Background WavePink WaveYellow Wave

Q3 FACILITIES HOLDINGS LIMITED (11114105)

Q3 FACILITIES HOLDINGS LIMITED (11114105) is an active UK company. incorporated on 15 December 2017. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. Q3 FACILITIES HOLDINGS LIMITED has been registered for 8 years. Current directors include BELLEW, Stuart William, FREEMAN, Martyn Alexander, GAVRILOVIC, Alexander and 2 others.

Company Number
11114105
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
7/8 Innovation Place, Godalming, GU7 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BELLEW, Stuart William, FREEMAN, Martyn Alexander, GAVRILOVIC, Alexander, HAYES, Lucy Fiona, KOCKELBERGH, Lian
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q3 FACILITIES HOLDINGS LIMITED

Q3 FACILITIES HOLDINGS LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. Q3 FACILITIES HOLDINGS LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

11114105

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

Q3 SERVICES UK LIMITED
From: 15 December 2017To: 22 April 2020
Contact
Address

7/8 Innovation Place Douglas Drive Godalming, GU7 1JX,

Previous Addresses

Bank House 2-4 Wood Street Swindon SN1 4AB United Kingdom
From: 15 December 2017To: 27 August 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Jan 19
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Reduction
Jun 25
Share Buyback
Jun 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

GBH LAW LIMITED

Active
Douglas Drive, GodalmingGU7 1JX
Corporate secretary
Appointed 01 Jul 2019

BELLEW, Stuart William

Active
Innovation Place, GodalmingGU7 1JX
Born April 1971
Director
Appointed 09 Oct 2020

FREEMAN, Martyn Alexander

Active
Douglas Drive, GodalmingGU7 1JX
Born June 1963
Director
Appointed 01 Apr 2018

GAVRILOVIC, Alexander

Active
Innovation Place, GodalmingGU7 1JX
Born August 1962
Director
Appointed 09 Oct 2020

HAYES, Lucy Fiona

Active
Innovation Place, GodalmingGU7 1JX
Born November 1981
Director
Appointed 09 Oct 2020

KOCKELBERGH, Lian

Active
Innovation Place, GodalmingGU7 1JX
Born March 1988
Director
Appointed 09 Oct 2020

BAKER, Paul William

Resigned
2-4 Wood Street, SwindonSN1 4AB
Born May 1956
Director
Appointed 19 Jan 2018
Resigned 01 Apr 2018

SHERIDAN, John Spencer

Resigned
2-4 Wood Street, SwindonSN1 4AB
Born May 1973
Director
Appointed 15 Dec 2017
Resigned 19 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Alexander Freeman

Active
Innovation Place, GodalmingGU7 1JX
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Mar 2018

Mr John Spencer Sheridan

Ceased
2-4 Wood Street, SwindonSN1 4AB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
1 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Resolution
20 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
17 September 2019
RP04PSC01RP04PSC01
Legacy
17 September 2019
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
16 September 2019
RP04PSC07RP04PSC07
Appoint Corporate Secretary Company With Name Date
28 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 December 2017
NEWINCIncorporation