Background WavePink WaveYellow Wave

QUALASEPT LIMITED (05548345)

QUALASEPT LIMITED (05548345) is an active UK company. incorporated on 30 August 2005. with registered office in Corsham. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). QUALASEPT LIMITED has been registered for 20 years. Current directors include MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, ROBINSON, Andrew, Mr..

Company Number
05548345
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
3 Corsham Science Park, Corsham, SN13 9FU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, ROBINSON, Andrew, Mr.
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALASEPT LIMITED

QUALASEPT LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Corsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). QUALASEPT LIMITED was registered 20 years ago.(SIC: 21200)

Status

active

Active since 20 years ago

Company No

05548345

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

3 Corsham Science Park Park Lane Corsham, SN13 9FU,

Previous Addresses

A15 Fiveways Light Industrial Estate Westwells Road Corsham Wiltshire SN13 9RG
From: 9 October 2009To: 11 May 2018
101 Wellsway Keynsham Bristol BS31 1HZ United Kingdom
From: 30 August 2005To: 9 October 2009
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
May 15
Loan Secured
Dec 15
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MIDDLETON, Mark Geoffrey

Active
Park Lane, CorshamSN13 9FU
Born July 1973
Director
Appointed 01 Feb 2025

MUIR, Ian Stuart

Active
Park Lane, CorshamSN13 9FU
Born January 1966
Director
Appointed 05 Apr 2022

ROBINSON, Andrew, Mr.

Active
Park Lane, CorshamSN13 9FU
Born August 1972
Director
Appointed 01 Aug 2023

PORTER, Lynette Anne

Resigned
Homelea Main Road, BristolBS39 5DD
Secretary
Appointed 01 Sept 2005
Resigned 04 Sept 2009

WHITE, Victoria

Resigned
Park Lane, CorshamSN13 9FU
Secretary
Appointed 26 Jul 2017
Resigned 14 Jan 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Aug 2005
Resigned 30 Aug 2005

ALLEN, Peter George

Resigned
Park Lane, CorshamSN13 9FU
Born August 1965
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2024

FOUNTAIN, Christopher James

Resigned
Park Lane, CorshamSN13 9FU
Born April 1966
Director
Appointed 21 Nov 2016
Resigned 31 Mar 2022

RODERICK, Mark Edward

Resigned
Park Lane, CorshamSN13 9FU
Born January 1976
Director
Appointed 18 Jun 2019
Resigned 14 Apr 2022

SLADE, David, Mr.

Resigned
Park Lane, CorshamSN13 9FU
Born October 1974
Director
Appointed 01 Aug 2024
Resigned 01 Feb 2025

WASTNAGE, Richard John

Resigned
Park Lane, CorshamSN13 9FU
Born June 1965
Director
Appointed 08 Apr 2006
Resigned 01 Aug 2024

WATT, Christopher Dean

Resigned
Park Lane, CorshamSN13 9FU
Born September 1968
Director
Appointed 01 Sept 2005
Resigned 01 Aug 2024

WATT, Maria Ann

Resigned
Fiveways Light Industrial Estate, CorshamSN13 9RG
Born June 1970
Director
Appointed 08 Apr 2006
Resigned 20 Feb 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

Persons with significant control

1

Park Lane, CorshamSN13 9FU

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2013
AAAnnual Accounts
Legacy
10 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
PARENT_ACCPARENT_ACC
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
14 July 2008
122122
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Incorporation Company
30 August 2005
NEWINCIncorporation