Background WavePink WaveYellow Wave

QLP HOLDINGS LIMITED (10993681)

QLP HOLDINGS LIMITED (10993681) is an active UK company. incorporated on 3 October 2017. with registered office in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QLP HOLDINGS LIMITED has been registered for 8 years. Current directors include QUAINTANCE, Mark Leslie, QUAINTANCE, Paul David, QUAINTANCE-BLACKFORD, Kate Elizabeth.

Company Number
10993681
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Top Barn, Thatcham, RG18 3AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
QUAINTANCE, Mark Leslie, QUAINTANCE, Paul David, QUAINTANCE-BLACKFORD, Kate Elizabeth
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QLP HOLDINGS LIMITED

QLP HOLDINGS LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Thatcham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QLP HOLDINGS LIMITED was registered 8 years ago.(SIC: 93290)

Status

active

Active since 8 years ago

Company No

10993681

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 September 2023 - 31 October 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Top Barn Lower Henwick Farm Thatcham, RG18 3AP,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 1 April 2021To: 24 October 2023
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 3 October 2017To: 1 April 2021
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Jun 20
Director Left
Jun 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Jun 24
Loan Secured
May 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
16
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

QUAINTANCE, Mark Leslie

Active
Lower Henwick Farm, ThatchamRG18 3AP
Born January 1972
Director
Appointed 03 Oct 2017

QUAINTANCE, Paul David

Active
Lower Henwick Farm, ThatchamRG18 3AP
Born February 1974
Director
Appointed 03 Oct 2017

QUAINTANCE-BLACKFORD, Kate Elizabeth

Active
Lower Henwick Farm, ThatchamRG18 3AP
Born September 1982
Director
Appointed 03 Oct 2017

QUAINTANCE, David Leslie

Resigned
13-19 London Road, NewburyRG14 1JL
Born June 1950
Director
Appointed 03 Oct 2017
Resigned 28 Jun 2021

Persons with significant control

4

0 Active
4 Ceased

Mr David Leslie Quaintance

Ceased
13-19 London Road, NewburyRG14 1JL
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 03 Oct 2017

Mr Mark Leslie Quaintance

Ceased
13-19 London Road, NewburyRG14 1JL
Born January 1972

Nature of Control

Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 03 Oct 2017

Mr Paul David Quaintance

Ceased
13-19 London Road, NewburyRG14 1JL
Born February 1974

Nature of Control

Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 03 Oct 2017

Mrs Kate Elizabeth Quaintance-Blackford

Ceased
13-19 London Road, NewburyRG14 1JL
Born September 1982

Nature of Control

Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Shortened
2 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
21 December 2023
ANNOTATIONANNOTATION
Resolution
21 December 2023
RESOLUTIONSResolutions
Resolution
5 December 2023
RESOLUTIONSResolutions
Resolution
4 December 2023
RESOLUTIONSResolutions
Memorandum Articles
4 December 2023
MAMA
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Resolution
1 September 2023
RESOLUTIONSResolutions
1 September 2023
ANNOTATIONANNOTATION
Memorandum Articles
1 September 2023
MAMA
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2017
NEWINCIncorporation