Background WavePink WaveYellow Wave

QUALITY SERVICE STANDARDS LIMITED (03804633)

QUALITY SERVICE STANDARDS LIMITED (03804633) is an active UK company. incorporated on 9 July 1999. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUALITY SERVICE STANDARDS LIMITED has been registered for 26 years. Current directors include BALL, Joanne Nicola, CLARK, Jessica-Rose, KENNY, Brian and 3 others.

Company Number
03804633
Status
active
Type
ltd
Incorporated
9 July 1999
Age
26 years
Address
Tangent House, Watford, WD18 0TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALL, Joanne Nicola, CLARK, Jessica-Rose, KENNY, Brian, LARGE, Andrew Gordon, MURRAY, Dominic Gerard, TURNER, John Derek
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SERVICE STANDARDS LIMITED

QUALITY SERVICE STANDARDS LIMITED is an active company incorporated on 9 July 1999 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUALITY SERVICE STANDARDS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03804633

LTD Company

Age

26 Years

Incorporated 9 July 1999

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 14 April 2025 (1 year 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 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Tangent House 62 Exchange Road Watford, WD18 0TG,

Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 11
Director Left
May 11
Director Left
May 12
Director Joined
May 12
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BRITTEN, Tracy Debra

Active
Tangent House, WatfordWD18 0TG
Secretary
Appointed 01 Dec 2019

BALL, Joanne Nicola

Active
Tangent House, WatfordWD18 0TG
Born September 1979
Director
Appointed 17 Jun 2020

CLARK, Jessica-Rose

Active
High Street, Old AmershamHP7 0HR
Born May 1994
Director
Appointed 12 May 2023

KENNY, Brian

Active
Exchange Road, WatfordWD18 0TG
Born November 1970
Director
Appointed 04 Jun 2021

LARGE, Andrew Gordon

Active
Exchange Road, WatfordWD18 0TG
Born September 1969
Director
Appointed 11 Aug 2025

MURRAY, Dominic Gerard

Active
Tangent House, WatfordWD18 0TG
Born December 1967
Director
Appointed 17 Jun 2020

TURNER, John Derek

Active
Petre Street, SheffieldS4 8LU
Born October 1969
Director
Appointed 16 May 2025

FALKNER, James Julian

Resigned
Tangent House, WatfordWD18 0TG
Secretary
Appointed 19 Oct 2009
Resigned 07 Feb 2013

HARLOW, Michael James

Resigned
89 Hillview Road, PinnerHA5 4PB
Secretary
Appointed 05 Aug 1999
Resigned 30 Apr 2003

SWINDON, Paul James

Resigned
Exchange Road, WatfordWD18 0TG
Secretary
Appointed 08 Feb 2013
Resigned 03 Oct 2019

SYERS, Robert Drinkwater

Resigned
33 Richborough Road, LondonNW2 3LX
Secretary
Appointed 30 Apr 2003
Resigned 19 Oct 2009

KI SECRETARIAL SERVICES LIMITED

Resigned
Spectrum House, LondonEC4A 1HY
Corporate secretary
Appointed 09 Jul 1999
Resigned 05 Aug 1999

ALLSOP, Kerry Jane

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born August 1975
Director
Appointed 06 Jun 2016
Resigned 15 Oct 2019

BRACKIN, Nicholas Lancaster

Resigned
6 The Willows, HitchinSG4 9EB
Born April 1943
Director
Appointed 05 Aug 1999
Resigned 13 Sept 2001

BUNTING, David Charles

Resigned
40 Millersgate, PrestonPR4 0AZ
Born May 1943
Director
Appointed 04 Dec 2008
Resigned 14 May 2010

GROVES, Anthony William

Resigned
Appledore Road, TenterdenTN30 7DE
Born June 1967
Director
Appointed 06 Jun 2016
Resigned 20 May 2022

LANE, Sylvia Mary

Resigned
Chacewater House Church Hill, TruroTR4 8PZ
Born August 1940
Director
Appointed 23 May 2003
Resigned 11 Dec 2007

LUXFORD, John Robert

Resigned
10 Caenshill House Chaucer Avenue, WeybridgeKT13 0PB
Born November 1956
Director
Appointed 05 Aug 1999
Resigned 13 May 2011

NEAVE, Annette Elvyn

Resigned
Tangent House, WatfordWD18 0TG
Born November 1953
Director
Appointed 14 May 2010
Resigned 06 Jun 2016

PURDIE, Mathieson

Resigned
East Main Street, BathgateEH47 7QT
Born January 1953
Director
Appointed 13 May 2011
Resigned 19 May 2017

PURDIE, Mathieson

Resigned
15 East Main Street, BathgateEH47 7QT
Born January 1953
Director
Appointed 11 Dec 2007
Resigned 14 May 2010

RUSSELL, David John

Resigned
Bromford Central, BirminghamB8 2SE
Born May 1966
Director
Appointed 30 May 2017
Resigned 12 May 2023

STUDD, Ian James

Resigned
Tangent House, WatfordWD18 0TG
Born September 1957
Director
Appointed 01 Jul 2015
Resigned 11 Aug 2025

THOMPSON, Julie Teresa

Resigned
The Canalside, PortsmouthPO1 3BP
Born June 1964
Director
Appointed 22 May 2015
Resigned 05 Feb 2016

THOMPSON, Juliet Teresa

Resigned
29 Knebworth Path, BorehamwoodWD6 2QW
Born June 1964
Director
Appointed 14 Dec 2000
Resigned 05 Nov 2004

TRACEY, Paul Richard

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born January 1971
Director
Appointed 20 May 2022
Resigned 16 May 2025

TRACEY, Paul Richard

Resigned
Albert Crescent, BristolBS2 0SU
Born January 1971
Director
Appointed 06 Jun 2016
Resigned 06 Apr 2020

TRENCHARD, David John

Resigned
16 Wilfred Road, BournemouthBH5 1ND
Born August 1946
Director
Appointed 05 Aug 1999
Resigned 18 May 2012

VICKERS, Stephen

Resigned
32 Willow Lane, AbingdonOX14 4EG
Born February 1955
Director
Appointed 04 Dec 2008
Resigned 31 Jul 2015

WELTENIUS, Peter Sigvard

Resigned
Tangent House, WatfordWD18 0TG
Born April 1968
Director
Appointed 19 May 2012
Resigned 19 Dec 2014

KI LEGAL SERVICES LIMITED

Resigned
Spectrum House 20-26 Cursitor Street, LondonEC4A 1HY
Corporate director
Appointed 09 Jul 1999
Resigned 05 Aug 1999

Persons with significant control

1

62 Exchange Road, WatfordWD18 0TG

Nature of Control

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

Filing History

117

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Made Up Date
24 May 2006
AAAnnual Accounts
Legacy
20 March 2006
287Change of Registered Office
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
8 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Legacy
15 April 2004
287Change of Registered Office
Legacy
29 October 2003
363aAnnual Return
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Accounts With Made Up Date
22 May 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
5 August 2002
363aAnnual Return
Accounts With Made Up Date
8 April 2002
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363aAnnual Return
Accounts With Made Up Date
15 May 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
28 July 2000
363aAnnual Return
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Incorporation Company
9 July 1999
NEWINCIncorporation