Background WavePink WaveYellow Wave

QCD MANUFACTURING LTD (07420403)

QCD MANUFACTURING LTD (07420403) is an active UK company. incorporated on 27 October 2010. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. QCD MANUFACTURING LTD has been registered for 15 years. Current directors include BEVERLEY, Matthew Graham.

Company Number
07420403
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
159 Railway Terrace, Rugby, CV21 3HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BEVERLEY, Matthew Graham
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QCD MANUFACTURING LTD

QCD MANUFACTURING LTD is an active company incorporated on 27 October 2010 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. QCD MANUFACTURING LTD was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07420403

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

MAELSTROM EXHIBITIONS LTD
From: 27 October 2010To: 18 June 2020
Contact
Address

159 Railway Terrace Rugby, CV21 3HQ,

Previous Addresses

Sun House 6 Tom Street Rugby Warwickshire CV21 3JT United Kingdom
From: 17 June 2020To: 5 February 2025
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 November 2018To: 17 June 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 29 October 2018To: 12 November 2018
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 27 March 2013To: 29 October 2018
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 27 October 2010To: 27 March 2013
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 22
Director Left
Feb 22
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEVERLEY, Matthew

Active
Railway Terrace, RugbyCV21 3HQ
Secretary
Appointed 17 Jun 2020

BEVERLEY, Matthew Graham

Active
Railway Terrace, RugbyCV21 3HQ
Born December 1976
Director
Appointed 17 Jun 2020

CONDUIT, Dean James

Resigned
The Long Shoot, NuneatonCV11 6JQ
Born November 1980
Director
Appointed 02 Nov 2020
Resigned 18 Feb 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 12 Nov 2018
Resigned 17 Jun 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 27 Oct 2010
Resigned 29 Oct 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Dean James Conduit

Ceased
The Long Shoot, NuneatonCV11 6JQ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 18 Feb 2022

Mr Matthew Beverley

Active
Railway Terrace, RugbyCV21 3HQ
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Cfs Sectaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 17 Jun 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 12 Nov 2018
Ceased 17 Jun 2020

Mr Peter Anthony Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Resolution
18 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Incorporation Company
27 October 2010
NEWINCIncorporation