Background WavePink WaveYellow Wave

MQL NW LTD (08898606)

MQL NW LTD (08898606) is an active UK company. incorporated on 17 February 2014. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MQL NW LTD has been registered for 12 years. Current directors include GURJEE, Lukman.

Company Number
08898606
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
C/O Stonebridge Accountants 19a, Bolton, BL1 3AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GURJEE, Lukman
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MQL NW LTD

MQL NW LTD is an active company incorporated on 17 February 2014 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MQL NW LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08898606

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

HEALTHSOC LIMITED
From: 17 February 2014To: 27 January 2021
Contact
Address

C/O Stonebridge Accountants 19a Chorley Old Road Bolton, BL1 3AD,

Previous Addresses

239 Watling Street Road Fulwood Preston PR2 8AB England
From: 27 January 2021To: 25 April 2025
1st Floor, Abbey House 270 - 272 Lever Street Bolton Lancashire BL3 6PD England
From: 7 March 2017To: 27 January 2021
133 Manchester Old Road Middleton Manchester M24 4DZ
From: 17 February 2014To: 7 March 2017
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GURJEE, Lukman

Active
Watling Street Road, PrestonPR2 8AB
Born February 1979
Director
Appointed 01 Apr 2020

JIVA, Mariyam

Resigned
Royds Road, Bacup RossendaleOL13 0PG
Born January 1965
Director
Appointed 17 Feb 2014
Resigned 01 Feb 2017

JIVA, Mohammed, Dr

Resigned
Royds Road, Bacup RossendaleOL13 0PG
Born October 1969
Director
Appointed 17 Feb 2014
Resigned 01 Feb 2017

PATEL, Bilal Yakoob

Resigned
Watling Street Road, PrestonPR2 8AB
Born August 1977
Director
Appointed 01 Feb 2017
Resigned 01 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Lukman Gurjee

Active
Watling Street Road, PrestonPR2 8AB
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Mr Bilal Yakoob Patel

Ceased
Watling Street Road, PrestonPR2 8AB
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Resolution
27 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Incorporation Company
17 February 2014
NEWINCIncorporation