Background WavePink WaveYellow Wave

QL PARTNERSHIP LIMITED (07254583)

QL PARTNERSHIP LIMITED (07254583) is an active UK company. incorporated on 14 May 2010. with registered office in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QL PARTNERSHIP LIMITED has been registered for 15 years. Current directors include QUAINTANCE, Mark Leslie, QUAINTANCE, Paul David, QUAINTANCE-BLACKFORD, Kate Elizabeth.

Company Number
07254583
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
Top Barn, Thatcham, RG18 3AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
QUAINTANCE, Mark Leslie, QUAINTANCE, Paul David, QUAINTANCE-BLACKFORD, Kate Elizabeth
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QL PARTNERSHIP LIMITED

QL PARTNERSHIP LIMITED is an active company incorporated on 14 May 2010 with the registered office located in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QL PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07254583

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 September 2023 - 31 October 2024(15 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 November 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Top Barn Lower Henwick Farm Thatcham, RG18 3AP,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 1 April 2021To: 24 October 2023
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 14 May 2010To: 1 April 2021
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Jan 12
Director Left
Jan 12
Funding Round
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 15
New Owner
Sept 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Jun 20
Director Left
Jun 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Jun 24
Loan Secured
May 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

QUAINTANCE, Mark Leslie

Active
Lower Henwick Farm, ThatchamRG18 3AP
Born January 1972
Director
Appointed 30 Aug 2013

QUAINTANCE, Paul David

Active
Lower Henwick Farm, ThatchamRG18 3AP
Born February 1974
Director
Appointed 30 Aug 2013

QUAINTANCE-BLACKFORD, Kate Elizabeth

Active
Lower Henwick Farm, ThatchamRG18 3AP
Born September 1982
Director
Appointed 22 Jan 2015

QUAINTANCE, David Leslie

Resigned
13-19 London Road, NewburyRG14 1JL
Born June 1950
Director
Appointed 14 May 2010
Resigned 28 Jun 2021

QUAINTANCE, Mark Leslie

Resigned
Chapel Lane, ThatchamRG18 9DX
Born January 1972
Director
Appointed 14 May 2010
Resigned 04 Nov 2011

QUAINTANCE, Paul David

Resigned
Stype, HungerfordRG17 ORE
Born February 1974
Director
Appointed 14 May 2010
Resigned 04 Nov 2011

Persons with significant control

6

1 Active
5 Ceased
Lower Henwick Farm, ThatchamRG18 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017

Mrs Kate Elizabeth Quaintance-Blackford

Ceased
13-19 London Road, NewburyRG14 1JL
Born September 1982

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2017

Mr David Leslie Quaintance

Ceased
13-19 London Road, NewburyRG14 1JL
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2017

Mr Mark Leslie Quaintance

Ceased
13-19 London Road, NewburyRG14 1JL
Born January 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2017

Mr Paul David Quaintance

Ceased
24-32 London Road, NewburyRG14 1JX
Born February 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2017

Mrs Kate Quaintance-Blackford

Ceased
24-32 London Road, NewburyRG14 1JX
Born September 1982

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Previous Shortened
2 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 August 2025
AAMDAAMD
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Resolution
12 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Resolution
16 November 2023
RESOLUTIONSResolutions
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 November 2023
SH10Notice of Particulars of Variation
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Resolution
1 September 2023
RESOLUTIONSResolutions
Memorandum Articles
1 September 2023
MAMA
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
30 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
14 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
30 April 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Incorporation Company
14 May 2010
NEWINCIncorporation