Background WavePink WaveYellow Wave

QWR SERVICES W LIMITED (12776822)

QWR SERVICES W LIMITED (12776822) is an active UK company. incorporated on 29 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QWR SERVICES W LIMITED has been registered for 5 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
12776822
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QWR SERVICES W LIMITED

QWR SERVICES W LIMITED is an active company incorporated on 29 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QWR SERVICES W LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12776822

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEAZELL, Frances Victoria

Active
LondonW1W 5QZ
Secretary
Appointed 29 Jul 2020

RIDDELL, James Hendry

Active
LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
LondonW1W 5QZ
Born October 1974
Director
Appointed 29 Jul 2020

JENKINS, Michael Ben

Resigned
LondonW1W 5QZ
Born September 1972
Director
Appointed 08 Sept 2020
Resigned 31 Dec 2020

SAUNDERS, James Michael Edward

Resigned
LondonW1W 5QZ
Born May 1966
Director
Appointed 29 Jul 2020
Resigned 19 Dec 2025

Persons with significant control

1

LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Incorporation Company
29 July 2020
NEWINCIncorporation