Background WavePink WaveYellow Wave

QUEENSBERRY FIGHT NETWORK LIMITED (06718314)

QUEENSBERRY FIGHT NETWORK LIMITED (06718314) is an active UK company. incorporated on 8 October 2008. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. QUEENSBERRY FIGHT NETWORK LIMITED has been registered for 17 years. Current directors include WARREN, Frank John.

Company Number
06718314
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
Belfry House, Hertford, SG14 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WARREN, Frank John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSBERRY FIGHT NETWORK LIMITED

QUEENSBERRY FIGHT NETWORK LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. QUEENSBERRY FIGHT NETWORK LIMITED was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06718314

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Belfry House Bell Lane Hertford, SG14 1BP,

Previous Addresses

Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH
From: 14 December 2011To: 21 November 2016
Centurion House Bircherley Green Hertford Hertfordshire SG14 1AP United Kingdom
From: 8 October 2008To: 14 December 2011
Timeline

3 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 11
Director Left
Jan 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARREN, Frank John

Active
Frogmore Hill, Watton At StoneSG12 3RR
Born February 1952
Director
Appointed 08 Oct 2008

SIMONS, Edward

Resigned
Wargrove Road, Henley On ThamesRG9 3HY
Secretary
Appointed 08 Oct 2008
Resigned 17 Nov 2010

SIMONS, Edward Douglas

Resigned
Marshmills Boathouse, Henley On ThamesRG9 3HY
Born December 1945
Director
Appointed 08 Oct 2008
Resigned 17 Nov 2010

Persons with significant control

1

Mr Frank John Warren

Active
Frogmore Hill, Watton At StoneSG12 3RR
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 October 2008
NEWINCIncorporation