Background WavePink WaveYellow Wave

Q WORLD TRADE LIMITED (04020804)

Q WORLD TRADE LIMITED (04020804) is an active UK company. incorporated on 23 June 2000. with registered office in Bradford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. Q WORLD TRADE LIMITED has been registered for 25 years. Current directors include AZIZ, Qaisar.

Company Number
04020804
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Suite 1 44 Park Drive, Bradford, BD9 4DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AZIZ, Qaisar
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q WORLD TRADE LIMITED

Q WORLD TRADE LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Bradford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. Q WORLD TRADE LIMITED was registered 25 years ago.(SIC: 56290)

Status

active

Active since 25 years ago

Company No

04020804

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Suite 1 44 Park Drive Bradford, BD9 4DT,

Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 16
New Owner
Jul 17
Director Left
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AZIZ, Qaisar

Active
44 Park Drive, BradfordBD9 4DT
Born April 1972
Director
Appointed 23 Jun 2000

AZIZ, Shafia Naz

Resigned
2 Alton Grove, BradfordBD9 5QL
Secretary
Appointed 23 Jun 2000
Resigned 01 Oct 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 27 Jun 2000

KABIR, Mostafa Ahmed

Resigned
44 Park Drive, BradfordBD9 4DT
Born November 1975
Director
Appointed 01 Oct 2016
Resigned 31 Jul 2017

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Jun 2000
Resigned 27 Jun 2000

Persons with significant control

1

Mr Qaisar Aziz

Active
44 Park Drive, BradfordBD9 4DT
Born April 1972

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
12 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
6 April 2005
288cChange of Particulars
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
20 May 2004
287Change of Registered Office
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 April 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 March 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 December 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation