Background WavePink WaveYellow Wave

QBH (CRIMEA) LTD (11972799)

QBH (CRIMEA) LTD (11972799) is an active UK company. incorporated on 1 May 2019. with registered office in Morley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QBH (CRIMEA) LTD has been registered for 6 years. Current directors include DE SOUZA, James.

Company Number
11972799
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE SOUZA, James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBH (CRIMEA) LTD

QBH (CRIMEA) LTD is an active company incorporated on 1 May 2019 with the registered office located in Morley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QBH (CRIMEA) LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11972799

LTD Company

Age

6 Years

Incorporated 1 May 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 22 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

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

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

Previous Addresses

Queensbridge Homes 69 High Street Beckenham Kent BR3 1AW United Kingdom
From: 1 May 2019To: 3 January 2025
Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 19
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DE SOUZA, James

Active
69 High Street, BeckenhamBR3 1AW
Secretary
Appointed 01 May 2019

DE SOUZA, James

Active
69 High Street, BeckenhamBR3 1AW
Born April 1986
Director
Appointed 01 May 2019

Persons with significant control

2

1 Active
1 Ceased

Queensbridge Group Holdings Limited

Active
Pullan Way, LeedsLS27 0BZ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2025

Mr James De Souza

Ceased
69 High Street, BeckenhamBR3 1AW
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

21

Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 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
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Incorporation Company
1 May 2019
NEWINCIncorporation