Background WavePink WaveYellow Wave

QWAITING (UK) LIMITED (06907484)

QWAITING (UK) LIMITED (06907484) is an active UK company. incorporated on 15 May 2009. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. QWAITING (UK) LIMITED has been registered for 16 years. Current directors include BURCHELL, Lee.

Company Number
06907484
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
55 North House North Road, Poole, BH14 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BURCHELL, Lee
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QWAITING (UK) LIMITED

QWAITING (UK) LIMITED is an active company incorporated on 15 May 2009 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. QWAITING (UK) LIMITED was registered 16 years ago.(SIC: 73120)

Status

active

Active since 16 years ago

Company No

06907484

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

55 North House North Road Poole, BH14 0LT,

Previous Addresses

10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX
From: 5 March 2012To: 29 September 2022
, Sir Peter Thompson House 25 Market Close, Poole, Dorset, BH15 1NE, England
From: 15 May 2009To: 5 March 2012
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Left
May 11
Director Left
Jun 13
Director Left
Aug 16
New Owner
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BURCHELL, Lee

Active
North House, PooleBH14 0LT
Born June 1969
Director
Appointed 05 Feb 2026

BURCHELL, Lee

Resigned
Albany Business Park, PooleBH17 7BX
Born June 1969
Director
Appointed 17 Nov 2010
Resigned 22 Aug 2016

GILBERT, Steven Joseph

Resigned
Albany Business Park, PooleBH17 7BX
Born December 1984
Director
Appointed 17 Nov 2010
Resigned 10 May 2013

PERCHARD, Andrew

Resigned
Meadowsweet Road, PooleBH17 7XT
Born December 1961
Director
Appointed 15 May 2009
Resigned 05 Feb 2026

SHEPPARD, Nicola

Resigned
Meadowsweet Road, PooleBH17 7XT
Born December 1962
Director
Appointed 15 May 2009
Resigned 17 Nov 2010

TILLEY, Anthony John

Resigned
North Road, PooleBH14 0LT
Born February 1977
Director
Appointed 17 Nov 2010
Resigned 05 Feb 2026

Persons with significant control

1

Mr Lee Burchell

Active
North House, PooleBH14 0LT
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

54

Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
24 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Resolution
26 November 2010
RESOLUTIONSResolutions
Resolution
26 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 May 2009
NEWINCIncorporation