Background WavePink WaveYellow Wave

QUALIS COMMERCIAL LTD (12251397)

QUALIS COMMERCIAL LTD (12251397) is an active UK company. incorporated on 9 October 2019. with registered office in Epping. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. QUALIS COMMERCIAL LTD has been registered for 6 years. Current directors include BASSETT, Richard Derek, JEVANS, Sacha, KAUFFMAN, Howard Bernard and 1 others.

Company Number
12251397
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
323 High Street, Epping, CM16 4BZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BASSETT, Richard Derek, JEVANS, Sacha, KAUFFMAN, Howard Bernard, TOWNSHEND, Alan Charles
SIC Codes
41201, 41202, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALIS COMMERCIAL LTD

QUALIS COMMERCIAL LTD is an active company incorporated on 9 October 2019 with the registered office located in Epping. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. QUALIS COMMERCIAL LTD was registered 6 years ago.(SIC: 41201, 41202, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12251397

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

QUALIS LIVING LTD
From: 9 October 2019To: 8 September 2023
Contact
Address

323 High Street Epping, CM16 4BZ,

Previous Addresses

Civic Centre High Street Epping CM16 4BZ England
From: 9 October 2019To: 3 April 2023
Timeline

41 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WORTH, Kathryn

Active
High Street, EppingCM16 4BZ
Secretary
Appointed 15 Aug 2022

BASSETT, Richard Derek

Active
High Street, EppingCM16 4BZ
Born May 1952
Director
Appointed 30 Oct 2020

JEVANS, Sacha

Active
High Street, EppingCM16 4BZ
Born April 1970
Director
Appointed 01 Feb 2020

KAUFFMAN, Howard Bernard

Active
High Street, EppingCM16 4BZ
Born May 1960
Director
Appointed 06 Feb 2020

TOWNSHEND, Alan Charles

Active
High Street, EppingCM16 4BZ
Born January 1969
Director
Appointed 04 Oct 2023

ADAMS, Noreen

Resigned
High Street, EppingCM16 4BZ
Secretary
Appointed 05 Mar 2020
Resigned 31 Jul 2020

CORDES, Madeleine Ann

Resigned
High Street, EppingCM16 4BZ
Secretary
Appointed 21 Jan 2021
Resigned 22 Apr 2022

AVEY, Nigel Anthony Bruce, Cllr

Resigned
High Street, EppingCM16 4BZ
Born October 1957
Director
Appointed 06 Feb 2020
Resigned 29 Oct 2020

BAYNHAM, Peter

Resigned
High Street, EppingCM16 4BZ
Born December 1953
Director
Appointed 30 Oct 2020
Resigned 07 Feb 2024

BLAKEMORE, Georgina

Resigned
High Street, EppingCM16 4BZ
Born April 1966
Director
Appointed 01 Feb 2020
Resigned 28 Feb 2025

DAVIS, Paul Ffolkes

Resigned
High Street, EppingCM16 4BZ
Born December 1954
Director
Appointed 02 Apr 2020
Resigned 31 Mar 2023

DAWE, Nicholas Harry William

Resigned
High Street, EppingCM16 4BZ
Born December 1957
Director
Appointed 06 Feb 2020
Resigned 19 Jan 2023

DAWE, Nicholas Harry William

Resigned
High Street, EppingCM16 4BZ
Born December 1957
Director
Appointed 09 Oct 2019
Resigned 01 Feb 2020

FINCH, Glen

Resigned
High Street, EppingCM16 4BZ
Born July 1968
Director
Appointed 06 Feb 2020
Resigned 29 Oct 2020

HEWITT, Paul

Resigned
High Street, EppingCM16 4BZ
Born October 1983
Director
Appointed 30 Oct 2020
Resigned 09 Jun 2023

HOWARTH, Andrew

Resigned
High Street, EppingCM16 4BZ
Born February 1960
Director
Appointed 13 Dec 2023
Resigned 07 Jan 2025

IVES, Christopher Michael

Resigned
High Street, EppingCM16 4BZ
Born February 1968
Director
Appointed 06 Feb 2020
Resigned 29 Oct 2020

JOHNSON, Ian Roderick

Resigned
High Street, EppingCM16 4BZ
Born July 1965
Director
Appointed 07 Feb 2024
Resigned 07 Jan 2025

JOHNSON CBE, Brian

Resigned
High Street, EppingCM16 4BZ
Born June 1961
Director
Appointed 09 Aug 2023
Resigned 07 Jan 2025

KAUFFMAN, Howard Bernard, Cllr

Resigned
High Street, EppingCM16 4BZ
Born May 1960
Director
Appointed 06 Feb 2020
Resigned 19 Jan 2022

MOHAMMED, Farooq

Resigned
High Street, EppingCM16 4BZ
Born July 1968
Director
Appointed 30 Oct 2020
Resigned 07 Jan 2025

PHILIP, John, Cllr

Resigned
High Street, EppingCM16 4BZ
Born March 1962
Director
Appointed 06 Feb 2020
Resigned 29 Oct 2020

RUTTER, Simon Carl

Resigned
High Street, EppingCM16 4BZ
Born April 1970
Director
Appointed 10 Dec 2021
Resigned 20 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
High Street, EppingCM16 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2023

Epping Forest District Council

Ceased
High Street, EppingCM16 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 07 Aug 2023
High Street, EppingCM16 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2020
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Incorporation Company
9 October 2019
NEWINCIncorporation