Background WavePink WaveYellow Wave

A QUALITY SERVICE LTD (07543597)

A QUALITY SERVICE LTD (07543597) is an active UK company. incorporated on 25 February 2011. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in window cleaning services and 3 other business activities. A QUALITY SERVICE LTD has been registered for 15 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
07543597
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Atlas House, Newport, NP19 0EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Window cleaning services
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
81221, 81222, 81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A QUALITY SERVICE LTD

A QUALITY SERVICE LTD is an active company incorporated on 25 February 2011 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in window cleaning services and 3 other business activities. A QUALITY SERVICE LTD was registered 15 years ago.(SIC: 81221, 81222, 81229, 81299)

Status

active

Active since 15 years ago

Company No

07543597

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Atlas House 24 Phillip Street Newport, NP19 0EE,

Previous Addresses

, Windsor House Main Road, Llantwit Fardre, Pontypridd, Mid Glamorgan, CF38 2HE
From: 18 September 2013To: 7 May 2024
, 4 Butterfly Close, Church Village, Pontypridd, Mid Glamorgan, CF38 1AZ
From: 25 February 2011To: 18 September 2013
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 12
Funding Round
Oct 13
Share Issue
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 22
Loan Secured
Jun 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Paul David

Active
24 Phillip Street, NewportNP19 0EE
Born October 1973
Director
Appointed 01 Jul 2025

BOLTON, Edward John

Active
24 Phillip Street, NewportNP19 0EE
Born March 1971
Director
Appointed 01 Jul 2025

CAQUERET, Fabien Pierre

Resigned
5 James Nasmyth Way, ManchesterM30 0SF
Born May 1975
Director
Appointed 07 Jan 2020
Resigned 11 Feb 2025

CHEESEBROUGH, Diane

Resigned
5 James Nasmyth Way, ManchesterM30 0SF
Born January 1962
Director
Appointed 07 Jan 2020
Resigned 28 Jan 2022

CROOK, Ian Kenneth

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born December 1970
Director
Appointed 01 Oct 2020
Resigned 01 Jul 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1956
Director
Appointed 17 Feb 2024
Resigned 01 Jul 2025

EDWARDS, Gillian Elizabeth

Resigned
Upper Church Village, PontypriddCF38 1EE
Born August 1969
Director
Appointed 25 Feb 2011
Resigned 31 Dec 2020

EMPSON, Raymond William

Resigned
Riding Court Road, SloughSL3 9JT
Born April 1959
Director
Appointed 17 Feb 2024
Resigned 01 Jul 2025

KINRADE, Robin Joseph

Resigned
24 Phillip Street, NewportNP19 0EE
Born August 1966
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Tudor Group Ltd

Active
James Nasmyth Way, ManchesterM30 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020

Mr Robin Joseph Kinrade

Ceased
Energlyn, CaerphillyCF83 2AE
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2020

Mrs Gillian Elizabeth Edwards

Ceased
Upper Church Village, PontypriddCF38 1EE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
9 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 October 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Incorporation Company
25 February 2011
NEWINCIncorporation