Background WavePink WaveYellow Wave

QH COVENTRY LIMITED (10125917)

QH COVENTRY LIMITED (10125917) is an active UK company. incorporated on 14 April 2016. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. QH COVENTRY LIMITED has been registered for 9 years. Current directors include DISKIN, Michael John, LAL, Roger.

Company Number
10125917
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DISKIN, Michael John, LAL, Roger
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QH COVENTRY LIMITED

QH COVENTRY LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. QH COVENTRY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10125917

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 19 September 2016To: 28 June 2019
The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England
From: 19 April 2016To: 19 September 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 14 April 2016To: 19 April 2016
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Director Joined
May 16
Funding Round
May 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Owner Exit
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DISKIN, Michael John

Active
23 St Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 01 Oct 2023

LAL, Roger

Active
23 St Pauls Square, BirminghamB3 1RB
Born May 1965
Director
Appointed 01 Jun 2016

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 14 Apr 2016
Resigned 14 Apr 2016

DODD, Steven Peter

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 14 Apr 2016
Resigned 01 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Ceased 19 Apr 2018
St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Resolution
2 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Incorporation Company
14 April 2016
NEWINCIncorporation