Background WavePink WaveYellow Wave

QUEENS LIMITED (11233628)

QUEENS LIMITED (11233628) is an active UK company. incorporated on 5 March 2018. with registered office in Enfield. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 3 other business activities. QUEENS LIMITED has been registered for 8 years. Current directors include GOURLAY, Jamie Patrick, QUAIL, Mark, RAMSAY, William Bertram.

Company Number
11233628
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Unit 2 54 Jeffreys Road, Enfield, EN3 7UA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
GOURLAY, Jamie Patrick, QUAIL, Mark, RAMSAY, William Bertram
SIC Codes
52101, 52102, 52103, 53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS LIMITED

QUEENS LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Enfield. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 3 other business activities. QUEENS LIMITED was registered 8 years ago.(SIC: 52101, 52102, 52103, 53202)

Status

active

Active since 8 years ago

Company No

11233628

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Unit 2 54 Jeffreys Road Enfield, EN3 7UA,

Previous Addresses

Finchley Park Emmet Hill Lane Laddingford Maidstone ME18 6BG England
From: 27 November 2024To: 2 June 2025
Unit 2, 54 Jeffreys Road Unit 2, 54 Jeffreys Road London EN3 7UA England
From: 24 November 2023To: 27 November 2024
24 2nd Floor, Linton House 24 Wells Street London W1T 3PH England
From: 10 May 2021To: 24 November 2023
2 Kensington Gardens Bath BA1 6LH England
From: 11 October 2020To: 10 May 2021
17 Hanover Square London W1S 1BN England
From: 9 July 2019To: 11 October 2020
10 Hanover Street London W1S 1YQ England
From: 5 March 2018To: 9 July 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Share Issue
May 20
Funding Round
Jul 23
Share Buyback
Oct 23
Share Buyback
Jun 24
Capital Reduction
Oct 25
10
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GOURLAY, Jamie Patrick

Active
Peterborough Road, LondonSW6 3BT
Born November 1987
Director
Appointed 05 Mar 2018

QUAIL, Mark

Active
54 Jeffreys Road, EnfieldEN3 7UA
Born February 1991
Director
Appointed 30 Sept 2019

RAMSAY, William Bertram

Active
180 Lower Richmond Road, LondonSW15 1LY
Born February 1969
Director
Appointed 12 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Jones

Ceased
Princes Gate Mews, LondonSW7 2PS
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2018
Ceased 11 Sept 2019

Mr Philip Rebeiz-Nielsen

Ceased
West Eaton Place, LondonSW1X 8LS
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2018
Ceased 11 Sept 2019

Mr Jamie Patrick Gourlay

Active
Peterborough Road, LondonSW6 3BT
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Capital Cancellation Shares
28 October 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
6 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2020
AD01Change of Registered Office Address
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Of Name Notice
19 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
5 March 2018
NEWINCIncorporation