Background WavePink WaveYellow Wave

QC POYNTON LTD (09381419)

QC POYNTON LTD (09381419) is an active UK company. incorporated on 9 January 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QC POYNTON LTD has been registered for 11 years. Current directors include COOK, Paul Dominic, JOHNSON, Richard Royle, OAKEY, Frederick George and 1 others.

Company Number
09381419
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOK, Paul Dominic, JOHNSON, Richard Royle, OAKEY, Frederick George, SLATER, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QC POYNTON LTD

QC POYNTON LTD is an active company incorporated on 9 January 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QC POYNTON LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09381419

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 31 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

QUORUM INVESTMENTS LIMITED
From: 4 March 2015To: 30 January 2025
HELIUM MIRACLE 150 LIMITED
From: 9 January 2015To: 4 March 2015
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
New Owner
Apr 18
Share Issue
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jan 2015

COOK, Paul Dominic

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1979
Director
Appointed 30 Jan 2025

JOHNSON, Richard Royle

Active
Broadwalk, PrestburySK10 4BR
Born April 1961
Director
Appointed 30 Jan 2025

OAKEY, Frederick George

Active
Manor Lane, Holmes ChapelCW4 8AF
Born May 1988
Director
Appointed 30 Jan 2025

SLATER, Andrew James

Active
Manchester Road, WilmslowSK9 1BQ
Born April 1982
Director
Appointed 30 Jan 2025

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 09 Jan 2015
Resigned 24 Feb 2015

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 09 Jan 2015
Resigned 24 Feb 2015

WARDLE, Paul Martin

Resigned
Manchester Road, WilmslowSK9 1BQ
Born September 1960
Director
Appointed 24 Feb 2015
Resigned 30 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2025
Manor Lane, Holmes ChapelCW4 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2025

Mr Paul Martin Wardle

Ceased
Manchester Road, WilmslowSK9 1BQ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
31 January 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
31 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Incorporation Company
9 January 2015
NEWINCIncorporation