Background WavePink WaveYellow Wave

QSH CONSTRUCTION LIMITED (08786425)

QSH CONSTRUCTION LIMITED (08786425) is an active UK company. incorporated on 22 November 2013. with registered office in Beckenham. The company operates in the Construction sector, engaged in construction of domestic buildings. QSH CONSTRUCTION LIMITED has been registered for 12 years. Current directors include BRISTER, Alison Rae, CONWAY, Jonathan, FIELDING, Mark and 1 others.

Company Number
08786425
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
55 Village Way, Beckenham, BR3 3NA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRISTER, Alison Rae, CONWAY, Jonathan, FIELDING, Mark, JACKSON, Martin Derick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QSH CONSTRUCTION LIMITED

QSH CONSTRUCTION LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. QSH CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08786425

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

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 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

QSH CONSTRUCTION PLC
From: 12 August 2014To: 9 May 2022
QSH CONSTRUCTION LIMITED
From: 22 November 2013To: 12 August 2014
Contact
Address

55 Village Way Beckenham, BR3 3NA,

Previous Addresses

, 1st Floor, Sackville House 143-149 Fenchurch Street, London, EC3M 6BL, England
From: 12 April 2018To: 28 March 2024
, Gilmoora House 57-61 Mortimer Street, London, W1W 8HS, England
From: 12 May 2017To: 12 April 2018
, 4 Cavendish Square, London, W1G 0PG
From: 12 August 2014To: 12 May 2017
, 4 Cavendish Square, London, W1G 0PG, England
From: 17 June 2014To: 12 August 2014
, 26 Dover Street, London, W1S 4LY
From: 23 May 2014To: 17 June 2014
, C/O Qsh Management Limited, Cornwall Buildings 45-51 Newhall Street, Birmingham, B3 3QR, England
From: 22 November 2013To: 23 May 2014
Timeline

49 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
May 14
Director Joined
May 14
Share Issue
Sept 14
Share Issue
Sept 14
Funding Round
Sept 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Mar 15
Loan Secured
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Funding Round
Nov 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 21
Loan Cleared
Oct 21
Capital Update
Jun 22
Capital Update
Mar 25
19
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRISTER, Alison Rae

Active
Village Way, BeckenhamBR3 3NA
Born January 1967
Director
Appointed 21 Feb 2014

CONWAY, Jonathan

Active
Village Way, BeckenhamBR3 3NA
Born November 1970
Director
Appointed 26 Feb 2019

FIELDING, Mark

Active
Village Way, BeckenhamBR3 3NA
Born April 1976
Director
Appointed 21 Feb 2014

JACKSON, Martin Derick

Active
Village Way, BeckenhamBR3 3NA
Born November 1970
Director
Appointed 12 Feb 2019

TREGUNTER ADMINISTRATIVE SERVICES LIMITED

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Corporate secretary
Appointed 21 Feb 2014
Resigned 27 Mar 2024

HARDISTY, Paul

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born May 1962
Director
Appointed 22 Nov 2013
Resigned 12 Feb 2019

PARTRIDGE, Stephen Brian

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1963
Director
Appointed 22 Nov 2013
Resigned 12 Feb 2019

WALDRON, Patrick James

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born April 1970
Director
Appointed 26 Feb 2019
Resigned 19 Mar 2021

Persons with significant control

1

Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
6 June 2022
SH19Statement of Capital
Legacy
6 June 2022
SH20SH20
Legacy
6 June 2022
CAP-SSCAP-SS
Resolution
6 June 2022
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
9 May 2022
CERT10CERT10
Re Registration Memorandum Articles
9 May 2022
MARMAR
Resolution
9 May 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 May 2022
RR02RR02
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
18 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Auditors Resignation Company
14 July 2015
AUDAUD
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Allotment Shares
19 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2014
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts Balance Sheet
12 August 2014
BSBS
Auditors Report
12 August 2014
AUDRAUDR
Auditors Statement
12 August 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
12 August 2014
CERT5CERT5
Re Registration Memorandum Articles
12 August 2014
MARMAR
Resolution
12 August 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
12 August 2014
RR01RR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 May 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2014
AP01Appointment of Director