Background WavePink WaveYellow Wave

QUAY INVESTMENTS LIMITED (08305912)

QUAY INVESTMENTS LIMITED (08305912) is an active UK company. incorporated on 23 November 2012. with registered office in Bradley Stoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. QUAY INVESTMENTS LIMITED has been registered for 13 years. Current directors include DHARIWAL, Jaswinder Singh, Dr, DHARIWAL, Manjovan Singh.

Company Number
08305912
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
Woodlands Grange, Bradley Stoke, BS32 4JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DHARIWAL, Jaswinder Singh, Dr, DHARIWAL, Manjovan Singh
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY INVESTMENTS LIMITED

QUAY INVESTMENTS LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Bradley Stoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. QUAY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08305912

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Woodlands Grange Woodlands Lane Bradley Stoke, BS32 4JY,

Previous Addresses

Unit K Business Ledger Bridge Road Southall UB2 4AB
From: 23 November 2012To: 10 April 2014
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 17
Loan Secured
Feb 17
Owner Exit
Jul 20
Loan Secured
Mar 21
Owner Exit
Nov 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DHARIWAL, Jaswinder Singh, Dr

Active
Slough, BerkshireSL1 1EQ
Secretary
Appointed 27 Mar 2014

DHARIWAL, Jaswinder Singh, Dr

Active
SloughSL1 1EQ
Born October 1967
Director
Appointed 16 Oct 2015

DHARIWAL, Manjovan Singh

Active
High Street, SloughSL1 1EQ
Born July 1991
Director
Appointed 21 Dec 2016

DHARIWAL, Gurnam Singh

Resigned
Woodlands Lane, Bradley StokeBS32 4JY
Born June 1932
Director
Appointed 23 Nov 2012
Resigned 16 Oct 2015

Persons with significant control

4

2 Active
2 Ceased
SloughSL1 1EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020

Mr Avininder Singh Dhariwal

Active
Arusha
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016

Dr Jaswinder Singh Dhariwal

Ceased
SloughSL1 1EQ
Born October 1967

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 26 Nov 2020

Mr Gurnam Singh Dhariwal

Ceased
Woodlands Lane, Bradley StokeBS32 4JY
Born June 1932

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 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 November 2012
NEWINCIncorporation