Background WavePink WaveYellow Wave

QVSR SEAFARERS CENTRES (13903109)

QVSR SEAFARERS CENTRES (13903109) is an active UK company. incorporated on 9 February 2022. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. QVSR SEAFARERS CENTRES has been registered for 4 years. Current directors include ENABOR, Anjolaoluwa Adebowale, IMPEY, Jennifer Ann, Rev, LEDDEN, Michael Joseph and 8 others.

Company Number
13903109
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 February 2022
Age
4 years
Address
121-131 East India Dock Road, London, E14 6DF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ENABOR, Anjolaoluwa Adebowale, IMPEY, Jennifer Ann, Rev, LEDDEN, Michael Joseph, MORIARTY, Peter Malcolm, NORRIS, Alastair Hubert, Sir, OGWEZI, Theodora Nkemdilim, PATTISON, Ian Clifford, PEARCE, Geraldine Enid, SHEPPARD, Philip Edward, SIMCO, Terence John, THOMAS, Jean Patricia
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QVSR SEAFARERS CENTRES

QVSR SEAFARERS CENTRES is an active company incorporated on 9 February 2022 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. QVSR SEAFARERS CENTRES was registered 4 years ago.(SIC: 55900, 88990)

Status

active

Active since 4 years ago

Company No

13903109

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 9 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

QVSR SEAFARERS CENTRE
From: 9 February 2022To: 23 March 2022
Contact
Address

121-131 East India Dock Road Poplar London, E14 6DF,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

12 Active
5 Resigned

CAMPBELL, Alexander

Active
East India Dock Road, LondonE14 6DF
Secretary
Appointed 09 Feb 2022

ENABOR, Anjolaoluwa Adebowale

Active
East India Dock Road, LondonE14 6DF
Born September 1989
Director
Appointed 19 Jun 2024

IMPEY, Jennifer Ann, Rev

Active
Approach Road, LondonE2 9JP
Born November 1962
Director
Appointed 15 Sept 2022

LEDDEN, Michael Joseph

Active
East India Dock Road, LondonE14 6DF
Born June 1967
Director
Appointed 13 Sept 2024

MORIARTY, Peter Malcolm

Active
East India Dock Road, LondonE14 6DF
Born March 1979
Director
Appointed 13 Sept 2024

NORRIS, Alastair Hubert, Sir

Active
East India Dock Road, LondonE14 6DF
Born December 1950
Director
Appointed 09 Feb 2022

OGWEZI, Theodora Nkemdilim

Active
East India Dock Road, LondonE14 6DF
Born October 1975
Director
Appointed 17 Sept 2025

PATTISON, Ian Clifford

Active
East India Dock Road, LondonE14 6DF
Born February 1954
Director
Appointed 09 Feb 2022

PEARCE, Geraldine Enid

Active
East India Dock Road, LondonE14 6DF
Born March 1956
Director
Appointed 09 Feb 2022

SHEPPARD, Philip Edward

Active
East India Dock Road, LondonE14 6DF
Born May 1959
Director
Appointed 09 Feb 2022

SIMCO, Terence John

Active
East India Dock Road, LondonE14 6DF
Born July 1939
Director
Appointed 09 Feb 2022

THOMAS, Jean Patricia

Active
East India Dock Road, LondonE14 6DF
Born April 1940
Director
Appointed 09 Feb 2022

OGWEZI, Theodora Nkemdilim

Resigned
East India Dock Road, LondonE14 6DF
Born October 1975
Director
Appointed 09 Feb 2022
Resigned 21 Mar 2024

SMALL-BYAM, Mathilda

Resigned
East India Dock Road, LondonE14 6DF
Born May 1938
Director
Appointed 09 Feb 2022
Resigned 19 Jun 2024

VAUGHAN, Barry Leslie

Resigned
East India Dock Road, LondonE14 6DF
Born July 1936
Director
Appointed 09 Feb 2022
Resigned 15 Sept 2022

WADESON, Roy Thomas

Resigned
East India Dock Road, LondonE14 6DF
Born November 1947
Director
Appointed 09 Feb 2022
Resigned 18 Jul 2022

WILKINSON, Nadine, Reverend

Resigned
Shackstead Lane, GodalmingGU7 1RW
Born March 1972
Director
Appointed 15 Sept 2022
Resigned 02 Mar 2024

Persons with significant control

1

Qvsr

Active
East India Dock Road, PoplarE14 6DP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
5 April 2024
AAMDAAMD
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
23 March 2022
NE01NE01
Resolution
15 March 2022
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2022
CONNOTConfirmation Statement Notification
Incorporation Company
9 February 2022
NEWINCIncorporation