Background WavePink WaveYellow Wave

BQL LIMITED (05438018)

BQL LIMITED (05438018) is an active UK company. incorporated on 27 April 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BQL LIMITED has been registered for 20 years.

Company Number
05438018
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BQL LIMITED

BQL LIMITED is an active company incorporated on 27 April 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BQL LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05438018

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

BIOREGIONAL QUINTAIN LIMITED
From: 27 April 2005To: 13 October 2014
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 5 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 27 April 2005To: 5 August 2014
Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 11
Director Left
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Loan Secured
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Share Issue
Mar 15
Share Issue
Mar 15
Director Left
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Capital Update
Oct 18
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Dec 25
Director Left
Jan 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Legacy
12 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2018
SH19Statement of Capital
Legacy
12 October 2018
CAP-SSCAP-SS
Resolution
12 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
13 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
8 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Capital Alter Shares Subdivision
13 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Miscellaneous
8 January 2014
MISCMISC
Miscellaneous
22 November 2013
MISCMISC
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
19 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
123Notice of Increase in Nominal Capital
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
123Notice of Increase in Nominal Capital
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
9 January 2008
88(2)R88(2)R
Legacy
9 January 2008
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
30 October 2007
123Notice of Increase in Nominal Capital
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
3 November 2006
88(2)R88(2)R
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
287Change of Registered Office
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
88(2)R88(2)R
Legacy
14 June 2005
122122
Legacy
14 June 2005
123Notice of Increase in Nominal Capital
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Resolution
14 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
287Change of Registered Office
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation