Background WavePink WaveYellow Wave

ST JAMES SECURITIES GROUP LIMITED (09498333)

ST JAMES SECURITIES GROUP LIMITED (09498333) is an active UK company. incorporated on 19 March 2015. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ST JAMES SECURITIES GROUP LIMITED has been registered for 11 years. Current directors include MURRAY, Daniel Nicholas, MURRAY, Rebecca Jane, QUARMBY, Oliver Alexander and 1 others.

Company Number
09498333
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURRAY, Daniel Nicholas, MURRAY, Rebecca Jane, QUARMBY, Oliver Alexander, QUARMBY, Vanessa Louise
SIC Codes
68100, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES SECURITIES GROUP LIMITED

ST JAMES SECURITIES GROUP LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ST JAMES SECURITIES GROUP LIMITED was registered 11 years ago.(SIC: 68100, 70100, 70229)

Status

active

Active since 11 years ago

Company No

09498333

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

QBM 2015 LIMITED
From: 19 March 2015To: 26 September 2016
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

3rd Floor, Airedale House Albion Street Leeds LS1 5AW England
From: 13 July 2017To: 9 March 2022
12th Floor the Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS England
From: 19 March 2015To: 13 July 2017
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 19
Loan Secured
Oct 21
Loan Cleared
Mar 22
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Left
Sept 25
Director Joined
Apr 26
Director Joined
Apr 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MURRAY, Daniel Nicholas

Active
George Street, WakefieldWF1 1LX
Born August 1976
Director
Appointed 19 Mar 2015

MURRAY, Rebecca Jane

Active
George Street, WakefieldWF1 1LX
Born December 1975
Director
Appointed 07 Apr 2026

QUARMBY, Oliver Alexander

Active
George Street, WakefieldWF1 1LX
Born January 1975
Director
Appointed 19 Mar 2015

QUARMBY, Vanessa Louise

Active
George Street, WakefieldWF1 1LX
Born July 1977
Director
Appointed 07 Apr 2026

BATTY, John Antony

Resigned
The Basilica, LeedsLS1 6LS
Born October 1966
Director
Appointed 19 Mar 2015
Resigned 17 Jul 2018

MORRIS, Paul Richard Piers

Resigned
George Street, WakefieldWF1 1LX
Born November 1967
Director
Appointed 07 Nov 2016
Resigned 31 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr John Antony Batty

Ceased
Albion Street, LeedsLS1 5AW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2018

Mr Oliver Alexander Quarmby

Active
George Street, WakefieldWF1 1LX
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Nicholas Murray

Active
George Street, WakefieldWF1 1LX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2025
SH03Return of Purchase of Own Shares
Resolution
12 August 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 March 2022
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Change Sail Address Company With New Address
9 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Capital Cancellation Shares
22 August 2018
SH06Cancellation of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
10 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation