Background WavePink WaveYellow Wave

PROJECT Q SENIOR LTD (13527312)

PROJECT Q SENIOR LTD (13527312) is an active UK company. incorporated on 23 July 2021. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT Q SENIOR LTD has been registered for 4 years. Current directors include HEANEY, Daniel Charles, MCCLOSKEY, Laura.

Company Number
13527312
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
Suite 210 C/O Novus Partnership Limited, Hemel Hempstead, HP2 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEANEY, Daniel Charles, MCCLOSKEY, Laura
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT Q SENIOR LTD

PROJECT Q SENIOR LTD is an active company incorporated on 23 July 2021 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT Q SENIOR LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13527312

LTD Company

Age

4 Years

Incorporated 23 July 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 October 2025
Period: 1 October 2023 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Suite 210 C/O Novus Partnership Limited Imex Centre, 575 - 599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

2nd Floor 32-33 Gosfield Street London W1W 6HL United Kingdom
From: 23 July 2021To: 2 December 2025
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEANEY, Daniel Charles

Active
Monaghan Court, NewryBT35 6BH
Born September 1989
Director
Appointed 28 May 2025

MCCLOSKEY, Laura

Active
Monaghan Court, NewryBT35 6BH
Born February 1979
Director
Appointed 28 May 2025

FORUSZ, Heath Alexander

Resigned
32-33, LondonW1W 6HL
Born August 1974
Director
Appointed 23 Jul 2021
Resigned 28 May 2025

NAZAROV, Viacheslav

Resigned
32-33, LondonW1W 6HL
Born December 1978
Director
Appointed 23 Jul 2021
Resigned 28 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Viacheslav Nazarov

Ceased
32-33, LondonW1W 6HL
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 23 Jul 2021
Palmerston House, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 23 Jul 2021
Gosfield Street, LondonW1W 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 July 2021
NEWINCIncorporation