Background WavePink WaveYellow Wave

TQR PLYMOUTH LIMITED (05499891)

TQR PLYMOUTH LIMITED (05499891) is an active UK company. incorporated on 5 July 2005. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TQR PLYMOUTH LIMITED has been registered for 20 years. Current directors include BOSWORTH, Sam, FREEMAN, Cameron David, FREEMAN, David Andrew and 1 others.

Company Number
05499891
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
9 The Crescent, Plymouth, PL1 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BOSWORTH, Sam, FREEMAN, Cameron David, FREEMAN, David Andrew, FREEMAN, Laura Michelle
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQR PLYMOUTH LIMITED

TQR PLYMOUTH LIMITED is an active company incorporated on 5 July 2005 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TQR PLYMOUTH LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05499891

LTD Company

Age

20 Years

Incorporated 5 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

DAF CONSULTANCY LIMITED
From: 6 February 2006To: 22 October 2018
SELECT RECRUIT LIMITED
From: 5 July 2005To: 6 February 2006
Contact
Address

9 The Crescent Plymouth, PL1 3AB,

Previous Addresses

5/6 the Crescent Plymouth PL1 3AB
From: 5 July 2005To: 13 October 2014
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Dec 13
Loan Secured
Jan 14
Share Issue
Feb 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 18
Director Joined
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
May 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FREEMAN, Laura

Active
Melville Building East, PlymouthPL1 3GW
Secretary
Appointed 21 Oct 2013

BOSWORTH, Sam

Active
Melville Building East, PlymouthPL1 3GW
Born March 1988
Director
Appointed 28 Feb 2023

FREEMAN, Cameron David

Active
Melville Building East, PlymouthPL1 3GW
Born March 1998
Director
Appointed 23 Nov 2018

FREEMAN, David Andrew

Active
Melville Building East, PlymouthPL1 3GW
Born July 1977
Director
Appointed 05 Jul 2005

FREEMAN, Laura Michelle

Active
Melville Building East, PlymouthPL1 3GW
Born March 1984
Director
Appointed 01 Jan 2018

FREEMAN, Anne

Resigned
19 Devonport Hill, PlymouthPL1 4LY
Secretary
Appointed 25 Jan 2007
Resigned 19 Jul 2012

FREEMAN, David Andrew

Resigned
Compton Avenue, PlymouthPL3 5DE
Secretary
Appointed 19 Jul 2012
Resigned 21 Oct 2013

FREEMAN, Rachel Marie

Resigned
133 Compton Avenue, PlymouthPL3 5DE
Secretary
Appointed 05 Jul 2005
Resigned 22 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
North Quay House, PlymouthPL4 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2020
Ceased 11 Mar 2020
North Quay House, PlymouthPL4 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Mrs Laura Michelle Freeman

Ceased
North Quay House, PlymouthPL4 0RA
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2020

Mr David Andrew Freeman

Ceased
North Quay House, PlymouthPL4 0RA
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 March 2020
RESOLUTIONSResolutions
Resolution
20 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Certificate Change Of Name Company
22 October 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Resolution
5 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 February 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2005
225Change of Accounting Reference Date
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Resolution
10 August 2005
RESOLUTIONSResolutions
Incorporation Company
5 July 2005
NEWINCIncorporation