Background WavePink WaveYellow Wave

QDRIVE PERFORMANCE LIMITED (12033880)

QDRIVE PERFORMANCE LIMITED (12033880) is an active UK company. incorporated on 5 June 2019. with registered office in West Drayton. The company operates in the Transportation and Storage sector, engaged in licensed carriers and 2 other business activities. QDRIVE PERFORMANCE LIMITED has been registered for 6 years. Current directors include AHMAD, Haris, WILDER, Danielle Gina.

Company Number
12033880
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
The Lodge Harmondsworth Lane, West Drayton, UB7 0LQ
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AHMAD, Haris, WILDER, Danielle Gina
SIC Codes
53201, 53202, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QDRIVE PERFORMANCE LIMITED

QDRIVE PERFORMANCE LIMITED is an active company incorporated on 5 June 2019 with the registered office located in West Drayton. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers and 2 other business activities. QDRIVE PERFORMANCE LIMITED was registered 6 years ago.(SIC: 53201, 53202, 77110)

Status

active

Active since 6 years ago

Company No

12033880

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

The Lodge Harmondsworth Lane Harmondsworth West Drayton, UB7 0LQ,

Previous Addresses

Unit Lg2 & Lg3 the Lodge Harmondsworth Lane West Drayton Harmondsworth Lane UB7 0LQ England
From: 24 January 2023To: 1 October 2023
Crl- Shipping Building Crl- Shipping Building Blyth Road Hayes UB3 1HA England
From: 22 September 2020To: 24 January 2023
273-275 London Road Staines upon Thames TW18 4JJ England
From: 21 August 2019To: 22 September 2020
152-160 City Road London London EC1V 2NX United Kingdom
From: 5 June 2019To: 21 August 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
New Owner
Jan 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AHMAD, Haris

Active
Harmondsworth Lane, West DraytonUB7 0LQ
Born December 1992
Director
Appointed 05 Jun 2019

WILDER, Danielle Gina

Active
Harmondsworth Lane, West DraytonUB7 0LQ
Born September 1967
Director
Appointed 31 Jul 2024

AHMAD, Haris

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 05 Jun 2019
Resigned 05 May 2020

AHMAD, Hamza

Resigned
Harmondsworth Lane, West DraytonUB7 0LQ
Born December 1990
Director
Appointed 05 Jun 2019
Resigned 31 Jul 2024

AKHTAR, Irshad, Syed

Resigned
Harmondsworth Lane, West DraytonUB7 0LQ
Born April 1968
Director
Appointed 11 Sept 2023
Resigned 31 Jan 2025

AKHTAR, Syed Irshad

Resigned
Crl- Shipping Building, HayesUB3 1HA
Born April 1968
Director
Appointed 01 Sept 2021
Resigned 01 Mar 2022

QADER, Arslan

Resigned
London Road, Staines Upon ThamesTW18 4JJ
Born October 1994
Director
Appointed 12 Aug 2019
Resigned 27 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Arslan Qader

Ceased
London Road, Staines Upon ThamesTW18 4JJ
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2020
Ceased 27 Apr 2020

Mr Haris Ahmad

Active
Harmondsworth Lane, West DraytonUB7 0LQ
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019

Mr Hamza Ahmad

Active
Harmondsworth Lane, West DraytonUB7 0LQ
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Legacy
16 March 2026
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation