Background WavePink WaveYellow Wave

AQL WHOLESALE LIMITED (05134355)

AQL WHOLESALE LIMITED (05134355) is an active UK company. incorporated on 21 May 2004. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. AQL WHOLESALE LIMITED has been registered for 21 years. Current directors include BEAUMONT, Adam Jason, Dr.

Company Number
05134355
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
11-15 Hunslet Road, Leeds, LS10 1JQ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BEAUMONT, Adam Jason, Dr
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQL WHOLESALE LIMITED

AQL WHOLESALE LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. AQL WHOLESALE LIMITED was registered 21 years ago.(SIC: 61100)

Status

active

Active since 21 years ago

Company No

05134355

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TELEPHONY SERVICES LIMITED
From: 21 May 2004To: 3 December 2014
Contact
Address

11-15 Hunslet Road Leeds, LS10 1JQ,

Previous Addresses

1St Floor Westpoint James Street West Bath BA1 2DA
From: 24 July 2013To: 27 November 2014
26 Cheltenham Street Bath Avon BA2 3EX
From: 21 May 2004To: 24 July 2013
Timeline

2 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
May 04
Director Left
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEAUMONT, Adam Jason, Dr

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972
Director
Appointed 09 Aug 2004

GRADWELL, David John Louis

Resigned
16 Tekels Avenue, CamberleyGU15 2LB
Secretary
Appointed 21 May 2004
Resigned 10 Oct 2014

GRADWELL, Peter John

Resigned
Cedar Villas, BathBA2 3HW
Born August 1979
Director
Appointed 21 May 2004
Resigned 10 Oct 2014

Persons with significant control

1

Dr Adam Jason Beaumont

Active
Hunslet Road, LeedsLS10 1JQ
Born August 1972

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
31 October 2008
287Change of Registered Office
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
288cChange of Particulars
Legacy
7 June 2005
88(2)R88(2)R
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Legacy
27 August 2004
288aAppointment of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation