Background WavePink WaveYellow Wave

VQ RESTAURANTS LONDON LTD (16498138)

VQ RESTAURANTS LONDON LTD (16498138) is an active UK company. incorporated on 5 June 2025. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. VQ RESTAURANTS LONDON LTD has been registered for 0 years. Current directors include MORIARTY, Lorraine.

Company Number
16498138
Status
active
Type
ltd
Incorporated
5 June 2025
Age
0 years
Address
325 Fulham Road, London, SW10 9QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MORIARTY, Lorraine
SIC Codes
56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VQ RESTAURANTS LONDON LTD

VQ RESTAURANTS LONDON LTD is an active company incorporated on 5 June 2025 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. VQ RESTAURANTS LONDON LTD was registered 0 years ago.(SIC: 56101, 56290)

Status

active

Active since N/A years ago

Company No

16498138

LTD Company

Age

N/A Years

Incorporated 5 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 5 March 2027
Period: 5 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

VQ BLOOMSBURY LTD
From: 5 June 2025To: 23 June 2025
Contact
Address

325 Fulham Road London, SW10 9QL,

Previous Addresses

Unit 60 Basepoint Harts Farm Way Havant PO9 1HS England
From: 17 December 2025To: 19 January 2026
19 High Street Petersfield GU32 3JT England
From: 5 June 2025To: 17 December 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORIARTY, Lorraine

Active
Harts Farm Way, HavantPO9 1HS
Born November 1959
Director
Appointed 05 Dec 2025

BEACHAM, Callie Louise

Resigned
High Street, PetersfieldGU32 3JT
Born February 1982
Director
Appointed 05 Jun 2025
Resigned 01 Oct 2025

KELLY, Timothy

Resigned
325 Fulham Road, LondonSW10 9QL
Born February 1963
Director
Appointed 01 Oct 2025
Resigned 27 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Lorraine Moriarty

Active
Harts Farm Way, HavantPO9 1HS
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2025

Mr Timothy Kelly

Ceased
Fulham Road, LondonSW10 9QL
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
Ceased 27 Nov 2025

Mrs Callie Louise Beacham

Ceased
High Street, PetersfieldGU32 3JT
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

14

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2025
NEWINCIncorporation