Background WavePink WaveYellow Wave

Q3 SERVICES GROUP LIMITED (11143750)

Q3 SERVICES GROUP LIMITED (11143750) is an active UK company. incorporated on 10 January 2018. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. Q3 SERVICES GROUP LIMITED has been registered for 8 years. Current directors include BELLEW, Stuart William, FREEMAN, Martyn Alexander, GAVRILOVIC, Alexander and 2 others.

Company Number
11143750
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
7/8 Innovation Place Douglas Drive, 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 SERVICES GROUP LIMITED

Q3 SERVICES GROUP LIMITED is an active company incorporated on 10 January 2018 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 SERVICES GROUP LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

11143750

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
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: 10 January 2018To: 22 July 2019
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Aug 18
Owner Exit
Aug 18
Loan Secured
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Sept 22
Loan Secured
Oct 22
3
Funding
8
Officers
3
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
Douglas Drive, GodalmingGU7 1JX
Born April 1971
Director
Appointed 03 May 2019

FREEMAN, Martyn Alexander

Active
Douglas Drive, GodalmingGU7 1JX
Born June 1963
Director
Appointed 04 Nov 2020

GAVRILOVIC, Alexander

Active
Douglas Drive, GodalmingGU7 1JX
Born August 1962
Director
Appointed 10 Jun 2019

HAYES, Lucy Fiona

Active
Douglas Drive, GodalmingGU7 1JX
Born November 1981
Director
Appointed 10 Jun 2019

KOCKELBERGH, Lian

Active
Douglas Drive, GodalmingGU7 1JX
Born March 1988
Director
Appointed 10 Jun 2019

BAKER, Paul William

Resigned
2-4 Wood Street, SwindonSN1 4AB
Born May 1956
Director
Appointed 10 Jan 2018
Resigned 01 Apr 2018

FREEMAN, Martyn Alexander

Resigned
Douglas Drive, GodalmingGU7 1JX
Born June 1963
Director
Appointed 01 Apr 2018
Resigned 09 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Douglas Drive, GodalmingGU7 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020

Mr Martyn Alexander Freeman

Ceased
2-4 Wood Street, SwindonSN1 4AB
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 09 Oct 2020

Mr Paul William Baker

Ceased
2-4 Wood Street, SwindonSN1 4AB
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
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
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Resolution
20 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
22 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Legacy
13 June 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Second Filing Notification Of A Person With Significant Control
6 June 2019
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
5 June 2019
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Resolution
11 April 2018
RESOLUTIONSResolutions
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
Incorporation Company
10 January 2018
NEWINCIncorporation