Background WavePink WaveYellow Wave

QEV HOLDINGS LIMITED (12160685)

QEV HOLDINGS LIMITED (12160685) is an active UK company. incorporated on 16 August 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QEV HOLDINGS LIMITED has been registered for 6 years. Current directors include EDIS, Kenneth John, MIDGLEY, Alan Watson, RALPH, George Alexander and 2 others.

Company Number
12160685
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
The Office 84 West Town Road, Bristol, BS48 3BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDIS, Kenneth John, MIDGLEY, Alan Watson, RALPH, George Alexander, STILES, David, WEAVER, Michael Dennis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEV HOLDINGS LIMITED

QEV HOLDINGS LIMITED is an active company incorporated on 16 August 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QEV HOLDINGS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12160685

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

The Office 84 West Town Road Backwell Bristol, BS48 3BE,

Previous Addresses

Partnership House 15 Crown Glass Place Nailsea Bristol Somerset BS48 1RE England
From: 16 August 2019To: 10 June 2021
Timeline

20 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Dec 23
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EDIS, Charles Vessey

Active
84 West Town Road, BristolBS48 3BE
Secretary
Appointed 16 Aug 2019

EDIS, Kenneth John

Active
84 West Town Road, BristolBS48 3BE
Born September 1944
Director
Appointed 16 Aug 2019

MIDGLEY, Alan Watson

Active
Carl-Spitzweg-Strasse, Leinfelden70771
Born August 1949
Director
Appointed 27 Jan 2020

RALPH, George Alexander

Active
84 West Town Road, BristolBS48 3BE
Born October 1958
Director
Appointed 01 Sept 2022

STILES, David

Active
84 West Town Road, BristolBS48 3BE
Born September 1954
Director
Appointed 02 Sept 2021

WEAVER, Michael Dennis

Active
84 West Town Road, BristolBS48 3BE
Born July 1952
Director
Appointed 30 Jan 2020

KECK, Anthony Gerard

Resigned
84 West Town Road, BristolBS48 3BE
Born December 1947
Director
Appointed 10 Jun 2021
Resigned 13 Jun 2022

SMITH, Peter Frederick

Resigned
84 West Town Road, BristolBS48 3BE
Born September 1950
Director
Appointed 30 Aug 2019
Resigned 01 Dec 2023

Persons with significant control

3

0 Active
3 Ceased
15 Crown Glass Place, BristolBS48 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 15 Aug 2020
15 Crown Glass Place, BristolBS48 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 15 Aug 2020

Mr Kenneth John Edis

Ceased
15 Crown Glass Place, BristolBS48 1RE
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 15 Aug 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
6 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
21 October 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 October 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
17 October 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Incorporation Company
16 August 2019
NEWINCIncorporation