Background WavePink WaveYellow Wave

QUESTGATES LIMITED (04612407)

QUESTGATES LIMITED (04612407) is an active UK company. incorporated on 9 December 2002. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. QUESTGATES LIMITED has been registered for 23 years. Current directors include DONALDSON, Glen Francis, GANSON, Colin John, HALL, Christopher David and 3 others.

Company Number
04612407
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
Unit 11a The Wharf, Birmingham, B1 2JS
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DONALDSON, Glen Francis, GANSON, Colin John, HALL, Christopher David, LAKER, Gregory, MACPHERSON, Ross, STEWARD, Alistair Neil
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTGATES LIMITED

QUESTGATES LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. QUESTGATES LIMITED was registered 23 years ago.(SIC: 66290)

Status

active

Active since 23 years ago

Company No

04612407

LTD Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

REMFAR LIMITED
From: 9 December 2002To: 1 July 2003
Contact
Address

Unit 11a The Wharf Bridge Street Birmingham, B1 2JS,

Previous Addresses

, 7 the Wharf, Bridge Street, Birmingham, B1 2JS
From: 9 December 2002To: 25 April 2017
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Oct 09
Director Joined
Jul 10
Director Left
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Mar 16
Director Joined
Jul 17
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Nov 19
Funding Round
Aug 21
Director Left
Mar 22
Share Buyback
Apr 22
Funding Round
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Owner Exit
Oct 24
Loan Secured
Mar 25
Director Left
Oct 25
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DONALDSON, Glen Francis

Active
The Wharf, BirminghamB1 2JS
Born June 1979
Director
Appointed 01 Jul 2022

GANSON, Colin John

Active
The Wharf, BirminghamB1 2JS
Born February 1970
Director
Appointed 28 Jul 2017

HALL, Christopher David

Active
Church Lane, BanburyOX15 6PG
Born July 1958
Director
Appointed 19 Jun 2003

LAKER, Gregory

Active
Hothersall Lane, PrestonPR3 2XB
Born February 1970
Director
Appointed 01 Jul 2007

MACPHERSON, Ross

Active
Drayton Lane, PortsmouthP06 1HG
Born March 1967
Director
Appointed 01 Jul 2007

STEWARD, Alistair Neil

Active
Cannon Cottage, HarstonNG32 1PW
Born October 1967
Director
Appointed 01 Jul 2007

MAER, Stephen Anthony

Resigned
The Wharf, BirminghamB1 2JS
Secretary
Appointed 01 Apr 2016
Resigned 01 Oct 2025

O'RIORDAN, Catherine Louise

Resigned
32 Kestrel Crescent, BrackleyNN13 6PX
Secretary
Appointed 13 Dec 2002
Resigned 19 Jun 2003

THURSTON, Peter

Resigned
Jacey Road, SolihullB90 3LJ
Secretary
Appointed 02 Feb 2009
Resigned 31 Mar 2016

TINSLEY, Peter Michael

Resigned
2 Hollyshaw, Tunbridge WellsTN2 5AD
Secretary
Appointed 19 Jun 2003
Resigned 14 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 13 Dec 2002

DOBSON, Alan

Resigned
Maidstone Road, TonbridgeTN12 9AE
Born March 1953
Director
Appointed 01 Nov 2008
Resigned 06 Nov 2019

HINES, Alan William

Resigned
183 Banstead Road, BansteadSM7 1QH
Born January 1957
Director
Appointed 21 May 2003
Resigned 30 Apr 2008

MAER, Stephen Anthony

Resigned
The Wharf, BirminghamB1 2JS
Born June 1972
Director
Appointed 25 Oct 2022
Resigned 01 Oct 2025

MATHIESON, Martin

Resigned
112 Walton Park, HarrogateHG3 1RJ
Born December 1961
Director
Appointed 21 May 2003
Resigned 03 Dec 2005

MILES, David Robert

Resigned
Street End Farm, HeathfieldTN21 3TU
Born January 1948
Director
Appointed 21 May 2003
Resigned 01 May 2007

POLLEY, Brian James

Resigned
92 Morven Road, Sutton ColdfieldB73 6NE
Born March 1956
Director
Appointed 19 Jun 2003
Resigned 01 Jul 2013

SPRATT, John Ernest

Resigned
The Old Rectory, BanburyOX17 1HN
Born May 1947
Director
Appointed 13 Dec 2002
Resigned 21 May 2003

THURSTON, Peter

Resigned
7 The Wharf, BirminghamB1 2JS
Born March 1964
Director
Appointed 01 Jul 2010
Resigned 31 Mar 2016

TINSLEY, Peter Michael

Resigned
Salcombe Hill Road, SidmouthEX10 8JR
Born April 1953
Director
Appointed 19 Jun 2003
Resigned 09 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Dec 2002
Resigned 13 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
The Wharf, BirminghamB1 2JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024

Mr Christopher David Hall

Ceased
The Wharf, BirminghamB1 2JS
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Memorandum Articles
11 October 2024
MAMA
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 June 2024
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Resolution
27 June 2023
RESOLUTIONSResolutions
Memorandum Articles
27 June 2023
MAMA
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 May 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 March 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 July 2022
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
13 May 2022
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 April 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Resolution
21 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Memorandum Articles
25 June 2019
MAMA
Capital Cancellation Shares
4 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2019
SH03Return of Purchase of Own Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Medium
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
4 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
25 July 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Capital Cancellation Shares
5 July 2013
SH06Cancellation of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
17 January 2012
MG02MG02
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
24 February 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
29 December 2004
88(2)R88(2)R
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
4 July 2003
MEM/ARTSMEM/ARTS
Legacy
4 July 2003
88(2)R88(2)R
Legacy
4 July 2003
123Notice of Increase in Nominal Capital
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
287Change of Registered Office
Incorporation Company
9 December 2002
NEWINCIncorporation