Background WavePink WaveYellow Wave

QUALIFA HOLDINGS LIMITED (08230206)

QUALIFA HOLDINGS LIMITED (08230206) is an active UK company. incorporated on 26 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUALIFA HOLDINGS LIMITED has been registered for 13 years. Current directors include HANNANT, Lisa Amanda, JOHNSON, Richard, WILCOX, Russell Stephen.

Company Number
08230206
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Bedford House, London, SW6 3JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANNANT, Lisa Amanda, JOHNSON, Richard, WILCOX, Russell Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALIFA HOLDINGS LIMITED

QUALIFA HOLDINGS LIMITED is an active company incorporated on 26 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUALIFA HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08230206

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Bedford House Fulham High Street London, SW6 3JW,

Previous Addresses

Level 6 15-17 West Street Brighton East Sussex BN1 2RE
From: 15 July 2014To: 18 October 2016
15 West Street Brighton West Sussex BN1 2RE United Kingdom
From: 13 May 2013To: 15 July 2014
Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom
From: 12 February 2013To: 13 May 2013
Mill House 103 Holmes Avenue Hove Sussex BN3 7LE England
From: 26 September 2012To: 12 February 2013
Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 15
Director Left
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 22
Director Joined
Dec 22
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HANNANT, Lisa Amanda

Active
69-79 Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 20 Dec 2022

JOHNSON, Richard

Active
69-79 Fulham High Street, LondonSW6 3JW
Born May 1963
Director
Appointed 30 Apr 2018

WILCOX, Russell Stephen

Active
Fulham High Street, LondonSW6 3JW
Born February 1971
Director
Appointed 07 Oct 2016

BURTON, James Charles

Resigned
Addison Road, HoveBN3 1TR
Secretary
Appointed 13 Feb 2013
Resigned 07 Oct 2016

HOLLINS, Amy

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2021
Resigned 20 Dec 2022

MILLS, Christopher John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 01 Oct 2024
Resigned 02 May 2025

PAHWA, Monica

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 07 Oct 2016
Resigned 29 Jul 2021

UNDERWOOD, Steven

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 20 Dec 2022
Resigned 20 Sept 2024

EAST PARTNERSHIP LIMITED

Resigned
103 Holmes Avenue, HoveBN3 7LE
Corporate secretary
Appointed 26 Sept 2012
Resigned 13 Feb 2013

BURTON, Emily Clare Serena

Resigned
Addison Road, HoveBN3 1TR
Born February 1980
Director
Appointed 26 Sept 2012
Resigned 07 Oct 2016

BURTON, James Charles

Resigned
Addison Road, HoveBN3 1TR
Born January 1973
Director
Appointed 26 Sept 2012
Resigned 07 Oct 2016

FAIRES, Christian Jack

Resigned
West Street, BrightonBN1 2RE
Born June 1977
Director
Appointed 01 Jan 2015
Resigned 02 Jun 2015

KIMBLE, Simon Reed

Resigned
Fulham High Street, LondonSW6 3JW
Born June 1963
Director
Appointed 07 Oct 2016
Resigned 20 Dec 2022

WILMOT, Christopher John

Resigned
Fulham High Street, LondonSW6 3JW
Born June 1973
Director
Appointed 07 Oct 2016
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016

Mr James Charles Burton

Ceased
Fulham High Street, LondonSW6 3JW
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2016

Mrs Emily Clare Serena Burton

Ceased
Fulham High Street, LondonSW6 3JW
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAMDAAMD
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
5 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2019
AAAnnual Accounts
Legacy
4 November 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2018
AAAnnual Accounts
Legacy
2 November 2018
PARENT_ACCPARENT_ACC
Legacy
2 November 2018
AGREEMENT2AGREEMENT2
Legacy
2 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
10 November 2017
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
AGREEMENT2AGREEMENT2
Legacy
10 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2012
NEWINCIncorporation