Background WavePink WaveYellow Wave

Q&S LIMITED (12358572)

Q&S LIMITED (12358572) is an active UK company. incorporated on 11 December 2019. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. Q&S LIMITED has been registered for 6 years. Current directors include DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon and 1 others.

Company Number
12358572
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
Unit 13 Twigworth Court Business Centre, Gloucester, GL2 9PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONALD, Kelvin Scott, NORTHALL, Rebecca Louise, PEARSON, Sharon, SLATER, Daniel Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q&S LIMITED

Q&S LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. Q&S LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12358572

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 13 Twigworth Court Business Centre Tewkesbury Road Gloucester, GL2 9PG,

Previous Addresses

Unit 1 Kings Mill Way Mansfield Nottinghamshire NG18 5ER England
From: 11 December 2019To: 9 May 2025
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 22
Loan Secured
Jul 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DONALD, Kelvin Scott

Active
Twigworth Court Business Centre, GloucesterGL2 9PG
Born August 1985
Director
Appointed 20 Aug 2025

NORTHALL, Rebecca Louise

Active
Twigworth Court Business Centre, GloucesterDH6 4AT
Born October 1979
Director
Appointed 02 May 2025

PEARSON, Sharon

Active
Twigworth Court Business Centre, GloucesterGL2 9PG
Born February 1975
Director
Appointed 02 May 2025

SLATER, Daniel Mark

Active
Twigworth Court Business Centre, GloucesterGL2 9PG
Born March 1988
Director
Appointed 02 May 2025

SMITH, Nicola Frances Jean

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Secretary
Appointed 11 Dec 2019
Resigned 02 May 2025

COSTELLO, Mark Richard

Resigned
The Orchards, DunstableLU6 2DD
Born April 1978
Director
Appointed 02 May 2025
Resigned 20 Aug 2025

QUINN, Stephen Michael

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born January 1986
Director
Appointed 11 Dec 2019
Resigned 02 May 2025

SMITH, Nicola Frances Jean

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born November 1987
Director
Appointed 11 Dec 2019
Resigned 02 May 2025

SMITH, Richard John

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born November 1983
Director
Appointed 11 Dec 2019
Resigned 02 May 2025

Persons with significant control

4

1 Active
3 Ceased
Twigworth Court Business Centre, GloucesterGL2 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Mr Stephen Michael Quinn

Ceased
Twigworth Court Business Centre, GloucesterGL2 9PG
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 02 May 2025

Mr Richard John Smith

Ceased
Twigworth Court Business Centre, GloucesterGL2 9PG
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 02 May 2025

Miss Nicola Frances Jean Smith

Ceased
Kings Mill Way, MansfieldNG18 5ER
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Resolution
15 May 2025
RESOLUTIONSResolutions
Memorandum Articles
15 May 2025
MAMA
Capital Name Of Class Of Shares
14 May 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
9 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 December 2019
NEWINCIncorporation