Background WavePink WaveYellow Wave

Q500 HOLDINGS LIMITED (13677599)

Q500 HOLDINGS LIMITED (13677599) is an active UK company. incorporated on 13 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. Q500 HOLDINGS LIMITED has been registered for 4 years. Current directors include BELL, Jonathan Richard, Mr., ONCU, Anil, VANPRAET, Koen Peter, Mr..

Company Number
13677599
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
Scott House, Suite 1,, London, SE1 7LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Jonathan Richard, Mr., ONCU, Anil, VANPRAET, Koen Peter, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q500 HOLDINGS LIMITED

Q500 HOLDINGS LIMITED is an active company incorporated on 13 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. Q500 HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13677599

LTD Company

Age

4 Years

Incorporated 13 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

ODIGITAL HOLDINGS LIMITED
From: 13 October 2021To: 3 December 2021
Contact
Address

Scott House, Suite 1, The Concourse Waterloo Station London, SE1 7LY,

Previous Addresses

The Bower 207-211 Old Street London EC1V 9NR England
From: 13 October 2021To: 16 February 2026
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Dec 21
Funding Round
Aug 22
Director Left
Sept 22
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Dec 24
Funding Round
Jan 25
Share Issue
Jan 25
Director Joined
Feb 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARISTIDOU, Emily

Active
The Concourse Waterloo Station, LondonSE1 7LY
Secretary
Appointed 08 Apr 2026

BELL, Jonathan Richard, Mr.

Active
The Concourse Waterloo Station, LondonSE1 7LY
Born September 1972
Director
Appointed 01 Apr 2026

ONCU, Anil

Active
The Concourse Waterloo Station, LondonSE1 7LY
Born July 1982
Director
Appointed 05 Feb 2025

VANPRAET, Koen Peter, Mr.

Active
The Concourse Waterloo Station, LondonSE1 7LY
Born April 1968
Director
Appointed 01 Apr 2026

TAYLOR, Olivia Frances Alexandra

Resigned
The Concourse Waterloo Station, LondonSE1 7LY
Secretary
Appointed 05 Dec 2024
Resigned 08 Apr 2026

ALTUN, Yusuf Berkan

Resigned
207-211 Old Street, LondonEC1V 9NR
Born April 1994
Director
Appointed 13 Oct 2021
Resigned 22 Sept 2022

MERDINLIGIL, Devin

Resigned
The Concourse Waterloo Station, LondonSE1 7LY
Born October 1991
Director
Appointed 13 Oct 2021
Resigned 31 Mar 2026

Persons with significant control

1

Dr Ozan Ozerk

Active
The Concourse Waterloo Station, LondonSE1 7LY
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

36

Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
31 January 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
31 January 2025
MAMA
Resolution
31 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
31 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
4 March 2024
AAMDAAMD
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Memorandum Articles
16 December 2021
MAMA
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2021
NEWINCIncorporation