Background WavePink WaveYellow Wave

QUALASEPT HOLDINGS LIMITED (10135621)

QUALASEPT HOLDINGS LIMITED (10135621) is an active UK company. incorporated on 20 April 2016. with registered office in Corsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUALASEPT HOLDINGS LIMITED has been registered for 9 years. Current directors include MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, Mr., ROBINSON, Andrew, Mr..

Company Number
10135621
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
3 Corsham Science Park, Corsham, SN13 9FU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MIDDLETON, Mark Geoffrey, MUIR, Ian Stuart, Mr., ROBINSON, Andrew, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALASEPT HOLDINGS LIMITED

QUALASEPT HOLDINGS LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Corsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUALASEPT HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10135621

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

3 Corsham Science Park Park Lane Corsham, SN13 9FU,

Previous Addresses

A15 Fiveways Light Industrial Estate Westwells Road Corsham Wiltshire SN13 9RG United Kingdom
From: 20 April 2016To: 11 May 2018
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Sept 17
Share Issue
May 19
Share Issue
May 19
New Owner
Jan 21
Owner Exit
Apr 21
Funding Round
Jun 23
Funding Round
Oct 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Share Issue
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Share Issue
Apr 25
10
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MIDDLETON, Mark Geoffrey

Active
Park Lane, CorshamSN13 9FU
Born July 1973
Director
Appointed 01 Feb 2025

MUIR, Ian Stuart, Mr.

Active
Park Lane, CorshamSN13 9FU
Born January 1966
Director
Appointed 01 Aug 2024

ROBINSON, Andrew, Mr.

Active
Park Lane, CorshamSN13 9FU
Born August 1972
Director
Appointed 01 Aug 2024

SLADE, David

Resigned
Park Lane, CorshamSN13 9FU
Born October 1974
Director
Appointed 01 Aug 2024
Resigned 01 Feb 2025

WASTNAGE, Richard John

Resigned
Park Lane, CorshamSN13 9FU
Born June 1965
Director
Appointed 20 May 2016
Resigned 01 Aug 2024

WATT, Christopher Dean

Resigned
Park Lane, CorshamSN13 9FU
Born September 1968
Director
Appointed 20 Apr 2016
Resigned 01 Aug 2024

WATT, Maria Ann

Resigned
Park Lane, CorshamSN13 9FU
Born June 1970
Director
Appointed 20 May 2016
Resigned 01 Aug 2024

Persons with significant control

6

1 Active
5 Ceased
Park Lane, CorshamSN13 9FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Counterslip, BristolBS1 6BX

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jan 2022
Ceased 01 Aug 2024
C/O Town Hall, Midsomer NortonBA3 2HQ

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Mar 2021
Ceased 01 Aug 2024

Ms Maria Ann Watt

Ceased
Park Lane, CorshamSN13 9FU
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 01 Aug 2024

Mr Richard John Wastnage

Ceased
Park Lane, CorshamSN13 9FU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 01 Aug 2024

Mr Christopher Dean Watt

Ceased
Park Lane, CorshamSN13 9FU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 May 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Memorandum Articles
7 February 2025
MAMA
Resolution
7 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
29 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
3 September 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Memorandum Articles
2 November 2023
MAMA
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Legacy
18 June 2019
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
30 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 May 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Incorporation Company
20 April 2016
NEWINCIncorporation