Background WavePink WaveYellow Wave

(AQ) LIMITED (03663860)

(AQ) LIMITED (03663860) is an active UK company. incorporated on 9 November 1998. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities. (AQ) LIMITED has been registered for 27 years. Current directors include ASHTON, Neil Andrew, BEAUMONT, Adam Jason, Dr, NEVILLE-JONES, Pauline, Baroness and 1 others.

Company Number
03663860
Status
active
Type
ltd
Incorporated
9 November 1998
Age
27 years
Address
13-15 Hunslet Road, Leeds, LS10 1JQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ASHTON, Neil Andrew, BEAUMONT, Adam Jason, Dr, NEVILLE-JONES, Pauline, Baroness, SILVER, Jeremy Michael, Dr
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
(

(AQ) LIMITED

(AQ) LIMITED is an active company incorporated on 9 November 1998 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. (AQ) LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03663860

LTD Company

Age

27 Years

Incorporated 9 November 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 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BINARY QUILL LIMITED
From: 9 November 1998To: 23 December 1998
Contact
Address

13-15 Hunslet Road Leeds, LS10 1JQ,

Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Sept 10
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Apr 18
Director Joined
Sept 20
Director Joined
Sept 22
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

NEALE, Stephen Mark

Active
Hunslet Road, LeedsLS10 1JQ
Secretary
Appointed 01 Feb 2002

ASHTON, Neil Andrew

Active
Hunslet Road, LeedsLS10 1JQ
Born December 1961
Director
Appointed 16 Feb 2026

BEAUMONT, Adam Jason, Dr

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972
Director
Appointed 14 Dec 1998

NEVILLE-JONES, Pauline, Baroness

Active
Hunslet Road, LeedsLS10 1JQ
Born November 1939
Director
Appointed 04 Sept 2020

SILVER, Jeremy Michael, Dr

Active
Hunslet Road, LeedsLS10 1JQ
Born May 1958
Director
Appointed 02 Sept 2022

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 14 Dec 1998
Resigned 01 Feb 2002

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 09 Nov 1998
Resigned 14 Dec 1998

COWLEY, Lesley Ruth

Resigned
Hunslet Road, LeedsLS10 1JQ
Born June 1960
Director
Appointed 20 Oct 2014
Resigned 01 May 2018

GREAVES, Paul John

Resigned
Hunslet Road, LeedsLS10 1JQ
Born June 1959
Director
Appointed 03 Sept 2010
Resigned 26 Aug 2015

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 09 Nov 1998
Resigned 14 Dec 1998

Persons with significant control

1

Dr Adam Jason Beaumont

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972

Nature of Control

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

Filing History

82

Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Move Registers To Sail Company
24 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
11 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
287Change of Registered Office
Legacy
8 May 2000
287Change of Registered Office
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
27 September 1999
225Change of Accounting Reference Date
Legacy
15 July 1999
288aAppointment of Director or Secretary
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
287Change of Registered Office
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
30 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1998
NEWINCIncorporation