Background WavePink WaveYellow Wave

HMQ PARTNERS LIMITED (07151396)

HMQ PARTNERS LIMITED (07151396) is an active UK company. incorporated on 9 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HMQ PARTNERS LIMITED has been registered for 16 years. Current directors include MURRAY, Finlay John, QUINLAN, Vanessa.

Company Number
07151396
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MURRAY, Finlay John, QUINLAN, Vanessa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMQ PARTNERS LIMITED

HMQ PARTNERS LIMITED is an active company incorporated on 9 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HMQ PARTNERS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07151396

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

41 Lyncroft Gardens West Hampstead London NW6 1LB
From: 17 August 2010To: 3 March 2015
155 Wymering Road Maida Vale London W9 2NG
From: 9 February 2010To: 17 August 2010
Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MURRAY, Finlay John

Active
Lyncroft Gardens, LondonNW6 1LB
Secretary
Appointed 09 Feb 2010

MURRAY, Finlay John

Active
Paul Street, LondonEC2A 4NE
Born June 1974
Director
Appointed 09 Feb 2010

QUINLAN, Vanessa

Active
Paul Street, LondonEC2A 4NE
Born January 1975
Director
Appointed 04 Apr 2016

HOOD, David Benjamin

Resigned
Lyncroft Gardens, LondonNW6 1LB
Born January 1972
Director
Appointed 09 Feb 2010
Resigned 01 Mar 2012

MURRAY, Finlay John

Resigned
Wymering Road, LondonW9 2NG
Born June 1974
Director
Appointed 09 Feb 2010
Resigned 03 Mar 2011

QUINLAN, Vanessa

Resigned
Lyncroft Gardens, LondonNW6 1LB
Born January 1975
Director
Appointed 09 Feb 2010
Resigned 01 Mar 2015

Persons with significant control

2

Mr Finlay John Murray

Active
Paul Street, LondonEC2A 4NE
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2017

Ms Vanessa Quinlan

Active
Paul Street, LondonEC2A 4NE
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
17 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Incorporation Company
9 February 2010
NEWINCIncorporation