Background WavePink WaveYellow Wave

QAI SERVICES LIMITED (05970091)

QAI SERVICES LIMITED (05970091) is an active UK company. incorporated on 17 October 2006. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in other building completion and finishing. QAI SERVICES LIMITED has been registered for 19 years. Current directors include CAMPION, Joseph John, ELLSON, Nicholas Rodney, KIDD, Stephen and 1 others.

Company Number
05970091
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
Socotec House Bretby Business Park, Burton-On-Trent, DE15 0YZ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CAMPION, Joseph John, ELLSON, Nicholas Rodney, KIDD, Stephen, SAVAGE, Kevin Paul
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAI SERVICES LIMITED

QAI SERVICES LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in other building completion and finishing. QAI SERVICES LIMITED was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

05970091

LTD Company

Age

19 Years

Incorporated 17 October 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Socotec House Bretby Business Park Bretby Burton-On-Trent, DE15 0YZ,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
From: 17 October 2006To: 8 February 2023
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Sept 11
Funding Round
Aug 15
Director Joined
Jul 18
Funding Round
Oct 18
Director Left
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jan 25
Director Left
Jul 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CAMPION, Joseph John

Active
Doddington Road, LincolnLN6 3QR
Born April 1970
Director
Appointed 17 Oct 2006

ELLSON, Nicholas Rodney

Active
Doddington Road, LincolnLN6 3QR
Born December 1971
Director
Appointed 17 Oct 2006

KIDD, Stephen

Active
37 Temple Street, BirminghamB2 5DP
Born March 1977
Director
Appointed 30 Nov 2023

SAVAGE, Kevin Paul

Active
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born October 1970
Director
Appointed 01 Jan 2024

DAY, Keith

Resigned
Doddington Road, LincolnLN6 3QR
Secretary
Appointed 17 Oct 2006
Resigned 25 Jan 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

DAY, Keith

Resigned
Doddington Road, LincolnLN6 3QR
Born October 1959
Director
Appointed 17 Oct 2006
Resigned 25 Jan 2019

EDWARDS, Owen

Resigned
Bretby Business Park, Burton On TrentDE15 0YZ
Born March 1964
Director
Appointed 30 Nov 2023
Resigned 16 Apr 2024

ELLIMAN, Geoff

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born October 1960
Director
Appointed 22 Dec 2022
Resigned 10 Apr 2024

HAYMAN, Leigh

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born October 1973
Director
Appointed 22 Dec 2022
Resigned 07 Jul 2023

KNIGHT, Paul

Resigned
Doddington Road, LincolnLN6 3QR
Born December 1968
Director
Appointed 17 Oct 2006
Resigned 10 Apr 2024

SHATTOCK, Peter

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born June 1968
Director
Appointed 10 Apr 2024
Resigned 16 Oct 2024

TRAVERS, Andrew

Resigned
Doddington Road, LincolnLN6 3QR
Born September 1977
Director
Appointed 01 Jun 2018
Resigned 31 May 2024

WHITEHEAD, Rhys Andrew

Resigned
Doddington Road, LincolnLN6 3QR
Born August 1977
Director
Appointed 28 Oct 2022
Resigned 30 May 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

1

Bretby Business Park, Burton-On-TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Resolution
27 January 2023
RESOLUTIONSResolutions
Memorandum Articles
27 January 2023
MAMA
Change Account Reference Date Company Previous Extended
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 January 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 February 2020
RP04AP01RP04AP01
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 December 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Capital Cancellation Shares
19 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
88(2)R88(2)R
Legacy
28 November 2006
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Incorporation Company
17 October 2006
NEWINCIncorporation