Background WavePink WaveYellow Wave

QD UK MINORITY HOLDINGS LIMITED (10705773)

QD UK MINORITY HOLDINGS LIMITED (10705773) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QD UK MINORITY HOLDINGS LIMITED has been registered for 9 years. Current directors include AL ABDULLA, Tariq Khalid, HOLMES, Jeremy Martin.

Company Number
10705773
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
16 Grosvenor Street, London, W1K 4QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL ABDULLA, Tariq Khalid, HOLMES, Jeremy Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QD UK MINORITY HOLDINGS LIMITED

QD UK MINORITY HOLDINGS LIMITED is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QD UK MINORITY HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10705773

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

16 Grosvenor Street London, W1K 4QF,

Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Oct 23
Director Left
Jun 24
Director Left
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WALSH, Andrew

Active
LondonW1K 4QF
Secretary
Appointed 08 Jun 2018

AL ABDULLA, Tariq Khalid

Active
LondonW1K 4QF
Born September 1985
Director
Appointed 31 Oct 2018

HOLMES, Jeremy Martin

Active
LondonW1K 4QF
Born December 1960
Director
Appointed 31 Aug 2023

HODGETTS, Ann

Resigned
LondonW1K 4QF
Secretary
Appointed 03 Apr 2017
Resigned 08 Jun 2018

AL AJAIL, Abdulla

Resigned
LondonW1K 4QF
Born November 1979
Director
Appointed 01 Jun 2018
Resigned 31 Oct 2018

AL-ATTIYAH, Abdulla Hamad

Resigned
LondonW1K 4QF
Born October 1984
Director
Appointed 14 Mar 2019
Resigned 19 Feb 2025

HAMAD NJ AL THANI, Jassim, Sheikh

Resigned
LondonW1K 4QF
Born October 1985
Director
Appointed 03 Apr 2017
Resigned 16 Dec 2017

HOLMES, Jeremy Martin

Resigned
LondonW1K 4QF
Born December 1960
Director
Appointed 01 Jun 2018
Resigned 30 Nov 2018

LAMOTHE, Jean

Resigned
LondonW1K 4QF
Born February 1961
Director
Appointed 01 Jun 2018
Resigned 31 Jul 2020

MOHAMMED AJ AI ANSARI, Fahad

Resigned
LondonW1K 4QF
Born December 1980
Director
Appointed 03 Apr 2017
Resigned 01 Jun 2018

OAKES, Richard Edward

Resigned
LondonW1K 4QF
Born September 1967
Director
Appointed 14 Mar 2019
Resigned 28 Jun 2024

XU, Elle Yan

Resigned
LondonW1K 4QF
Born February 1980
Director
Appointed 31 Jul 2020
Resigned 31 Aug 2023

Persons with significant control

1

P.O. Box 23175

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2017
NEWINCIncorporation