Background WavePink WaveYellow Wave

19/21 GQS LIMITED (11787685)

19/21 GQS LIMITED (11787685) is an active UK company. incorporated on 25 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 19/21 GQS LIMITED has been registered for 7 years. Current directors include NELSON-SMITH, Mark George, SHRESTHA, Amir.

Company Number
11787685
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
Freemasons Hall, London, WC2B 5AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NELSON-SMITH, Mark George, SHRESTHA, Amir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19/21 GQS LIMITED

19/21 GQS LIMITED is an active company incorporated on 25 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 19/21 GQS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11787685

LTD Company

Age

7 Years

Incorporated 25 January 2019

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 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Freemasons Hall 60 Great Queen Street London, WC2B 5AZ,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 25 January 2019To: 25 January 2019
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NURSE, Brenda Enrica Paulette

Active
60 Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 01 Mar 2022

NELSON-SMITH, Mark George

Active
60 Great Queen Street, LondonWC2B 5AZ
Born January 1968
Director
Appointed 25 Jan 2019

SHRESTHA, Amir

Active
60 Great Queen Street, LondonWC2B 5AZ
Born May 1986
Director
Appointed 01 Jun 2025

CAMPBELL, Annette

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 25 Jan 2019
Resigned 04 Feb 2022

NEWBY, Ian

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Born April 1945
Director
Appointed 25 Jan 2019
Resigned 28 Nov 2024

RANASINGHE, Danwila Arachchige

Resigned
60 Great Queen Street, LondonWC2B 5AZ
Born October 1958
Director
Appointed 25 Jan 2019
Resigned 31 May 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Incorporation Company
25 January 2019
NEWINCIncorporation