Background WavePink WaveYellow Wave

QILA BIOGAS LIMITED (09922318)

QILA BIOGAS LIMITED (09922318) is a liquidation UK company. incorporated on 18 December 2015. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QILA BIOGAS LIMITED has been registered for 10 years. Current directors include JONES, Ravinder Ruby, THOMPSON, Paul David, ANIMATRIX LIMITED.

Company Number
09922318
Status
liquidation
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
26 Stroudley Road, Brighton, BN1 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JONES, Ravinder Ruby, THOMPSON, Paul David, ANIMATRIX LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QILA BIOGAS LIMITED

QILA BIOGAS LIMITED is an liquidation company incorporated on 18 December 2015 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QILA BIOGAS LIMITED was registered 10 years ago.(SIC: 74909)

Status

liquidation

Active since 10 years ago

Company No

09922318

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 30/3

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 9 October 2018 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2019
Period: 1 April 2018 - 30 March 2019

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 17 December 2018 (7 years ago)
Submitted on 19 December 2018 (7 years ago)

Next Due

Due by 31 December 2019
For period ending 17 December 2019
Contact
Address

26 Stroudley Road Brighton, BN1 4BH,

Previous Addresses

2-3 Pavilion Buildings Brighton BN1 1EE
From: 18 June 2019To: 2 May 2024
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 18 December 2015To: 18 June 2019
Timeline

16 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Ravinder Ruby

Active
South Cottage Gardens, RickmansworthWD3 5EH
Born February 1976
Director
Appointed 18 Dec 2015

THOMPSON, Paul David

Active
Holborn Circus, LondonEC1N 2HA
Born January 1975
Director
Appointed 10 Dec 2016

ANIMATRIX LIMITED

Active
5 Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 18 Dec 2015

CODD, Nicholas John

Resigned
Brunel Drive, NewarkNG24 2EG
Born January 1972
Director
Appointed 01 May 2017
Resigned 08 Feb 2019

MARTINEZ BARRIOS, David

Resigned
Royal Institution Of Great Britain, LondonW1S 4BS
Born September 1979
Director
Appointed 10 Dec 2016
Resigned 25 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016

Mrs Ravinder Ruby Jones

Ceased
South Cottage Gardens, ChorleywoodWD3 5EH
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2016
Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 June 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 June 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 June 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2022
LIQ03LIQ03
Change Corporate Director Company With Change Date
10 March 2022
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 July 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 July 2020
LIQ03LIQ03
Liquidation Disclaimer Notice
26 June 2019
NDISCNDISC
Liquidation Disclaimer Notice
21 June 2019
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
17 June 2019
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
17 June 2019
600600
Resolution
17 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Memorandum Articles
11 April 2018
MAMA
Resolution
11 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2015
NEWINCIncorporation