Background WavePink WaveYellow Wave

QBH (WINDMILL STREET) LTD (13504242)

QBH (WINDMILL STREET) LTD (13504242) is an active UK company. incorporated on 9 July 2021. with registered office in Morley. The company operates in the Construction sector, engaged in development of building projects. QBH (WINDMILL STREET) LTD has been registered for 4 years. Current directors include DE SOUZA, James Bernard.

Company Number
13504242
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE SOUZA, James Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBH (WINDMILL STREET) LTD

QBH (WINDMILL STREET) LTD is an active company incorporated on 9 July 2021 with the registered office located in Morley. The company operates in the Construction sector, specifically engaged in development of building projects. QBH (WINDMILL STREET) LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13504242

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Northern Accountants, Olympus House 2 Howley Park Business Village Pullan Way Morley, LS27 0BZ,

Previous Addresses

69 High Street Beckenham Kent BR3 1AW United Kingdom
From: 9 July 2021To: 3 January 2025
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DE SOUZA, James Bernard

Active
High Street, BeckenhamBR3 1AW
Born April 1986
Director
Appointed 09 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Queensbridge Group Holdings Ltd

Active
Pullan Way, LeedsLS27 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

James De Souza

Ceased
High Street, BeckenhamBR3 1AW
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Incorporation Company
9 July 2021
NEWINCIncorporation