Background WavePink WaveYellow Wave

KWALITAS LTD (09294357)

KWALITAS LTD (09294357) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. KWALITAS LTD has been registered for 11 years. Current directors include BABAYEV, Arif.

Company Number
09294357
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BABAYEV, Arif
SIC Codes
63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWALITAS LTD

KWALITAS LTD is an active company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. KWALITAS LTD was registered 11 years ago.(SIC: 63990, 82990)

Status

active

Active since 11 years ago

Company No

09294357

LTD Company

Age

11 Years

Incorporated 4 November 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 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Suite 3 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England
From: 4 January 2022To: 16 May 2022
Metro Centre the Metro Centre (First Floor) Welbeck Way Peterborough PE2 7UH
From: 6 October 2015To: 4 January 2022
11 Dovecote Road Market Deeping Peterborough PE6 8DS United Kingdom
From: 4 November 2014To: 6 October 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Dec 20
Owner Exit
Feb 21
New Owner
Feb 21
Owner Exit
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BABAYEV, Arif

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born June 1983
Director
Appointed 14 Nov 2022

CARR, John David

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1973
Director
Appointed 23 Dec 2021
Resigned 14 Nov 2022

CLOUGH, Brian Sidney

Resigned
40 Churchill Square, West MallingME19 4YU
Born August 1959
Director
Appointed 04 Nov 2014
Resigned 23 Dec 2021

CLOUGH, Janice Marie

Resigned
The Metro Centre (First Floor), PeterboroughPE2 7UH
Born May 1960
Director
Appointed 04 Nov 2014
Resigned 23 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Andrew Dennis Coleyshaw

Ceased
The Metro Centre (First Floor), PeterboroughPE2 7UH
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2021
Ceased 20 Apr 2021

Andrew Coleyshaw

Ceased
Goldcrest Grove, TelfordTF1 6TA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2016
Ceased 15 Feb 2021

Mrs Janice Marie Clough

Ceased
The Metro Centre (First Floor), PeterboroughPE2 7UH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2016
Ceased 23 Dec 2021

Mr Brian Sidney Clough

Ceased
North Fen Road, PeterboroughPE6 7JL
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Incorporation Company
4 November 2014
NEWINCIncorporation