Background WavePink WaveYellow Wave

TQR EXETER LTD (11626915)

TQR EXETER LTD (11626915) is an active UK company. incorporated on 17 October 2018. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TQR EXETER LTD has been registered for 7 years. Current directors include SEAWARD, Adam Robert, SEAWARD, Michelle Sarah.

Company Number
11626915
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Queensgate House, Exeter, EX4 3SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
SEAWARD, Adam Robert, SEAWARD, Michelle Sarah
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQR EXETER LTD

TQR EXETER LTD is an active company incorporated on 17 October 2018 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TQR EXETER LTD was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11626915

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Queensgate House 48 Queen Street Exeter, EX4 3SR,

Previous Addresses

Unit 8 Fair Oak Close Clyst Honiton Exeter EX5 2UX England
From: 17 August 2023To: 10 November 2025
46 Queen Street Exeter Devon EX4 3SR United Kingdom
From: 17 October 2018To: 17 August 2023
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 21
Funding Round
Feb 21
New Owner
Oct 21
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SEAWARD, Adam Robert

Active
48 Queen Street, ExeterEX4 3SR
Born July 1983
Director
Appointed 06 Apr 2020

SEAWARD, Michelle Sarah

Active
Queen Street, ExeterEX4 3SR
Born August 1986
Director
Appointed 17 Oct 2018

Persons with significant control

2

Mr Adam Robert Seaward

Active
48 Queen Street, ExeterEX4 3SR
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2020

Mrs Michelle Sarah Seaward

Active
Queen Street, ExeterEX4 3SR
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Incorporation Company
17 October 2018
NEWINCIncorporation