Background WavePink WaveYellow Wave

QL GLOBAL CIC (10533952)

QL GLOBAL CIC (10533952) is an active UK company. incorporated on 20 December 2016. with registered office in Caerphilly. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 1 other business activities. QL GLOBAL CIC has been registered for 9 years. Current directors include CLARK, Roy.

Company Number
10533952
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Ty Merlin Caerphilly Business Park, Caerphilly, CF83 3GS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
CLARK, Roy
SIC Codes
01300, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QL GLOBAL CIC

QL GLOBAL CIC is an active company incorporated on 20 December 2016 with the registered office located in Caerphilly. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 1 other business activity. QL GLOBAL CIC was registered 9 years ago.(SIC: 01300, 82990)

Status

active

Active since 9 years ago

Company No

10533952

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ULTRAPONIX NORTH EAST C.I.C.
From: 20 December 2016To: 6 February 2018
Contact
Address

Ty Merlin Caerphilly Business Park Van Road Caerphilly, CF83 3GS,

Previous Addresses

Britannia House Caerphilly Business Park Van Road Caerphilly Caerphilly CF83 3GG Wales
From: 4 October 2023To: 16 September 2024
The Maltings East Tyndall Street Cardiff CF24 5EA Wales
From: 3 March 2020To: 4 October 2023
9 Bowham Avenue Bridgend CF31 3PD Wales
From: 27 January 2018To: 3 March 2020
108 Kingsmere Chester Le Street Durham DH3 4DE
From: 20 December 2016To: 27 January 2018
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARK, Roy

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born April 1954
Director
Appointed 20 Dec 2016

MCCORMACK, Paula Maria

Resigned
Kingsmere, Chester Le StreetDH3 4DE
Born September 1969
Director
Appointed 20 Dec 2016
Resigned 27 Jan 2018

WELCH, Katherine Margaret

Resigned
Kingsmere, Chester Le StreetDH3 4DE
Born March 1958
Director
Appointed 20 Dec 2016
Resigned 27 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Paula Maria Mccormack

Ceased
Kingsmere, Chester Le StreetDH3 4DE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 27 Jan 2018

Katherine Margaret Welch

Ceased
Kingsmere, Chester Le StreetDH3 4DE
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 27 Jan 2018

Roy Clark

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Voluntary Strike Off Suspended
20 January 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2025
DS01DS01
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 February 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Incorporation Community Interest Company
20 December 2016
CICINCCICINC