Background WavePink WaveYellow Wave

QBS TECHNOLOGY GROUP HOLDINGS LIMITED (13686058)

QBS TECHNOLOGY GROUP HOLDINGS LIMITED (13686058) is an active UK company. incorporated on 18 October 2021. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QBS TECHNOLOGY GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include BROWN, Christian, HEALD, Charles Graham Routledge, JONES, Luke Daniel and 3 others.

Company Number
13686058
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
Queen's Court, Alderley Edge, SK9 7RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Christian, HEALD, Charles Graham Routledge, JONES, Luke Daniel, LEE, Matthew Stephen Robert, STEVINSON, Graham David, TURNER, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBS TECHNOLOGY GROUP HOLDINGS LIMITED

QBS TECHNOLOGY GROUP HOLDINGS LIMITED is an active company incorporated on 18 October 2021 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QBS TECHNOLOGY GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13686058

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

STEVINSON LIMITED
From: 18 October 2021To: 11 March 2026
Contact
Address

Queen's Court Wilmslow Road Alderley Edge, SK9 7RR,

Previous Addresses

Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England
From: 18 October 2021To: 29 July 2022
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jan 22
Loan Secured
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Share Issue
May 24
Funding Round
Sept 24
Loan Secured
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
Funding Round
Sept 25
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BROWN, Christian

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1989
Director
Appointed 01 May 2024

HEALD, Charles Graham Routledge

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born September 1984
Director
Appointed 17 Jul 2025

JONES, Luke Daniel

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1977
Director
Appointed 01 May 2024

LEE, Matthew Stephen Robert

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born August 1992
Director
Appointed 01 May 2024

STEVINSON, Graham David

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1971
Director
Appointed 18 Oct 2021

TURNER, Steven

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born August 1985
Director
Appointed 01 May 2024

BHAMIDIPATI, Kumar

Resigned
Wilmslow Road, Alderley EdgeSK9 7RR
Born September 1969
Director
Appointed 01 May 2024
Resigned 24 Jun 2025

STEVINSON, Therese Elizabeth

Resigned
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1973
Director
Appointed 18 Oct 2021
Resigned 01 May 2024

Persons with significant control

2

5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024

Mr Graham David Stevinson

Active
Wilmslow Road, Alderley EdgeSK9 7RR
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

40

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Resolution
24 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Incorporation Company
18 October 2021
NEWINCIncorporation