Background WavePink WaveYellow Wave

QUEENSLAND INVESTMENTS (UK) LTD (06477664)

QUEENSLAND INVESTMENTS (UK) LTD (06477664) is an active UK company. incorporated on 18 January 2008. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUEENSLAND INVESTMENTS (UK) LTD has been registered for 18 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
06477664
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
65 - 67 Clarendon Road, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSLAND INVESTMENTS (UK) LTD

QUEENSLAND INVESTMENTS (UK) LTD is an active company incorporated on 18 January 2008 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUEENSLAND INVESTMENTS (UK) LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06477664

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

65 - 67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

29 New Broadway, Uxbridge Road Uxbridge Middlesex UB10 0LL
From: 18 November 2011To: 8 November 2019
78 York Street London W1H 1DP
From: 18 January 2008To: 18 November 2011
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jul 10
New Owner
Aug 18
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHADHA, Gursharan Singh

Active
Clarendon Road, WatfordWD17 1DS
Born July 1960
Director
Appointed 24 Oct 2021

CHADHA, Jasbir Kaur

Active
Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021

CHADHA, Gursharan Singh

Resigned
The Orchards, IverSL0 9QZ
Secretary
Appointed 24 Jun 2008
Resigned 09 Jan 2010

CHADHA, Jasbir Kaur

Resigned
Love Lane, IverSL0 9QZ
Secretary
Appointed 03 Apr 2008
Resigned 02 Feb 2009

CHADHA, Vivek

Resigned
High Street, West DraytonUB7 7BE
Secretary
Appointed 16 Feb 2009
Resigned 25 Oct 2021

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 18 Jan 2008
Resigned 24 Jun 2008

CHADHA, Gursharan Singh

Resigned
The Orchards, IverSL0 9QZ
Born July 1960
Director
Appointed 24 Jun 2008
Resigned 09 Jan 2010

CHADHA, Vivek

Resigned
High Street, West DraytonUB7 7BE
Born January 1988
Director
Appointed 16 Feb 2009
Resigned 25 Oct 2021

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 18 Jan 2008
Resigned 24 Jun 2008

Persons with significant control

1

Mr Gursharan Singh Chadha

Active
65 - 67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 April 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Incorporation Company
18 January 2008
NEWINCIncorporation