Background WavePink WaveYellow Wave

FQF HOLDINGS LIMITED (05806947)

FQF HOLDINGS LIMITED (05806947) is an active UK company. incorporated on 5 May 2006. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FQF HOLDINGS LIMITED has been registered for 19 years. Current directors include HAGGIS, Charlotte Jayne, SPRAY, Dean, YORK, Graham John and 1 others.

Company Number
05806947
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
Quorn House Comet Way, Coalville, LE67 3FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAGGIS, Charlotte Jayne, SPRAY, Dean, YORK, Graham John, YORK, Pamela Rosemary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FQF HOLDINGS LIMITED

FQF HOLDINGS LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FQF HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05806947

LTD Company

Age

19 Years

Incorporated 5 May 2006

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

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

Quorn House Comet Way Hermitage Industrial Estate Coalville, LE67 3FS,

Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Mar 14
Loan Secured
Jun 14
Director Left
Jan 17
Loan Cleared
Sept 20
Loan Secured
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPRAY, Dean

Active
Quorn House Comet Way, CoalvilleLE67 3FS
Secretary
Appointed 05 May 2006

HAGGIS, Charlotte Jayne

Active
Quorn House Comet Way, CoalvilleLE67 3FS
Born May 1973
Director
Appointed 05 May 2006

SPRAY, Dean

Active
Quorn House Comet Way, CoalvilleLE67 3FS
Born October 1966
Director
Appointed 05 May 2006

YORK, Graham John

Active
Quorn House Comet Way, CoalvilleLE67 3FS
Born April 1960
Director
Appointed 05 May 2006

YORK, Pamela Rosemary

Active
Quorn House Comet Way, CoalvilleLE67 3FS
Born December 1945
Director
Appointed 05 May 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 May 2006
Resigned 05 May 2006

HAGGIS, Philip James

Resigned
QuornLE12 8NY
Born April 1972
Director
Appointed 05 May 2006
Resigned 16 Dec 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 May 2006
Resigned 05 May 2006

Persons with significant control

1

Hermitage Industrial Estate, CoalvilleLE67 3FS

Nature of Control

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

Filing History

83

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
19 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Resolution
16 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Group
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Resolution
9 February 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
353353
Legacy
23 February 2007
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
88(3)88(3)
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(3)88(3)
Legacy
20 June 2006
88(2)R88(2)R
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Incorporation Company
5 May 2006
NEWINCIncorporation