Background WavePink WaveYellow Wave

QUESTMAP LTD (03496266)

QUESTMAP LTD (03496266) is an active UK company. incorporated on 21 January 1998. with registered office in Northam Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUESTMAP LTD has been registered for 28 years. Current directors include HARDING, Nadia Rose, HARDING, Peter Gerald, SMITH, Paul David and 1 others.

Company Number
03496266
Status
active
Type
ltd
Incorporated
21 January 1998
Age
28 years
Address
C/O Drivers Wharf Surplus, Northam Road, SO14 0PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDING, Nadia Rose, HARDING, Peter Gerald, SMITH, Paul David, WREN, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTMAP LTD

QUESTMAP LTD is an active company incorporated on 21 January 1998 with the registered office located in Northam Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUESTMAP LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03496266

LTD Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Drivers Wharf Surplus Supplies Drivers Wharf Northam Road, SO14 0PF,

Timeline

44 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Aug 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Jan 18
Funding Round
Nov 18
Funding Round
Nov 18
Owner Exit
Dec 18
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Secured
Oct 22
Loan Secured
Apr 23
Director Joined
Jul 23
Loan Secured
Mar 24
Loan Secured
Apr 25
Loan Secured
Oct 25
Loan Secured
Nov 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMITH, Paul David

Active
C/O Drivers Wharf Surplus, Northam RoadSO14 0PF
Secretary
Appointed 25 Sept 2006

HARDING, Nadia Rose

Active
Rossington Avenue, SouthamptonSO18 4RQ
Born July 1986
Director
Appointed 11 Aug 2008

HARDING, Peter Gerald

Active
Hound Corner Fruit Farm, SouthamptonSO31 5FT
Born December 1959
Director
Appointed 03 Mar 1998

SMITH, Paul David

Active
C/O Drivers Wharf Surplus, Northam RoadSO14 0PF
Born May 1970
Director
Appointed 12 Sept 2008

WREN, Michael

Active
C/O Drivers Wharf Surplus, Northam RoadSO14 0PF
Born October 1971
Director
Appointed 26 Jul 2023

EMBLIN, Robert Edward

Resigned
29 Sovereign Drive, SouthamptonSO30 2SR
Secretary
Appointed 03 Mar 1998
Resigned 25 Sept 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jan 1998
Resigned 10 Feb 1998

HARDING, Brian Graham

Resigned
South Woods, SouthamptonSO31 8DH
Born January 1963
Director
Appointed 03 Mar 1998
Resigned 02 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jan 1998
Resigned 10 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Northam Road, SouthamptonSO14 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018

Mr Peter Gerald Harding

Ceased
C/O Drivers Wharf Surplus, Northam RoadSO14 0PF
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
23 May 2024
RESOLUTIONSResolutions
Resolution
23 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
23 March 2013
MG01MG01
Legacy
21 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
25 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
29 July 2011
MG01MG01
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Legacy
13 July 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
287Change of Registered Office
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
27 May 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
287Change of Registered Office
Accounts With Made Up Date
30 April 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
88(2)R88(2)R
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
24 June 1998
287Change of Registered Office
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
287Change of Registered Office
Incorporation Company
21 January 1998
NEWINCIncorporation