Background WavePink WaveYellow Wave

QED (SLOUGH) LIMITED (05584929)

QED (SLOUGH) LIMITED (05584929) is an active UK company. incorporated on 6 October 2005. with registered office in Preston. The company operates in the Construction sector, engaged in unknown sic code (42990). QED (SLOUGH) LIMITED has been registered for 20 years. Current directors include HOPPS, Alastair William, PARRY, Alexander Toby Shedden.

Company Number
05584929
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HOPPS, Alastair William, PARRY, Alexander Toby Shedden
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED (SLOUGH) LIMITED

QED (SLOUGH) LIMITED is an active company incorporated on 6 October 2005 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). QED (SLOUGH) LIMITED was registered 20 years ago.(SIC: 42990)

Status

active

Active since 20 years ago

Company No

05584929

LTD Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ALNERY NO. 2558 LIMITED
From: 6 October 2005To: 16 January 2006
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

2 Hunting Gate Hitchin SG4 0TJ England
From: 4 October 2016To: 2 September 2021
4 Greengate Cardale Park Harrogate HG3 1GY
From: 29 December 2011To: 4 October 2016
Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom
From: 6 October 2005To: 29 December 2011
Timeline

10 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Oct 16
Director Left
Dec 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 15 Sept 2016

HOPPS, Alastair William

Active
Greengate, Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 21 Oct 2016

PARRY, Alexander Toby Shedden

Active
Cardale Park, HarrogateHG3 1GY
Born September 1976
Director
Appointed 30 Nov 2011

DAVIES, David Huw

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 31 Dec 2007
Resigned 30 Nov 2011

DAVIES, David Huw

Resigned
Little Croft, Lower LangfordBS40 5HJ
Secretary
Appointed 13 Jan 2006
Resigned 30 May 2006

PARRY, Alexander Toby Shedden

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 30 Nov 2011
Resigned 21 Oct 2016

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 30 May 2006
Resigned 31 Dec 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 06 Oct 2005
Resigned 13 Jan 2006

AUSTIN, Robert John

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1964
Director
Appointed 30 Nov 2011
Resigned 11 Dec 2018

BEST, Christopher Stephen

Resigned
Cardale Park, HarrogateHG3 1GY
Born May 1962
Director
Appointed 13 Jan 2006
Resigned 30 Nov 2011

DAVIES, David Huw

Resigned
Cardale Park, HarrogateHG3 1GY
Born February 1956
Director
Appointed 13 Jan 2006
Resigned 30 Nov 2011

SMITH, David Gordon, Mr.

Resigned
Cardale Park, HarrogateHG3 1GY
Born January 1960
Director
Appointed 23 Oct 2009
Resigned 30 Nov 2011

YAZDABADI, Steven Adi

Resigned
Abbots Lane, KenleyCR8 5JH
Born December 1967
Director
Appointed 13 Jan 2006
Resigned 23 Oct 2009

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Oct 2005
Resigned 13 Jan 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Oct 2005
Resigned 13 Jan 2006

Persons with significant control

1

Hunting Gate, HitchinSG4 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 October 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 February 2012
AUDAUD
Miscellaneous
13 February 2012
MISCMISC
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Miscellaneous
6 September 2011
MISCMISC
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
353353
Legacy
7 October 2008
190190
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Legacy
23 August 2006
88(2)R88(2)R
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Resolution
8 February 2006
RESOLUTIONSResolutions
Memorandum Articles
24 January 2006
MEM/ARTSMEM/ARTS
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
287Change of Registered Office
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2005
NEWINCIncorporation