type
ltd
Incorporated
12 April 1996
Age
29 years
Address
Wyggeston & Queen Elizabeth Coll, Leicester, LE1 7RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKENZIE, Iain Andrew, WILSON, Paul Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED (LEICESTER) LIMITED

QED (LEICESTER) LIMITED is an active company incorporated on 12 April 1996 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QED (LEICESTER) LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03185543

LTD Company

Age

29 Years

Incorporated 12 April 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Wyggeston & Queen Elizabeth Coll University Road Leicester, LE1 7RJ,

Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Dec 19
New Owner
Mar 20
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ISMAIL, Daanyaal

Active
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Secretary
Appointed 15 Oct 2025

MCKENZIE, Iain Andrew

Active
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born March 1975
Director
Appointed 15 Oct 2025

WILSON, Paul Andrew

Active
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born July 1970
Director
Appointed 24 Apr 2018

DAVIES, Carolyn Margaret

Resigned
Main Street, OakhamLE15 7DH
Secretary
Appointed 07 Jul 2006
Resigned 15 Oct 2025

THAWLEY, James Arthur

Resigned
167 Knighton Road, LeicesterLE2 3TS
Secretary
Appointed 12 Apr 1996
Resigned 07 Jul 2006

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 12 Apr 1996
Resigned 12 Apr 1996

ALLSOPP, Wayne

Resigned
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born September 1972
Director
Appointed 24 Apr 2018
Resigned 20 Nov 2023

CHAMBERS, David Thomas

Resigned
Corner Cottage 51 Middle Street, FoxtonLE16 7RE
Born November 1942
Director
Appointed 01 Jan 2001
Resigned 09 Jul 2007

HAMILTON FOX, Sandra

Resigned
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born February 1956
Director
Appointed 19 Sept 2012
Resigned 24 Apr 2018

HILL, Alistair J

Resigned
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born April 1951
Director
Appointed 24 Mar 2016
Resigned 24 Apr 2018

PARKINSON, Philip

Resigned
Brook Lane, LeicesterLE7 9AB
Born July 1951
Director
Appointed 20 Nov 2019
Resigned 15 Oct 2025

PARTON, Stuart Ross

Resigned
2 West Avenue, LeicesterLE2 1TR
Born May 1964
Director
Appointed 09 Jul 2007
Resigned 17 May 2012

SINGH, Amrik

Resigned
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born January 1964
Director
Appointed 17 May 2012
Resigned 24 Mar 2016

SMITH, Bernard Leslie

Resigned
73 Kingsmead Road, LeicesterLE2 3YF
Born November 1947
Director
Appointed 12 Apr 1996
Resigned 16 Apr 2007

WALNE, Murray

Resigned
19 Shirley Road, LeicesterLE2 3LL
Born July 1950
Director
Appointed 12 Apr 1996
Resigned 31 Dec 2000

WILKINSON, Robert Edward

Resigned
152 Evington Lane, LeicesterLE5 6DG
Born January 1950
Director
Appointed 12 Apr 1996
Resigned 30 Sept 2002

WILSON, Ian

Resigned
26 Copse Close, LeicesterLE2 4FB
Born January 1952
Director
Appointed 01 Oct 2002
Resigned 19 Sept 2012

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 12 Apr 1996
Resigned 12 Apr 1996

Persons with significant control

8

3 Active
5 Ceased

Mr Daanyaal Ismail

Active
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born June 1997

Nature of Control

Significant influence or control
Notified 15 Oct 2025

Mr Iain Andrew Mckenzie

Active
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born March 1975

Nature of Control

Significant influence or control
Notified 15 Oct 2025

Mr Philip Parkinson

Ceased
University Road, LeicesterLE1 7RJ
Born July 1951

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 15 Oct 2025

Mr Wayne Allsopp

Ceased
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born September 1972

Nature of Control

Significant influence or control
Notified 24 Apr 2018
Ceased 20 Nov 2023

Mr Paul Andrew Wilson

Active
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born July 1970

Nature of Control

Significant influence or control
Notified 24 Apr 2018

Mrs Carolyn Margaret Davies

Ceased
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mr Alistair J Hill

Ceased
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2018

Ms Sandra Hamilton-Fox

Ceased
Wyggeston & Queen Elizabeth Coll, LeicesterLE1 7RJ
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2023
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Miscellaneous
5 November 2014
MISCMISC
Miscellaneous
29 August 2014
MISCMISC
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
23 September 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
363sAnnual Return (shuttle)
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Resolution
31 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
225(1)225(1)
Legacy
12 May 1996
288288
Incorporation Company
12 April 1996
NEWINCIncorporation