Background WavePink WaveYellow Wave

QH INTERNATIONAL LIMITED (12213337)

QH INTERNATIONAL LIMITED (12213337) is an active UK company. incorporated on 18 September 2019. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QH INTERNATIONAL LIMITED has been registered for 6 years. Current directors include BERQUIST, Joseph, COLER, Tom, TRAUB, Robert Tyler.

Company Number
12213337
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
42 Sayer Drive, Coventry, CV5 9PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERQUIST, Joseph, COLER, Tom, TRAUB, Robert Tyler
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QH INTERNATIONAL LIMITED

QH INTERNATIONAL LIMITED is an active company incorporated on 18 September 2019 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QH INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12213337

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

42 Sayer Drive Coventry, CV5 9PF,

Previous Addresses

C/O Houghton Plc Beacon Road Trafford Park Manchester M17 1AF United Kingdom
From: 18 September 2019To: 13 September 2023
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BERQUIST, Joseph

Active
Quaker Park, Conshohocken
Born August 1971
Director
Appointed 31 Aug 2022

COLER, Tom

Active
Sayer Drive, CoventryCV5 9PF
Born June 1973
Director
Appointed 10 Jun 2024

TRAUB, Robert Tyler

Active
Sayer Drive, CoventryCV5 9PF
Born January 1965
Director
Appointed 18 Sept 2019

HALL, Mary Dean

Resigned
Beacon Road, ManchesterM17 1AF
Born January 1957
Director
Appointed 18 Sept 2019
Resigned 18 Apr 2021

HOSTETTER, Shane

Resigned
42 Sayer Drive, Lyons Park, Coventry, EnglandCV5 9PF
Born April 1981
Director
Appointed 19 Apr 2021
Resigned 07 Jun 2024

MCGRATH, Michael James

Resigned
Sayer Drive, CoventryCV5 9PF
Born May 1965
Director
Appointed 18 Sept 2019
Resigned 05 Dec 2025

OGDEN, Nicholas Anthony

Resigned
Sayer Drive, CoventryCV5 9PF
Born February 1973
Director
Appointed 26 Jun 2023
Resigned 31 Jan 2025

STEEPLES, Adrian

Resigned
Beacon Road, ManchesterM17 1AF
Born December 1960
Director
Appointed 18 Sept 2019
Resigned 31 Aug 2022

Persons with significant control

4

1 Active
3 Ceased

Qh Holdings Limited

Ceased
Sayer Drive, CoventryCV5 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2025
Ceased 22 Sept 2025

Quaker Houghton Holdings Limited

Active
Sayer Drive, CoventryCV5 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2025

Quaker Chemical Corporation

Ceased
901 E. Hector Street, Conshohocken

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Ceased 22 Sept 2025

Qh Chemical Limited

Ceased
Sayer Drive, CoventryCV5 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
14 October 2025
RP04PSC05RP04PSC05
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Incorporation Company
18 September 2019
NEWINCIncorporation