Background WavePink WaveYellow Wave

QCL HOLDINGS LIMITED (11734097)

QCL HOLDINGS LIMITED (11734097) is an active UK company. incorporated on 19 December 2018. with registered office in Willerby. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. QCL HOLDINGS LIMITED has been registered for 7 years. Current directors include BOWDEN, Mark Garry, CICIRETTO, Tony, COOK, Martin and 5 others.

Company Number
11734097
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
The Mill House Albion Mills, Willerby, HU10 6DN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BOWDEN, Mark Garry, CICIRETTO, Tony, COOK, Martin, GADSBY, Roderick John, HOWARD, Paul Arthur, JARLEGANT, Thibault Antoine, STANSFELD, Mark Andrew, WATERS, Frank Vincent
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QCL HOLDINGS LIMITED

QCL HOLDINGS LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Willerby. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. QCL HOLDINGS LIMITED was registered 7 years ago.(SIC: 61200)

Status

active

Active since 7 years ago

Company No

11734097

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BB HOLDCO LIMITED
From: 19 December 2018To: 25 July 2019
Contact
Address

The Mill House Albion Mills Albion Lane Willerby, HU10 6DN,

Previous Addresses

3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom
From: 1 July 2020To: 12 August 2022
Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom
From: 19 December 2018To: 1 July 2020
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Share Issue
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Funding Round
Aug 19
Share Issue
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Left
Apr 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Mar 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Apr 23
Loan Cleared
May 24
Loan Secured
Aug 24
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
9
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BOWDEN, Mark Garry

Active
Albion Mills, WillerbyHU10 6DN
Born August 1975
Director
Appointed 20 Oct 2025

CICIRETTO, Tony

Active
Albion Mills, WillerbyHU10 6DN
Born June 1958
Director
Appointed 01 Sept 2021

COOK, Martin

Active
Albion Mills, WillerbyHU10 6DN
Born September 1985
Director
Appointed 20 Oct 2025

GADSBY, Roderick John

Active
Dover Street, LondonW1S 4FF
Born May 1969
Director
Appointed 10 Jun 2021

HOWARD, Paul Arthur

Active
Albion Mills, WillerbyHU10 6DN
Born January 1969
Director
Appointed 05 Aug 2019

JARLEGANT, Thibault Antoine

Active
Albion Mills, WillerbyHU10 6DN
Born June 1985
Director
Appointed 30 Mar 2023

STANSFELD, Mark Andrew

Active
Albion Mills, WillerbyHU10 6DN
Born March 1960
Director
Appointed 01 Sept 2021

WATERS, Frank Vincent

Active
Albion Mills, WillerbyHU10 6DN
Born June 1965
Director
Appointed 06 Oct 2020

CLIFTON, Simon Guy

Resigned
Priory Court, Saxon Way, HessleHU13 9PB
Born November 1962
Director
Appointed 05 Aug 2019
Resigned 06 Oct 2020

FAIREY, Michael Craig

Resigned
Albion Mills, WillerbyHU10 6DN
Born October 1969
Director
Appointed 24 Jan 2023
Resigned 13 Jun 2025

JAGGER, Steven Michael

Resigned
Priory Court, Saxon Way, HessleHU13 9PB
Born December 1972
Director
Appointed 05 Aug 2019
Resigned 25 Mar 2022

MADAN, Kriti

Resigned
Dover Street, LondonW1S 4FF
Born April 1985
Director
Appointed 10 Jun 2021
Resigned 08 Apr 2022

MIDDLETON, Julie Louise

Resigned
Priory Court, Saxon Way, HessleHU13 9PB
Born September 1977
Director
Appointed 15 Oct 2020
Resigned 24 Jan 2022

ROYCE, Sean Michael

Resigned
Albion Mills, WillerbyHU10 6DN
Born January 1967
Director
Appointed 19 May 2021
Resigned 20 Oct 2025

STURM, Timothy James

Resigned
Stratton Street, LondonW1J 8LD
Born February 1972
Director
Appointed 05 Aug 2019
Resigned 10 Jun 2021

WATERS, Frank Vincent

Resigned
108 Churchill Road, BicesterOX26 4XD
Born June 1965
Director
Appointed 19 Dec 2018
Resigned 05 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
Dover Street, LondonW1S 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2021
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 02 Apr 2021
108 Churchill Road, BicesterOX26 4XD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 02 Apr 2021

Frank Vincent Waters

Ceased
108 Churchill Road, BicesterOX26 4XD
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Memorandum Articles
12 May 2022
MAMA
Change Account Reference Date Company Previous Extended
11 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Sail Address Company With New Address
9 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 August 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 August 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 July 2019
AA01Change of Accounting Reference Date
Resolution
25 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 July 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
19 December 2018
NEWINCIncorporation