Background WavePink WaveYellow Wave

QBH (WISBECH) LTD (11839237)

QBH (WISBECH) LTD (11839237) is an active UK company. incorporated on 21 February 2019. with registered office in Morley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. QBH (WISBECH) LTD has been registered for 7 years. Current directors include DE SOUZA, James.

Company Number
11839237
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE SOUZA, James
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBH (WISBECH) LTD

QBH (WISBECH) LTD is an active company incorporated on 21 February 2019 with the registered office located in Morley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. QBH (WISBECH) LTD was registered 7 years ago.(SIC: 41100, 68100)

Status

active

Active since 7 years ago

Company No

11839237

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Northern Accountants, Olympus House 2 Howley Park Business Village Pullan Way Morley, LS27 0BZ,

Previous Addresses

69 High Street Beckenham BR3 1AW England
From: 27 January 2021To: 3 January 2025
Queensbridge Homes 69 High Street Beckenham Kent BR3 1AW United Kingdom
From: 21 February 2019To: 27 January 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Aug 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DE SOUZA, James

Active
69 High Street, BeckenhamBR3 1AW
Born April 1986
Director
Appointed 21 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
High Street, BeckenhamBR3 1AW

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Mar 2024
69 High Street, Beckenham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
29 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Resolution
3 August 2022
RESOLUTIONSResolutions
Memorandum Articles
3 August 2022
MAMA
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Incorporation Company
21 February 2019
NEWINCIncorporation