Background WavePink WaveYellow Wave

QUECUMBAR LIMITED (05095288)

QUECUMBAR LIMITED (05095288) is an active UK company. incorporated on 5 April 2004. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. QUECUMBAR LIMITED has been registered for 22 years. Current directors include HOWE, Mark John, RUSHBROOKE, Sylvia.

Company Number
05095288
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
22 The Nursery, Abingdon, OX14 4UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HOWE, Mark John, RUSHBROOKE, Sylvia
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUECUMBAR LIMITED

QUECUMBAR LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. QUECUMBAR LIMITED was registered 22 years ago.(SIC: 47190)

Status

active

Active since 22 years ago

Company No

05095288

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

22 The Nursery Sutton Courtenay Abingdon, OX14 4UA,

Previous Addresses

42-44 Battersea High Street London SW11 3HX
From: 5 April 2004To: 3 February 2020
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 10
Director Left
Apr 11
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOWE, Mark John

Active
The Nursery, AbingdonOX14 4UA
Born June 1964
Director
Appointed 21 Mar 2022

RUSHBROOKE, Sylvia

Active
The Nursery, AbingdonOX14 4UA
Born September 1955
Director
Appointed 11 Nov 2024

CORNFORD, Diane

Resigned
29 Bridgewater Place, West MallingME19 5QS
Secretary
Appointed 05 Apr 2004
Resigned 31 Jan 2007

CORNFORD, Neil Peter

Resigned
29 Bridgewater Place, West MallingME19 5QS
Secretary
Appointed 31 Mar 2007
Resigned 22 Jul 2009

SMITH, Kevin Laurie

Resigned
B Overhill Road, LondonSE22 0PQ
Secretary
Appointed 22 Jul 2009
Resigned 08 Jun 2010

CORNFORD, Neil Peter

Resigned
29 Bridgewater Place, West MallingME19 5QS
Born December 1958
Director
Appointed 05 Apr 2004
Resigned 31 Mar 2007

KROLL, Monika

Resigned
11 Cranley Place, LondonSW7 3AE
Born February 1977
Director
Appointed 31 Mar 2007
Resigned 08 Mar 2011

RUSHBROOKE, Delia Tina

Resigned
The Nursery, AbingdonOX14 4UA
Born March 1966
Director
Appointed 14 Feb 2022
Resigned 11 Nov 2024

RUSHBROOKE, Sylvia

Resigned
42-44 Battersea High Street, LondonSW11 3HX
Born September 1955
Director
Appointed 31 Mar 2007
Resigned 14 Feb 2022

SMITH, Kevin Laurie

Resigned
B Overhill Road, LondonSE22 0PQ
Born June 1956
Director
Appointed 22 Jul 2009
Resigned 08 Jun 2010

Persons with significant control

1

Ms Sylvia Rushbrooke

Active
The Nursery, AbingdonOX14 4UA
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Incorporation Company
5 April 2004
NEWINCIncorporation