Background WavePink WaveYellow Wave

QI FINANCIAL SOLUTIONS LIMITED (04077920)

QI FINANCIAL SOLUTIONS LIMITED (04077920) is an active UK company. incorporated on 26 September 2000. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. QI FINANCIAL SOLUTIONS LIMITED has been registered for 25 years. Current directors include ANNYS, Paul James, LINDQVIST, Karl Johan, REA, Timothy Fairbairn.

Company Number
04077920
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
42a Tamworth Road, Croydon, CR0 1XU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANNYS, Paul James, LINDQVIST, Karl Johan, REA, Timothy Fairbairn
SIC Codes
64999, 65110, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QI FINANCIAL SOLUTIONS LIMITED

QI FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. QI FINANCIAL SOLUTIONS LIMITED was registered 25 years ago.(SIC: 64999, 65110, 65300)

Status

active

Active since 25 years ago

Company No

04077920

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

NEVILLE A. L. CROFTS LIMITED
From: 26 September 2000To: 7 October 2010
Contact
Address

42a Tamworth Road Croydon, CR0 1XU,

Previous Addresses

2Nd Floor 215 Lower Addiscombe Road Croydon Surrey CR0 6RB
From: 26 September 2000To: 23 May 2014
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Share Issue
Nov 13
Director Joined
Jul 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Joined
Feb 23
Director Left
May 23
Director Joined
Dec 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POVEY, Wendy

Active
Runcorn Road, WarringtonWA4 6TZ
Secretary
Appointed 01 Oct 2016

ANNYS, Paul James

Active
Tamworth Road, CroydonCR0 1XU
Born March 1978
Director
Appointed 15 Apr 2014

LINDQVIST, Karl Johan

Active
111 44 Stockholm, Stockholm
Born January 1972
Director
Appointed 19 Dec 2024

REA, Timothy Fairbairn

Active
Tamworth Road, CroydonCR0 1XU
Born October 1979
Director
Appointed 09 Jan 2023

CROFTS, Elizabeth

Resigned
Croham Park Avenue, South CroydonCR2 7HN
Secretary
Appointed 26 Sept 2000
Resigned 04 Apr 2016

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 26 Sept 2000

CHAMBERLAIN, David Robert

Resigned
Tamworth Road, CroydonCR0 1XU
Born April 1976
Director
Appointed 27 Nov 2017
Resigned 26 May 2023

CROFTS, Elizabeth

Resigned
Croham Park Avenue, South CroydonCR2 7HN
Born August 1948
Director
Appointed 26 Sept 2000
Resigned 04 Apr 2016

CROFTS, Neville Andrew Lloyd

Resigned
47 Croham Park Avenue, South CroydonCR2 7HN
Born August 1950
Director
Appointed 26 Sept 2000
Resigned 04 Apr 2016

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 26 Sept 2000
Resigned 26 Sept 2000

Persons with significant control

3

Box 7785, Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2024

Mr Timothy Fairbairn Rea

Active
Cokers Lane, LondonSE21 8NF
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016

Mr Paul James Annys

Active
Tamworth Road, CroydonCR0 1XU
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 November 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
15 October 2003
287Change of Registered Office
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 November 2001
AAAnnual Accounts
Legacy
5 October 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
88(2)R88(2)R
Legacy
29 September 2000
287Change of Registered Office
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Incorporation Company
26 September 2000
NEWINCIncorporation