Background WavePink WaveYellow Wave

QAIC (PACKAGING) LTD (07861550)

QAIC (PACKAGING) LTD (07861550) is an active UK company. incorporated on 25 November 2011. with registered office in West Malling. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QAIC (PACKAGING) LTD has been registered for 14 years. Current directors include CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
07861550
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAIC (PACKAGING) LTD

QAIC (PACKAGING) LTD is an active company incorporated on 25 November 2011 with the registered office located in West Malling. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QAIC (PACKAGING) LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07861550

LTD Company

Age

14 Years

Incorporated 25 November 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Dudley Court Dudley Road Darlington County Durham DL1 4GG
From: 25 November 2011To: 7 September 2021
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

PLUMB, Caroline Bayantai

Active
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

AINSWORTH, Peter John

Resigned
Tower View, West MallingME19 4UY
Born April 1949
Director
Appointed 03 Jan 2019
Resigned 10 Nov 2023

CARTER, Alan

Resigned
Dudley Road, DarlingtonDL1 4GG
Born May 1963
Director
Appointed 25 Nov 2011
Resigned 25 Aug 2021

DUFFIELD, Alfred James

Resigned
Dudley Road, DarlingtonDL1 4GG
Born July 1936
Director
Appointed 25 Nov 2011
Resigned 02 Jan 2014

DUFFIELD, Elizabeth Ann

Resigned
Tower View, West MallingME19 4UY
Born July 1961
Director
Appointed 02 Jan 2014
Resigned 25 Aug 2021

FOWLER, Brian Lawrence

Resigned
Dudley Road, DarlingtonDL1 4GG
Born August 1936
Director
Appointed 13 Oct 2014
Resigned 03 Jan 2019

GROBBELAAR, Susan Jane

Resigned
Tower View, West MallingME19 4UY
Born May 1976
Director
Appointed 25 Aug 2021
Resigned 28 Jun 2023

HARTLEY, John Paul

Resigned
Dudley Road, DarlingtonDL1 4GG
Born May 1979
Director
Appointed 13 Oct 2014
Resigned 16 Jan 2020

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 25 Aug 2021
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Dudley Court, DarlingtonDL1 4GG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Incorporation Company
25 November 2011
NEWINCIncorporation