Background WavePink WaveYellow Wave

Q ACOUSTICS LIMITED (09104337)

Q ACOUSTICS LIMITED (09104337) is an active UK company. incorporated on 26 June 2014. with registered office in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. Q ACOUSTICS LIMITED has been registered for 11 years. Current directors include DEXTER, George Leonard, EMERSON, Chris William, GREENE, Colin Anthony and 1 others.

Company Number
09104337
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Woodside 2 Dunmow Road, Bishop's Stortford, CM23 5RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
DEXTER, George Leonard, EMERSON, Chris William, GREENE, Colin Anthony, SPENCE, Nicola Ann
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q ACOUSTICS LIMITED

Q ACOUSTICS LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. Q ACOUSTICS LIMITED was registered 11 years ago.(SIC: 64204)

Status

active

Active since 11 years ago

Company No

09104337

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AHE 100 LIMITED
From: 26 June 2014To: 8 August 2014
Contact
Address

Woodside 2 Dunmow Road Birchanger Bishop's Stortford, CM23 5RG,

Previous Addresses

C/O Armour Home Electronics Ltd Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ
From: 22 September 2014To: 4 March 2019
Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ United Kingdom
From: 26 June 2014To: 22 September 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Share Issue
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Aug 14
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Cleared
Aug 16
New Owner
Jul 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jan 21
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Funding Round
Oct 24
Owner Exit
Jul 25
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Secretary
Appointed 26 Jun 2014

DEXTER, George Leonard

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962
Director
Appointed 26 Jun 2014

EMERSON, Chris William

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born December 1957
Director
Appointed 26 Jun 2014

GREENE, Colin Anthony

Active
Swordfish Close, OrmskirkL40 8JW
Born May 1967
Director
Appointed 14 Jul 2022

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born November 1962
Director
Appointed 26 Jun 2014

Persons with significant control

1

0 Active
1 Ceased

Mr George Leonard Dexter

Ceased
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 28 Jul 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 July 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
13 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
5 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
5 August 2014
CC01CC01
Resolution
5 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 August 2014
MR01Registration of a Charge
Incorporation Company
26 June 2014
NEWINCIncorporation