Background WavePink WaveYellow Wave

QLFY LIMITED (14585496)

QLFY LIMITED (14585496) is an active UK company. incorporated on 11 January 2023. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. QLFY LIMITED has been registered for 3 years. Current directors include BARBER, Richard Francis, DENMAN, Matthew, FERGUSON-JONES, Marcus and 4 others.

Company Number
14585496
Status
active
Type
ltd
Incorporated
11 January 2023
Age
3 years
Address
Market Square House, Nottingham, NG1 6FG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARBER, Richard Francis, DENMAN, Matthew, FERGUSON-JONES, Marcus, HAWKINS, Mark Stephen, JORGONI, Enika, MCBRIDE, Niall James, WAKELING, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QLFY LIMITED

QLFY LIMITED is an active company incorporated on 11 January 2023 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QLFY LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14585496

LTD Company

Age

3 Years

Incorporated 11 January 2023

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

QUALIFI SOLUTIONS LIMITED
From: 11 January 2023To: 12 December 2025
Contact
Address

Market Square House St. James's Street Nottingham, NG1 6FG,

Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Dec 23
Funding Round
Dec 23
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Left
Jan 26
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BARBER, Richard Francis

Active
St. James's Street, NottinghamNG1 6FG
Born December 1976
Director
Appointed 23 Jan 2023

DENMAN, Matthew

Active
St. James's Street, NottinghamNG1 6FG
Born December 1972
Director
Appointed 11 Jan 2023

FERGUSON-JONES, Marcus

Active
St. James's Street, NottinghamNG1 6FG
Born August 1972
Director
Appointed 23 Jan 2023

HAWKINS, Mark Stephen

Active
St. James's Street, NottinghamNG1 6FG
Born December 1974
Director
Appointed 11 Jan 2023

JORGONI, Enika

Active
St. James's Street, NottinghamNG1 6FG
Born December 1982
Director
Appointed 02 Sept 2025

MCBRIDE, Niall James

Active
St. James's Street, NottinghamNG1 6FG
Born March 1979
Director
Appointed 02 Sept 2025

WAKELING, Mark

Active
St. James's Street, NottinghamNG1 6FG
Born February 1975
Director
Appointed 23 Jan 2023

BUXTON, Gary Robert

Resigned
St. James's Street, NottinghamNG1 6FG
Born September 1962
Director
Appointed 23 Jan 2023
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
St. Davids Park, DeesideCH5 3UZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2025

Mr Mark Stephen Hawkins

Ceased
St. James's Street, NottinghamNG1 6FG
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023
Ceased 03 Sept 2025

Mr Matthew Denman

Ceased
St. James's Street, NottinghamNG1 6FG
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2023
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Certificate Change Of Name Company
12 December 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Resolution
30 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 November 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
13 July 2023
MAMA
Change Account Reference Date Company Current Shortened
7 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Incorporation Company
11 January 2023
NEWINCIncorporation