Background WavePink WaveYellow Wave

QH ENTERPRISES HOLDINGS LIMITED (06511607)

QH ENTERPRISES HOLDINGS LIMITED (06511607) is an active UK company. incorporated on 21 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QH ENTERPRISES HOLDINGS LIMITED has been registered for 18 years. Current directors include WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan.

Company Number
06511607
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QH ENTERPRISES HOLDINGS LIMITED

QH ENTERPRISES HOLDINGS LIMITED is an active company incorporated on 21 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QH ENTERPRISES HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06511607

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

AIT ENTERPRISES HOLDINGS LIMITED
From: 21 February 2008To: 20 July 2010
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

WARD, Michael Ashley

Active
87-135 Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 21 Feb 2008

WEAVER, Geoffrey Paul

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1970
Director
Appointed 10 Nov 2017

DEAN, Simon David Hatherly

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 21 Feb 2008
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 19 Oct 2010
Resigned 02 May 2014

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 21 Feb 2008
Resigned 21 Feb 2008

AL FAYED, Mohamed

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1933
Director
Appointed 21 Feb 2008
Resigned 07 May 2010

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

ARMSTRONG, Anthony John

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

BYRNE, Jeffrey

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born December 1958
Director
Appointed 21 Feb 2008
Resigned 28 Nov 2010

EDGAR, John Peter

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 20 Jun 2014
Resigned 10 Nov 2017

FAYED, Omar Alexander

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1987
Director
Appointed 09 Apr 2010
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
60 Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 21 Feb 2008
Resigned 03 Mar 2009

MAAMRIA, Kamel, Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1962
Director
Appointed 08 Jul 2010
Resigned 29 May 2014

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 01 May 2008
Resigned 12 Jan 2009

PARKER, Timothy Nicholas Blake

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born November 1980
Director
Appointed 15 Jul 2022
Resigned 23 May 2025

TANNA, Anil

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born June 1947
Director
Appointed 21 Feb 2008
Resigned 07 May 2010

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 21 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2021
AAAnnual Accounts
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
26 November 2021
AGREEMENT2AGREEMENT2
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
24 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 October 2018
GUARANTEE2GUARANTEE2
Legacy
24 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2017
AAAnnual Accounts
Legacy
1 November 2017
PARENT_ACCPARENT_ACC
Legacy
1 November 2017
AGREEMENT2AGREEMENT2
Legacy
1 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Move Registers To Sail Company
7 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Auditors Resignation Company
16 January 2012
AUDAUD
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Certificate Change Of Name Company
20 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
13 October 2008
288cChange of Particulars
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation