Background WavePink WaveYellow Wave

QED MARKET RESEARCH LIMITED (05852879)

QED MARKET RESEARCH LIMITED (05852879) is an active UK company. incorporated on 21 June 2006. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QED MARKET RESEARCH LIMITED has been registered for 19 years. Current directors include KENNY, Christopher John.

Company Number
05852879
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
3 Royal Crescent, Cheltenham, GL50 3DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNY, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED MARKET RESEARCH LIMITED

QED MARKET RESEARCH LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QED MARKET RESEARCH LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05852879

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3 Royal Crescent Cheltenham, GL50 3DA,

Previous Addresses

3 Royal Crescent Cheltenham Gloucestershire GL50 3DA England
From: 20 March 2025To: 20 March 2025
Norfolk House 8 Well Walk Cheltenham Gloucestershire GL50 3JX United Kingdom
From: 15 February 2017To: 20 March 2025
2nd Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
From: 8 May 2012To: 15 February 2017
the Drill Hall Church Road Newnham on Severn Gloucestershire GL14 1AX
From: 21 June 2006To: 8 May 2012
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Apr 17
Loan Secured
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 19
Owner Exit
Jul 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNY, Christopher John

Active
The Nab, Newnham On SevernGL14 1AX
Secretary
Appointed 21 Jun 2006

KENNY, Christopher John

Active
Royal Crescent, CheltenhamGL50 3DA
Born October 1951
Director
Appointed 21 Jun 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jun 2006
Resigned 21 Jun 2006

DAVENPORT, Martyn John

Resigned
Pavilion End Barn, Newnham On SevernGL14 1BJ
Born June 1955
Director
Appointed 21 Jun 2006
Resigned 08 Oct 2008

ZADEH, Sophia Sara

Resigned
8 Well Walk, CheltenhamGL50 3JX
Born April 1978
Director
Appointed 21 Jun 2006
Resigned 12 Aug 2019

Persons with significant control

5

1 Active
4 Ceased
8 Well Walk, CheltenhamGL50 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2022
Ceased 29 Oct 2022
Royal Crescent, CheltenhamGL50 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2022
8 Well Walk, CheltenhamGL50 3JX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 29 Oct 2022

Christopher John Kenny

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2022

Ms Sophia Sara Zadeh

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
7 November 2007
88(2)R88(2)R
Legacy
29 August 2007
363aAnnual Return
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation