Background WavePink WaveYellow Wave

Q CLOTHING COMPANY LIMITED (07963437)

Q CLOTHING COMPANY LIMITED (07963437) is an active UK company. incorporated on 24 February 2012. with registered office in Radlett. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. Q CLOTHING COMPANY LIMITED has been registered for 14 years. Current directors include HOCHHAUSER, Ronald Edward, WEISFELD, Stuart Martin.

Company Number
07963437
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HOCHHAUSER, Ronald Edward, WEISFELD, Stuart Martin
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q CLOTHING COMPANY LIMITED

Q CLOTHING COMPANY LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Radlett. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. Q CLOTHING COMPANY LIMITED was registered 14 years ago.(SIC: 46420)

Status

active

Active since 14 years ago

Company No

07963437

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

Q CLOTHING COMPAY LIMITED
From: 24 February 2012To: 24 February 2012
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 17 March 2019To: 23 April 2025
York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 15 April 2015To: 17 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 28 June 2013To: 15 April 2015
C/O Alexander & Co 220 the Vale London NW11 8SR United Kingdom
From: 24 February 2012To: 28 June 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Oct 13
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Funding Round
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOCHHAUSER, Ronald Edward

Active
Watling Street, RadlettWD7 7NQ
Born September 1959
Director
Appointed 24 Feb 2012

WEISFELD, Stuart Martin

Active
Watling Street, RadlettWD7 7NQ
Born April 1957
Director
Appointed 22 Apr 2025

LOBENSTEIN, David

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born October 1953
Director
Appointed 01 Aug 2013
Resigned 22 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Stuart Martin Weisfeld

Ceased
Watling Street, RadlettWD7 7NQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2025
Ceased 22 Apr 2025
Watling Street, RadlettWD7 7NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2025
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Apr 2025

Mr Ronald Edward Hochhauser

Ceased
Watling Street, RadlettWD7 7NQ
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 July 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2012
NEWINCIncorporation