Background WavePink WaveYellow Wave

QUAY CORPORATE LIMITED (12383697)

QUAY CORPORATE LIMITED (12383697) is an active UK company. incorporated on 2 January 2020. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUAY CORPORATE LIMITED has been registered for 6 years. Current directors include SINGH, Dilip, SINGH, Harpreet, SINGH, Torlork.

Company Number
12383697
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
5 Theobald Court, Elstree, WD6 4RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Dilip, SINGH, Harpreet, SINGH, Torlork
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY CORPORATE LIMITED

QUAY CORPORATE LIMITED is an active company incorporated on 2 January 2020 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUAY CORPORATE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12383697

LTD Company

Age

6 Years

Incorporated 2 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 January 2026 (4 months ago)
Submitted on 5 January 2026 (4 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

5 Theobald Court Theobald Street Elstree, WD6 4RN,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 January 2020To: 31 January 2020
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
New Owner
Sept 20
New Owner
Sept 20
Loan Secured
Feb 21
Loan Secured
Apr 21
New Owner
Apr 26
Owner Exit
Apr 26
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SINGH, Dilip

Active
Stradbroke Drive, ChigwellIG7 5QY
Born October 1982
Director
Appointed 15 Jul 2020

SINGH, Harpreet

Active
Theobald Street, ElstreeWD6 4RN
Born April 1989
Director
Appointed 15 Jul 2020

SINGH, Torlork

Active
ChigwellIG7 5QY
Born July 1957
Director
Appointed 11 Aug 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Jan 2020
Resigned 31 Jan 2020

PATEL, Alka Dhanji

Resigned
Theobald Street, ElstreeWD6 4RN
Born May 1970
Director
Appointed 31 Jan 2020
Resigned 15 Jul 2020

PATEL, Dhanji

Resigned
KingsburyNW9 9PP
Born June 1970
Director
Appointed 31 Jan 2020
Resigned 15 Jul 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Harpreet Singh

Active
Theobald Street, ElstreeWD6 4RN
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2026

Mr Harpreet Singh

Ceased
Theobald Street, ElstreeWD6 4RN
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2020
Ceased 07 Apr 2026

Mr Dilip Singh

Active
Theobald Street, ElstreeWD6 4RN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Incorporation Company
2 January 2020
NEWINCIncorporation