Background WavePink WaveYellow Wave

QD DESIGN LTD (06802442)

QD DESIGN LTD (06802442) is an active UK company. incorporated on 27 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. QD DESIGN LTD has been registered for 17 years. Current directors include WHARIN, Benjamin David, WHARIN, David.

Company Number
06802442
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
36-38 Cornhill, London, EC3V 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WHARIN, Benjamin David, WHARIN, David
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QD DESIGN LTD

QD DESIGN LTD is an active company incorporated on 27 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. QD DESIGN LTD was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06802442

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

QOTD CREATIVE LTD
From: 4 March 2019To: 15 March 2019
QD DESIGN LIMITED
From: 27 January 2009To: 4 March 2019
Contact
Address

36-38 Cornhill London, EC3V 3NG,

Previous Addresses

PO Box 4385 06802442 - Companies House Default Address Cardiff CF14 8LH
From: 12 March 2019To: 29 May 2025
8 Emerald Street London WC1N 3QA
From: 25 November 2015To: 12 March 2019
93 Great Titchfield Street London W1W 6RP
From: 27 January 2009To: 25 November 2015
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Nov 15
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHARIN, Benjamin David

Active
CardiffCF14 8LH
Born August 1982
Director
Appointed 01 May 2019

WHARIN, David

Active
Deepdene Wood, DorkingRH5 4BQ
Born February 1951
Director
Appointed 27 Jan 2009

GREEN, Kevin Jeffrey

Resigned
Emerald Street, LondonWC1N 3QA
Secretary
Appointed 27 Jan 2009
Resigned 11 Jan 2019

GREEN, Kevin Jeffrey

Resigned
8 Lansdown, GuildfordGU1 2LY
Born June 1966
Director
Appointed 27 Jan 2009
Resigned 25 Nov 2015

WHARIN, Claire Louise

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born November 1982
Director
Appointed 01 Dec 2020
Resigned 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
25 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
25 February 2025
RP05RP05
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Legacy
11 March 2019
ANNOTATIONANNOTATION
Resolution
4 March 2019
RESOLUTIONSResolutions
Legacy
1 March 2019
ANNOTATIONANNOTATION
Legacy
24 January 2019
ANNOTATIONANNOTATION
Legacy
24 January 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Incorporation Company
27 January 2009
NEWINCIncorporation