Background WavePink WaveYellow Wave

QPR TRUST TRADING LIMITED (06726677)

QPR TRUST TRADING LIMITED (06726677) is an active UK company. incorporated on 17 October 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. QPR TRUST TRADING LIMITED has been registered for 17 years.

Company Number
06726677
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
Loftus Road Stadium, London, W12 7PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QPR TRUST TRADING LIMITED

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

Status

active

Active since 17 years ago

Company No

06726677

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/5

Overdue

29 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Loftus Road Stadium South Africa Road London, W12 7PJ,

Previous Addresses

Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England
From: 20 June 2019To: 31 May 2022
The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England
From: 14 June 2019To: 20 June 2019
The Kiyan Prince Foundation Stadium South Africa Road London Please Select... W12 7PJ United Kingdom
From: 13 June 2019To: 14 June 2019
Loftus Road Stadium South Africa Road London W12 7PJ
From: 2 December 2011To: 13 June 2019
Loftus Road Stadium South Africa Road London W12 7PA England
From: 17 October 2008To: 2 December 2011
Timeline

4 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 11
Director Left
Oct 14
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

EVANS, Andrew

Resigned
South Africa Road, LondonW12 7PA
Secretary
Appointed 17 Oct 2008
Resigned 01 Jan 2026

EVANS, Andrew

Resigned
South Africa Road, LondonW12 7PA
Born December 1968
Director
Appointed 17 Oct 2008
Resigned 01 Jan 2026

RUSSELL, Alasdair Fraser

Resigned
South Africa Road, LondonW12 7PJ
Born October 1971
Director
Appointed 17 Oct 2008
Resigned 15 Sept 2014

TAYLOR, Gavin Stephen

Resigned
1 Hanover Place, LondonE3 4QD
Born September 1974
Director
Appointed 17 Oct 2008
Resigned 01 Mar 2011

Persons with significant control

1

South Africa Road, LondonW12 7PJ

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

53

Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Auditors Resignation Company
9 July 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
353353
Incorporation Company
17 October 2008
NEWINCIncorporation