Background WavePink WaveYellow Wave

QUNO LIMITED (06657395)

QUNO LIMITED (06657395) is an active UK company. incorporated on 28 July 2008. with registered office in Bicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUNO LIMITED has been registered for 17 years. Current directors include GOWELL, Aaron, JONES, Cameron.

Company Number
06657395
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOWELL, Aaron, JONES, Cameron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUNO LIMITED

QUNO LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Bicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUNO LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657395

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (10 months ago)
Submitted on 11 August 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

C/O Hopper Williams & Bell Limited Highland House Mayflower Close Eastleigh Hampshire SO53 4AR
From: 28 July 2008To: 9 February 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 16
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHALMERS, Shirley

Active
Victoria Road, BicesterOX26 6QB
Secretary
Appointed 20 Nov 2024

GOWELL, Aaron

Active
Victoria Road, BicesterOX26 6QB
Born September 1968
Director
Appointed 12 Aug 2009

JONES, Cameron

Active
Leigh, TonbridgeTN11 8HP
Born October 1974
Director
Appointed 19 Dec 2025

CARLBORG, Carl Erik Tobias

Resigned
Victoria Road, BicesterOX26 6QB
Secretary
Appointed 01 Jul 2019
Resigned 20 Nov 2024

MATON, Lynda Margaret

Resigned
Chase House Gilbert Street, AlresfordSO24 0BY
Secretary
Appointed 28 Jul 2008
Resigned 29 Jul 2015

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 06 Apr 2011
Resigned 07 Dec 2018

DE FORAS, Pierre Jacques

Resigned
Victoria Road, BicesterOX26 6QB
Born February 1969
Director
Appointed 01 Jul 2019
Resigned 14 Feb 2020

MATON, Rodney David Ronald

Resigned
Chase House Gilbert Street, AlresfordSO24 0BY
Born September 1941
Director
Appointed 28 Jul 2008
Resigned 29 Jul 2015

PHILLIPSON, William

Resigned
CobhamKT11 2EX
Born March 1973
Director
Appointed 10 Aug 2009
Resigned 01 Jul 2019

THOMPSON, Caroline Ruth

Resigned
Victoria Road, BicesterOX26 6QB
Born October 1969
Director
Appointed 14 Feb 2020
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr William Phillipson

Ceased
Victoria Road, BicesterOX26 6QB
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Aaron Gowell

Active
Victoria Road, BicesterOX26 6QB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 July 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Legacy
6 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company
18 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 April 2011
AP04Appointment of Corporate Secretary
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
2 December 2008
225Change of Accounting Reference Date
Incorporation Company
28 July 2008
NEWINCIncorporation