Background WavePink WaveYellow Wave

RQ CAPITAL LIMITED (07914552)

RQ CAPITAL LIMITED (07914552) is an active UK company. incorporated on 18 January 2012. with registered office in Dereham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RQ CAPITAL LIMITED has been registered for 14 years. Current directors include CRAIG, George David Vivian, FREELAND, Jonathan Peter, GURNEY, Robert Edward Quintin and 1 others.

Company Number
07914552
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
Bawdeswell Hall, Dereham, NR20 4SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRAIG, George David Vivian, FREELAND, Jonathan Peter, GURNEY, Robert Edward Quintin, HARRELL, Edwin Donald
SIC Codes
41100, 64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RQ CAPITAL LIMITED

RQ CAPITAL LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Dereham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RQ CAPITAL LIMITED was registered 14 years ago.(SIC: 41100, 64191)

Status

active

Active since 14 years ago

Company No

07914552

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

RQ FINANCE LIMITED
From: 18 January 2012To: 25 January 2012
Contact
Address

Bawdeswell Hall Bawdeswell Dereham, NR20 4SA,

Timeline

35 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jan 12
Director Joined
Feb 12
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Left
Mar 21
Capital Reduction
Apr 21
Share Buyback
May 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Feb 22
Director Joined
Mar 22
Loan Secured
Mar 22
Funding Round
Jul 22
Funding Round
Oct 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Share Buyback
Aug 23
Loan Cleared
Feb 24
Loan Secured
Feb 24
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRAIG, George David Vivian

Active
Bawdeswell Hall, DerehamNR20 4SA
Born January 1982
Director
Appointed 18 Feb 2022

FREELAND, Jonathan Peter

Active
Somerville Close, LondonSW9 0DU
Born April 1976
Director
Appointed 23 Nov 2017

GURNEY, Robert Edward Quintin

Active
Bawdeswell, DerehamNR20 4SA
Born July 1969
Director
Appointed 18 Jan 2012

HARRELL, Edwin Donald

Active
Graham Road, IpswichIP1 3QE
Born January 1965
Director
Appointed 24 Oct 2017

AGNEW, Theodore Thomas More, Lord

Resigned
Acre House, LondonNW1 3ER
Born January 1961
Director
Appointed 03 Feb 2012
Resigned 24 Oct 2017

FRANCIS, Antony Mark

Resigned
Bawdeswell, DerehamNR20 4SA
Born April 1957
Director
Appointed 18 Jan 2012
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 12 Jul 2023
Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Ceased 12 Jul 2023

Mr Robert Edward Quintin Gurney

Active
Bawdeswell, DerehamNR20 4SA
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 August 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 August 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2023
SH10Notice of Particulars of Variation
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
7 May 2021
SH03Return of Purchase of Own Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Resolution
14 February 2012
RESOLUTIONSResolutions
Legacy
8 February 2012
MG01MG01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Certificate Change Of Name Company
25 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2012
NEWINCIncorporation