Background WavePink WaveYellow Wave

QPC HOLDINGS LIMITED (06445680)

QPC HOLDINGS LIMITED (06445680) is an active UK company. incorporated on 5 December 2007. with registered office in Mold. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QPC HOLDINGS LIMITED has been registered for 18 years. Current directors include SMITH, Philip Gordon.

Company Number
06445680
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
The Harlech Building, Mold, CH7 1YA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Philip Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QPC HOLDINGS LIMITED

QPC HOLDINGS LIMITED is an active company incorporated on 5 December 2007 with the registered office located in Mold. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QPC HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06445680

LTD Company

Age

18 Years

Incorporated 5 December 2007

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MUTANDERIS 561 LIMITED
From: 5 December 2007To: 1 July 2011
Contact
Address

The Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

Fifth Floor Camelite 50 Victoria Embankment London EC4Y 0LS
From: 5 December 2007To: 15 July 2011
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Feb 12
Funding Round
May 12
Share Issue
May 12
Funding Round
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Nov 13
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SMITH, Philip Gordon

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963
Director
Appointed 31 Mar 2011

REES-PULLMAN, Meriel Ann Brymor

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 21 Jun 2014
Resigned 30 Jun 2020

LAYTONS SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AP
Corporate secretary
Appointed 05 Dec 2007
Resigned 21 Jun 2014

DAWSON, Gary William

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born December 1958
Director
Appointed 09 Feb 2012
Resigned 31 Oct 2025

KING, Anthony Clive Garner

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born August 1957
Director
Appointed 25 Mar 2019
Resigned 16 Jun 2020

PENDLEBURY, Mark Lewis

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1960
Director
Appointed 31 Mar 2011
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne Brymor

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1968
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2020

SLATER, Richard Craig Alan

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born June 1963
Director
Appointed 01 Jun 2012
Resigned 16 Jun 2020

LAYTONS MANAGEMENT LIMITED

Resigned
Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 05 Dec 2007
Resigned 31 Mar 2011

Persons with significant control

1

Mr Philip Gordon Smith

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 August 2012
CH04Change of Corporate Secretary Details
Legacy
15 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
14 May 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Resolution
14 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
25 April 2012
AA01Change of Accounting Reference Date
Legacy
7 March 2012
MG01MG01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Resolution
1 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Incorporation Company
5 December 2007
NEWINCIncorporation