Background WavePink WaveYellow Wave

QHOPPER LIMITED (10500596)

QHOPPER LIMITED (10500596) is an active UK company. incorporated on 28 November 2016. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. QHOPPER LIMITED has been registered for 9 years. Current directors include SHEIKH, Nizam Uddin.

Company Number
10500596
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
5247 321-323 High Road, Romford, RM6 6AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHEIKH, Nizam Uddin
SIC Codes
70229, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QHOPPER LIMITED

QHOPPER LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. QHOPPER LIMITED was registered 9 years ago.(SIC: 70229, 85600)

Status

active

Active since 9 years ago

Company No

10500596

LTD Company

Age

9 Years

Incorporated 28 November 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 19 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 14 November 2025
For period ending 31 October 2025
Contact
Address

5247 321-323 High Road Romford, RM6 6AX,

Previous Addresses

3 Rowan Close Ilford Essex IG1 2NT England
From: 2 May 2023To: 14 November 2023
1st Floor Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England
From: 2 October 2020To: 2 May 2023
115 London Road Morden Surrey SM4 5HP England
From: 19 May 2020To: 2 October 2020
7 Lots Drive Faygate Horsham RH12 0BX England
From: 25 April 2020To: 19 May 2020
1st Floor Flat 19 Green Hedges Avenue East Grinstead West Sussex RH19 1DZ England
From: 31 August 2018To: 25 April 2020
114 Belmont Rise Cheam SM2 6EE England
From: 28 November 2016To: 31 August 2018
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
Jul 21
Director Left
May 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEIKH, Nizam Uddin

Active
321-323 High Road, RomfordRM6 6AX
Born September 1983
Director
Appointed 24 Feb 2020

AHMAD, Waqar

Resigned
98-102 Cranbrook Road, IlfordESSEX
Born April 1985
Director
Appointed 01 Jul 2021
Resigned 02 May 2023

KAUR, Mandeep

Resigned
Green Hedges Avenue, East GrinsteadRH19 1DZ
Born July 1988
Director
Appointed 01 Dec 2017
Resigned 05 Jan 2019

SINGH, Harpal

Resigned
Lots Drive, HorshamRH12 0BX
Born October 1985
Director
Appointed 01 Jan 2019
Resigned 25 Feb 2020

SINGH, Harsimran

Resigned
Belmont Rise, CheamSM2 6EE
Born November 1977
Director
Appointed 28 Nov 2016
Resigned 02 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Nizam Uddin Sheikh

Active
321-323 High Road, RomfordRM6 6AX
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020

Mr Harpal Singh

Ceased
London Road, MordenSM4 5HP
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 24 Feb 2020

Mrs Mandeep Kaur

Ceased
Green Hedges Avenue, East GrinsteadRH19 1DZ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 28 Nov 2016
Ceased 05 Jan 2019

Mr Harsimran Singh

Ceased
Belmont Rise, CheamSM2 6EE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

57

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
8 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Incorporation Company
28 November 2016
NEWINCIncorporation