Background WavePink WaveYellow Wave

QBH (CAVENDISH ST) LIMITED (10458934)

QBH (CAVENDISH ST) LIMITED (10458934) is an active UK company. incorporated on 2 November 2016. with registered office in Morley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QBH (CAVENDISH ST) LIMITED has been registered for 9 years. Current directors include DE SOUZA, James.

Company Number
10458934
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE SOUZA, James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBH (CAVENDISH ST) LIMITED

QBH (CAVENDISH ST) LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Morley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QBH (CAVENDISH ST) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10458934

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 15 November 2025
For period ending 1 November 2025
Contact
Address

Northern Accountants, Olympus House 2 Howley Park Business Village Pullan Way Morley, LS27 0BZ,

Previous Addresses

69 High St Beckenham Kent BR3 1AW United Kingdom
From: 21 August 2018To: 3 January 2025
35 Ballards Lane London N3 1XW England
From: 9 November 2017To: 21 August 2018
South Tower 26 Elmfield Road Bromley BR1 1WA England
From: 24 October 2017To: 9 November 2017
Northern Accountants, 2 Howley Park Business Villa Pullan Way Leeds LS27 0BZ United Kingdom
From: 2 November 2016To: 24 October 2017
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DE SOUZA, James

Active
Pullan Way, LeedsLS27 0BZ
Born April 1986
Director
Appointed 02 Nov 2016

Persons with significant control

1

Mr James De Souza

Active
Pullan Way, LeedsLS27 0BZ
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Incorporation Company
2 November 2016
NEWINCIncorporation