Background WavePink WaveYellow Wave

MLQW LTD (10708722)

MLQW LTD (10708722) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MLQW LTD has been registered for 9 years. Current directors include COLLINS, Scott.

Company Number
10708722
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
The Dartmouth Arms, London, SE23 3HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
COLLINS, Scott
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLQW LTD

MLQW LTD is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MLQW LTD was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10708722

LTD Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

MEATLIQUOR QW LIMITED
From: 4 April 2017To: 24 March 2026
Contact
Address

The Dartmouth Arms Dartmouth Road London, SE23 3HN,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ United Kingdom
From: 4 April 2017To: 11 March 2025
Timeline

4 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Nov 17
Director Left
Dec 25
Loan Cleared
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLLINS, Scott

Active
Dartmouth Road, LondonSE23 3HN
Born April 1971
Director
Appointed 04 Apr 2017

MANKARIOUS, Nabil Aiad Gerges

Resigned
Dartmouth Road, LondonSE23 3HN
Born March 1967
Director
Appointed 04 Apr 2017
Resigned 03 Nov 2025

Persons with significant control

1

Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

26

Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 February 2021
AAMDAAMD
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Memorandum Articles
15 September 2017
MAMA
Resolution
15 September 2017
RESOLUTIONSResolutions
Incorporation Company
4 April 2017
NEWINCIncorporation