Background WavePink WaveYellow Wave

QUIDMINSTER LIMITED (05410443)

QUIDMINSTER LIMITED (05410443) is an active UK company. incorporated on 1 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUIDMINSTER LIMITED has been registered for 21 years. Current directors include HOBDEN, David Francis.

Company Number
05410443
Status
active
Type
ltd
Incorporated
1 April 2005
Age
21 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOBDEN, David Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIDMINSTER LIMITED

QUIDMINSTER LIMITED is an active company incorporated on 1 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUIDMINSTER LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05410443

LTD Company

Age

21 Years

Incorporated 1 April 2005

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 26 August 2025 (8 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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

166 Old Brompton Road London SW5 0BA
From: 27 March 2012To: 13 January 2026
2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 2 June 2011To: 27 March 2012
1St Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 1 April 2005To: 2 June 2011
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 11
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 24
Loan Secured
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOBDEN, David Francis

Active
Wigmore Street, LondonW1U 3RX
Born August 1982
Director
Appointed 09 Jul 2007

PROSSER, Terry John

Resigned
2 Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 01 Apr 2005
Resigned 27 Mar 2012

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 01 Apr 2005
Resigned 04 Apr 2005

HOBDEN, Michael Charles

Resigned
53 Hasker Street, LondonSW3 2LE
Born July 1950
Director
Appointed 13 Dec 2006
Resigned 16 Mar 2011

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 01 Apr 2005
Resigned 14 Dec 2006

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 01 Apr 2005
Resigned 04 Apr 2005

Persons with significant control

2

Mr David Francis Hobden

Active
Wigmore Street, LondonW1U 3RX
Born August 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Charles Hobden

Active
Wigmore Street, LondonW1U 3RX
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
3 August 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
287Change of Registered Office
Legacy
9 May 2006
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
287Change of Registered Office
Incorporation Company
1 April 2005
NEWINCIncorporation