Background WavePink WaveYellow Wave

QED INTERIM INVESTMENTS LIMITED (10201475)

QED INTERIM INVESTMENTS LIMITED (10201475) is an active UK company. incorporated on 26 May 2016. with registered office in Lancing. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. QED INTERIM INVESTMENTS LIMITED has been registered for 9 years. Current directors include GILBERT, Christopher John, GILBERT, Ross Andrew, NICHOLSON, Mark Alan and 2 others.

Company Number
10201475
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
80 Manor Road, Lancing, BN15 0HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILBERT, Christopher John, GILBERT, Ross Andrew, NICHOLSON, Mark Alan, SAUNDERS, Michael John, WHITTAKER, Robert
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED INTERIM INVESTMENTS LIMITED

QED INTERIM INVESTMENTS LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Lancing. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. QED INTERIM INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100, 68320)

Status

active

Active since 9 years ago

Company No

10201475

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

80 Manor Road Lancing, BN15 0HD,

Previous Addresses

1 Cedar Chase Findon Worthing BN14 0US England
From: 12 September 2019To: 24 July 2023
Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH
From: 9 February 2017To: 12 September 2019
15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom
From: 26 May 2016To: 9 February 2017
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Funding Round
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Jan 20
Owner Exit
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

GILBERT, Christopher John

Active
Manor Road, LancingBN15 0HD
Born November 1954
Director
Appointed 26 May 2016

GILBERT, Ross Andrew

Active
Manor Road, LancingBN15 0HD
Born September 1982
Director
Appointed 26 May 2016

NICHOLSON, Mark Alan

Active
Manor Road, LancingBN15 0HD
Born June 1963
Director
Appointed 01 Mar 2017

SAUNDERS, Michael John

Active
HoveBN3 6PT
Born December 1954
Director
Appointed 22 Jun 2017

WHITTAKER, Robert

Active
Manor Road, LancingBN15 0HD
Born March 1953
Director
Appointed 26 May 2016

Persons with significant control

4

1 Active
3 Ceased
Cedar Chase, WorthingBN14 0US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2019

Mr Robert Whittaker

Ceased
Pond Tail Drive, HorshamRH12 5HY
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
Ceased 07 Sept 2020

Mr Christopher John Gilbert

Ceased
Cross Lane, WorthingBN14 0US
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
Ceased 17 Aug 2020

Mr Ross Andrew Gilbert

Ceased
BrightonBN1 6LL
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
2 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
16 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2016
NEWINCIncorporation