Background WavePink WaveYellow Wave

QUALIS TRADE LTD (12954629)

QUALIS TRADE LTD (12954629) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 3 other business activities. QUALIS TRADE LTD has been registered for 5 years. Current directors include BORODAVKA, Dmytro, SLAVOV, Vyacheslav.

Company Number
12954629
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
41 Devonshire Street, London, W1G 7AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BORODAVKA, Dmytro, SLAVOV, Vyacheslav
SIC Codes
46320, 46380, 46750, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALIS TRADE LTD

QUALIS TRADE LTD is an active company incorporated on 15 October 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 3 other business activities. QUALIS TRADE LTD was registered 5 years ago.(SIC: 46320, 46380, 46750, 46900)

Status

active

Active since 5 years ago

Company No

12954629

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

41 Devonshire Street Ground Floor London, W1G 7AJ,

Previous Addresses

3 Gower Street London WC1E 6HA United Kingdom
From: 15 October 2020To: 7 April 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BORODAVKA, Dmytro

Active
Devonshire Street, LondonW1G 7AJ
Born January 1976
Director
Appointed 29 Oct 2020

SLAVOV, Vyacheslav

Active
Devonshire Street, LondonW1G 7AJ
Born August 1968
Director
Appointed 06 Jun 2025

BOCHKALO-STEFANIUK, Oleksandra

Resigned
Devonshire Street, LondonW1G 7AJ
Born July 1983
Director
Appointed 02 Apr 2024
Resigned 18 Jul 2025

VENESS, Perry

Resigned
Gower Street, LondonWC1E 6HA
Born December 1989
Director
Appointed 15 Oct 2020
Resigned 29 Oct 2020

Persons with significant control

1

Mr Dmytro Borodavka

Active
Devonshire Street, LondonW1G 7AJ
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Incorporation Company
15 October 2020
NEWINCIncorporation