Background WavePink WaveYellow Wave

QROS LIMITED (05252252)

QROS LIMITED (05252252) is an active UK company. incorporated on 6 October 2004. with registered office in Pewsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. QROS LIMITED has been registered for 21 years. Current directors include GREEN, Colin Andrew, WARDLE, Richard Mark.

Company Number
05252252
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
Ssi House Fordbrook Business Centre, Pewsey, SN9 5NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
GREEN, Colin Andrew, WARDLE, Richard Mark
SIC Codes
71200, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QROS LIMITED

QROS LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Pewsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. QROS LIMITED was registered 21 years ago.(SIC: 71200, 72110)

Status

active

Active since 21 years ago

Company No

05252252

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Ssi House Fordbrook Business Centre Marlborough Road Pewsey, SN9 5NU,

Previous Addresses

Flat 26 the Granary & Bakery Royal Clarence Yard Weevil Lane Gosport Hants PO12 1FX
From: 10 August 2016To: 6 April 2023
21 Edwards Meadow Marlborough Wiltshire SN8 1UL England
From: 1 May 2016To: 10 August 2016
C/O the Barn North Farm Cottage Northney Lane Hayling Island Hampshire PO11 0SE
From: 17 January 2012To: 1 May 2016
the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
From: 26 November 2010To: 17 January 2012
Arkenis House Brook Way Leatherhead Surrey KT22 7NA
From: 14 May 2010To: 26 November 2010
145a Havant Road Drayton Portsmouth Hampshire PO6 2AA
From: 6 October 2004To: 14 May 2010
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Oct 04
Director Left
May 10
Director Joined
May 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Colin Andrew

Active
CalneSN11 0SB
Secretary
Appointed 06 Oct 2004

GREEN, Colin Andrew

Active
CalneSN11 0SB
Born February 1959
Director
Appointed 06 Oct 2004

WARDLE, Richard Mark

Active
Royal Clarenece Yard, GosportPO12 1FX
Born October 1944
Director
Appointed 28 Mar 2010

BCM SECRETARIES LIMITED

Resigned
Mariners House, SouthamptonSO30 2NE
Corporate secretary
Appointed 06 Oct 2004
Resigned 06 Oct 2004

EUSTACE, Michael Henry

Resigned
Munfin House Hogmoor Lane, ReadingRG10 0DH
Born January 1940
Director
Appointed 06 Oct 2004
Resigned 28 Mar 2010

BCM DIRECTORS LIMITED

Resigned
Mariners House, SouthamptonSO30 2NE
Corporate director
Appointed 06 Oct 2004
Resigned 06 Oct 2004

Persons with significant control

1

Mr Colin Andrew Green

Active
Hughes Close, MarlboroughSN8 1TN
Born February 1959

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
287Change of Registered Office
Legacy
22 November 2005
225Change of Accounting Reference Date
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
88(2)R88(2)R
Memorandum Articles
21 December 2004
MEM/ARTSMEM/ARTS
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation