Background WavePink WaveYellow Wave

QPC GROUP LIMITED (04386912)

QPC GROUP LIMITED (04386912) is an active UK company. incorporated on 5 March 2002. with registered office in Mold. The company operates in the Information and Communication sector, engaged in other telecommunications activities. QPC GROUP LIMITED has been registered for 24 years. Current directors include SMITH, Philip Gordon.

Company Number
04386912
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
The Harlech Building, Mold, CH7 1YA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SMITH, Philip Gordon
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QPC GROUP LIMITED

QPC GROUP LIMITED is an active company incorporated on 5 March 2002 with the registered office located in Mold. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. QPC GROUP LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04386912

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

QUALITY PLUS GROUP LIMITED
From: 27 March 2003To: 1 July 2011
QUALITY PLUS HOLDINGS LIMITED
From: 8 April 2002To: 27 March 2003
MUTANDERIS (432) LIMITED
From: 5 March 2002To: 8 April 2002
Contact
Address

The Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

6 Devonhurst Place Heathfield Terrace London W4 4JD
From: 5 March 2002To: 25 July 2011
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SMITH, Philip Gordon

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963
Director
Appointed 26 Mar 2002

BRADY, Wendy Marie

Resigned
59 Faulkner Street, ChesterCH2 3BE
Secretary
Appointed 28 Mar 2003
Resigned 05 Dec 2006

HODGE, Damian Jonathan

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 27 Jul 2012
Resigned 28 Feb 2013

PENDLEBURY, Mark Lewis

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 08 Feb 2007
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 28 Feb 2013
Resigned 30 Jun 2020

WARREN, Keith

Resigned
10 Cecil Close Mount Avenue, EalingW5
Secretary
Appointed 05 Dec 2006
Resigned 08 Feb 2007

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 05 Mar 2002
Resigned 28 Mar 2003

CARTWRIGHT, Simon

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born September 1956
Director
Appointed 11 Oct 2005
Resigned 01 Nov 2011

DAWSON, Gary William

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born December 1958
Director
Appointed 11 Oct 2005
Resigned 31 Oct 2025

FARNHAM, Robert Arthur

Resigned
8 Courtenay Road, WirralCH47 1HD
Born August 1959
Director
Appointed 01 Jun 2002
Resigned 19 Sept 2005

PENDLEBURY, Mark Lewis

Resigned
Tan-Y-Fron Road, AbergeleLL22 9AY
Born October 1960
Director
Appointed 08 Feb 2007
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne Brynmor

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1968
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2020

SCRAGG, Anthony William

Resigned
3 Fox End, LeicesterLE9 7TE
Born July 1947
Director
Appointed 22 Aug 2003
Resigned 28 Oct 2005

SMALE, Robin Francis

Resigned
2 Armitage Court, SunninghillSL5 9TA
Born February 1960
Director
Appointed 01 Jun 2002
Resigned 03 Apr 2008

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 05 Mar 2002
Resigned 26 Mar 2002

Persons with significant control

1

The Harlech Buildings, MoldCH7 1YA

Nature of Control

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

Filing History

122

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Legacy
15 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
7 March 2012
MG01MG01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
29 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
30 November 2005
88(2)R88(2)R
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
18 January 2005
88(2)R88(2)R
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288cChange of Particulars
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2004
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2003
122122
Resolution
17 January 2003
RESOLUTIONSResolutions
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
123Notice of Increase in Nominal Capital
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Statement Of Affairs
30 April 2002
SASA
Legacy
30 April 2002
88(2)R88(2)R
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
122122
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2002
NEWINCIncorporation