Background WavePink WaveYellow Wave

RQ CAPITAL LOANS LIMITED (10776343)

RQ CAPITAL LOANS LIMITED (10776343) is an active UK company. incorporated on 17 May 2017. with registered office in Dereham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RQ CAPITAL LOANS LIMITED has been registered for 8 years. Current directors include CRAIG, George David Vivian, FREELAND, Jonathan Peter, GURNEY, Robert Edward Quintin and 1 others.

Company Number
10776343
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
Bawdeswell Hall, Dereham, NR20 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIG, George David Vivian, FREELAND, Jonathan Peter, GURNEY, Robert Edward Quintin, HARRELL, Edwin Donald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RQ CAPITAL LOANS LIMITED

RQ CAPITAL LOANS LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Dereham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RQ CAPITAL LOANS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10776343

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Bawdeswell Hall Bawdeswell Dereham, NR20 4SA,

Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 21
Director Joined
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRAIG, George David Vivian

Active
Bawdeswell Hall, DerehamNR20 4SA
Born January 1982
Director
Appointed 18 Feb 2022

FREELAND, Jonathan Peter

Active
Somerville Close, LondonSW9 0DU
Born April 1976
Director
Appointed 23 Nov 2017

GURNEY, Robert Edward Quintin

Active
Bawdeswell, DerehamNR20 4SA
Born July 1969
Director
Appointed 17 May 2017

HARRELL, Edwin Donald

Active
Graham Road, IpswichIP1 3QE
Born January 1965
Director
Appointed 24 Oct 2017

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 17 May 2017
Resigned 24 Oct 2017

FRANCIS, Antony Mark

Resigned
Bawdeswell, DerehamNR20 4SA
Born April 1957
Director
Appointed 17 May 2017
Resigned 26 Feb 2021

Persons with significant control

1

Bawdeswell, DerehamNR20 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2017
NEWINCIncorporation