Background WavePink WaveYellow Wave

QUEER BRITAIN MUSEUM LTD (11253032)

QUEER BRITAIN MUSEUM LTD (11253032) is an active UK company. incorporated on 13 March 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. QUEER BRITAIN MUSEUM LTD has been registered for 8 years. Current directors include BORNA, Tara, DUNCALF, Richard Craig, HOLLAND, Michael Andrew and 8 others.

Company Number
11253032
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2018
Age
8 years
Address
Queer Britain, London, N1C 4BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BORNA, Tara, DUNCALF, Richard Craig, HOLLAND, Michael Andrew, HOUSE, Emma Lilian Ann, MEHRTENS, Ian Nigel, MOUJ, Anjum Farnaz, OMKAR, Krishna, POWER, Lisa, SNOW, Anthony Wayne, VO, Dan Hoang Le, WHITE, Claude-Xavier George Victor
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEER BRITAIN MUSEUM LTD

QUEER BRITAIN MUSEUM LTD is an active company incorporated on 13 March 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. QUEER BRITAIN MUSEUM LTD was registered 8 years ago.(SIC: 91020)

Status

active

Active since 8 years ago

Company No

11253032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 13 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 12 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Queer Britain 2 Granary Square London, N1C 4BH,

Previous Addresses

C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 13 March 2018To: 13 December 2022
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
May 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

12 Active
4 Resigned

BRADLEY, Lynne Beatrice

Active
2 Granary Square, LondonN1C 4BH
Secretary
Appointed 30 Oct 2019

BORNA, Tara

Active
2 Granary Square, LondonN1C 4BH
Born March 1992
Director
Appointed 27 Nov 2025

DUNCALF, Richard Craig

Active
2 Granary Square, LondonN1C 4BH
Born August 1960
Director
Appointed 19 Sept 2024

HOLLAND, Michael Andrew

Active
2 Granary Square, LondonN1C 4BH
Born July 1979
Director
Appointed 27 Nov 2025

HOUSE, Emma Lilian Ann

Active
2 Granary Square, LondonN1C 4BH
Born January 1979
Director
Appointed 27 Nov 2025

MEHRTENS, Ian Nigel

Active
2 Granary Square, LondonN1C 4BH
Born September 1953
Director
Appointed 13 Mar 2018

MOUJ, Anjum Farnaz

Active
2 Granary Square, LondonN1C 4BH
Born November 1965
Director
Appointed 07 May 2020

OMKAR, Krishna

Active
2 Granary Square, LondonN1C 4BH
Born August 1984
Director
Appointed 05 Nov 2020

POWER, Lisa

Active
2 Granary Square, LondonN1C 4BH
Born December 1954
Director
Appointed 13 Mar 2018

SNOW, Anthony Wayne

Active
2 Granary Square, LondonN1C 4BH
Born October 1972
Director
Appointed 30 Oct 2019

VO, Dan Hoang Le

Active
2 Granary Square, LondonN1C 4BH
Born September 1983
Director
Appointed 29 Mar 2023

WHITE, Claude-Xavier George Victor

Active
2 Granary Square, LondonN1C 4BH
Born February 1993
Director
Appointed 27 Nov 2025

ASHTON, Katy

Resigned
2 Granary Square, LondonN1C 4BH
Born May 1979
Director
Appointed 13 Aug 2020
Resigned 08 Oct 2024

BELCHER, Antonia Denise

Resigned
2 Granary Square, LondonN1C 4BH
Born February 1957
Director
Appointed 11 Nov 2021
Resigned 12 Jul 2024

BINGHAM, Elizabeth

Resigned
Regina House, LondonNW3 5JS
Born March 1962
Director
Appointed 13 Mar 2018
Resigned 04 Jan 2021

TAYLOR, Robert

Resigned
2 Granary Square, LondonN1C 4BH
Born June 1958
Director
Appointed 11 Nov 2021
Resigned 04 Jun 2025

Persons with significant control

3

0 Active
3 Ceased

Lisa Power

Ceased
Regina House, LondonNW3 5JS
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 03 Dec 2019

Ian Mehrtens

Ceased
Regina House, LondonNW3 5JS
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 03 Dec 2019

Elizabeth Bingham

Ceased
Regina House, LondonNW3 5JS
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2018
Ceased 03 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Memorandum Articles
27 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Resolution
13 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Statement Of Companys Objects
1 October 2018
CC04CC04
Resolution
1 October 2018
RESOLUTIONSResolutions
Incorporation Company
13 March 2018
NEWINCIncorporation