Background WavePink WaveYellow Wave

NQ RETAIL LIMITED (05171531)

NQ RETAIL LIMITED (05171531) is an active UK company. incorporated on 6 July 2004. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. NQ RETAIL LIMITED has been registered for 21 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
05171531
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Edinburgh House Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NQ RETAIL LIMITED

NQ RETAIL LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. NQ RETAIL LIMITED was registered 21 years ago.(SIC: 47710)

Status

active

Active since 21 years ago

Company No

05171531

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

OI-POLLOI LIMITED
From: 6 July 2004To: 12 May 2023
Contact
Address

Edinburgh House Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

63 Thomas Street Manchester M4 1LQ
From: 17 May 2010To: 23 March 2021
63 Thomas Street Manchester M4 1LQ United Kingdom
From: 12 May 2010To: 17 May 2010
70 Tib Street Manchester M4 1LG
From: 6 July 2004To: 12 May 2010
Timeline

21 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Mar 11
Funding Round
Jun 11
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Share Issue
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Apr 2021

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 11 Oct 2022

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

CRIWSON, Sally Rose

Resigned
36 Ashover Street, ManchesterM32 0HG
Secretary
Appointed 22 Aug 2004
Resigned 01 Nov 2004

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 26 Jan 2021
Resigned 22 Sept 2022

SANDERSON, Stephen Peter

Resigned
Thomas Street, ManchesterM4 1LQ
Secretary
Appointed 01 Nov 2004
Resigned 26 Jan 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 08 Jul 2004

CAIGER, John James

Resigned
Thomas Street, ManchesterM4 1LQ
Born August 1970
Director
Appointed 27 Mar 2019
Resigned 04 Feb 2020

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 26 Jan 2021
Resigned 11 Oct 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 26 Jan 2021
Resigned 03 Oct 2023

HAMPSON, Andrew Edward

Resigned
Thomas Street, ManchesterM4 1LQ
Born March 1961
Director
Appointed 27 Mar 2019
Resigned 04 Feb 2020

LAWSON, Nigel Howard

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born May 1968
Director
Appointed 21 Jul 2004
Resigned 27 Apr 2023

SANDERSON, Stephen Peter

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1965
Director
Appointed 21 Jul 2004
Resigned 27 Apr 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jul 2004
Resigned 08 Jul 2004

Persons with significant control

3

1 Active
2 Ceased
Pilsworth, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021

Mr Nigel Howard Lawson

Ceased
Thomas Street, ManchesterM4 1LQ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2021

Mr Stephen Sanderson

Ceased
Thomas Street, ManchesterM4 1LQ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Certificate Change Of Name Company
12 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
30 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Memorandum Articles
8 March 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 February 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
12 July 2011
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2011
CC04CC04
Resolution
13 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
22 September 2006
287Change of Registered Office
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation