Background WavePink WaveYellow Wave

QUALIFIED MANPOWER LTD (08632314)

QUALIFIED MANPOWER LTD (08632314) is an active UK company. incorporated on 31 July 2013. with registered office in Edgware. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. QUALIFIED MANPOWER LTD has been registered for 12 years. Current directors include PUTURA, Nicolae Florin.

Company Number
08632314
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
Matrix Business Centre, Edgware, HA8 7JU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PUTURA, Nicolae Florin
SIC Codes
41202, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALIFIED MANPOWER LTD

QUALIFIED MANPOWER LTD is an active company incorporated on 31 July 2013 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. QUALIFIED MANPOWER LTD was registered 12 years ago.(SIC: 41202, 73110)

Status

active

Active since 12 years ago

Company No

08632314

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

TURNKEY INTERIORS LIMITED
From: 31 July 2013To: 8 May 2018
Contact
Address

Matrix Business Centre 167 Station Road Edgware, HA8 7JU,

Previous Addresses

18-24 High Street Berkeley House Edgware Middlesex HA8 7RP England
From: 29 July 2015To: 7 September 2015
18-24 High Street Berkeley House Edgware Middlesex HA8 7RP England
From: 29 July 2015To: 29 July 2015
Matrix Business Centre Matrix Business Centre 167 Station Road Edgware HA8 7JU England
From: 26 May 2015To: 29 July 2015
1st Floor 2 Woodberry Grove Finchley London N12 0DR
From: 31 July 2013To: 26 May 2015
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Left
Jun 21
Director Left
Jun 21
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
1
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PUTURA, Nicolae Florin

Active
167 Station Road, EdgwareHA8 7JU
Born September 1979
Director
Appointed 16 Oct 2025

POP BUIA, Claudiu

Resigned
Howberry Road, EdgwareHA8 6SX
Secretary
Appointed 31 Jul 2013
Resigned 01 Aug 2013

CRETAN, Nicolai

Resigned
167 Station Road, EdgwareHA8 7JU
Born January 1994
Director
Appointed 15 Jun 2016
Resigned 12 Feb 2017

GAMALESCU, Claudiu

Resigned
Floor, FinchleyN12 0DR
Born March 1977
Director
Appointed 02 Nov 2013
Resigned 21 May 2015

GIT, Florin

Resigned
Howberry Road, EdgwareHA8 6SX
Born January 1977
Director
Appointed 02 Jun 2016
Resigned 01 Jun 2021

GRAY, Neil

Resigned
167 Station Road, EdgwareHA8 7JU
Born August 1965
Director
Appointed 15 Jan 2020
Resigned 03 Jun 2021

IONESI, Constantin

Resigned
Trevelyan Crescent, HarrowHA3 0RN
Born February 1982
Director
Appointed 14 May 2015
Resigned 29 Sept 2015

MEPANI, Subhash

Resigned
167 Station Road, EdgwareHA8 7JU
Born October 1974
Director
Appointed 06 Nov 2018
Resigned 20 Jan 2020

MUNTEAN, Andrei

Resigned
Brentmead Place, LondonNW11 9LJ
Born October 1990
Director
Appointed 20 Jun 2015
Resigned 06 Jun 2016

POP BUIA, Claudiu

Resigned
167 Station Road, EdgwareHA8 7JU
Born August 1979
Director
Appointed 15 Apr 2019
Resigned 16 Oct 2025

POP BUIA, Claudiu

Resigned
Howberry Road, EdgwareHA8 6SX
Born August 1979
Director
Appointed 31 Jul 2013
Resigned 03 Nov 2013

POPBUIA, Claudiu

Resigned
Howberry Road, EdgwareHA8 6SX
Born August 1979
Director
Appointed 14 May 2015
Resigned 29 Sept 2015

POPBUIA, Claudiu

Resigned
Howberry Road, EdgwareHA8 6SX
Born March 1979
Director
Appointed 14 May 2015
Resigned 14 May 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Nicolae Florin Putura

Active
167 Station Road, EdgwareHA8 7JU
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2025

Mr Claudiu Pop-Buia

Ceased
Station Road, EdgwareHA8 7AF
Born August 1979

Nature of Control

Significant influence or control
Notified 16 May 2020
Ceased 16 Oct 2025

Mr Florin Git

Ceased
167 Station Road, EdgwareHA8 7JU
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Jun 2016
Ceased 16 May 2020
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
18 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 April 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Incorporation Company
31 July 2013
NEWINCIncorporation