Background WavePink WaveYellow Wave

PQ VENTURES LLP (OC414183)

PQ VENTURES LLP (OC414183) is an active UK company. incorporated on 14 October 2016. with registered office in Altrincham. PQ VENTURES LLP has been registered for 9 years.

Company Number
OC414183
Status
active
Type
llp
Incorporated
14 October 2016
Age
9 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQ VENTURES LLP

PQ VENTURES LLP is an active company incorporated on 14 October 2016 with the registered office located in Altrincham. PQ VENTURES LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC414183

LLP Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

ARISE ESTATES LIMITED

Active
Ashley Road, AltrinchamWA14 2DT
Corporate llp designated member
Appointed 07 Nov 2023

NORTHERN POWERHOUSE LAND LIMITED

Active
Brooklands Place, SaleM33 3SD
Corporate llp designated member
Appointed 01 Feb 2019

SLATER, John David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1947
Llp designated member
Appointed 14 Oct 2016
Resigned 02 May 2017

POCHIN RESIDENTIAL LIMITED

Resigned
Brooks Lane, MiddlewichCW10 0JQ
Corporate llp designated member
Appointed 02 May 2017
Resigned 01 Feb 2019

QUORUM DEVELOPMENTS LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate llp designated member
Appointed 14 Oct 2016
Resigned 08 Nov 2023

Persons with significant control

6

2 Active
4 Ceased

Arise Estates Limited

Active
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 07 Nov 2023
Brooklands Road, SaleM33 3SD

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Feb 2019
MiddlewichCW10 0JQ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 May 2017
Ceased 01 Feb 2019
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Oct 2016
Ceased 08 Nov 2023

Mr Mark Rodgers

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born December 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Oct 2016
Ceased 02 May 2017

Mr John David Slater

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born July 1947

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Oct 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
8 December 2023
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
7 December 2023
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
10 November 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
10 November 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
10 November 2023
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 November 2023
LLAP02LLAP02
Confirmation Statement With No Updates
20 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 October 2021
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
25 February 2020
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 October 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
16 October 2019
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 October 2019
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
15 October 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 December 2017
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
1 December 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
1 December 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
1 December 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
1 December 2017
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
1 December 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
1 December 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2017
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 May 2017
LLAP02LLAP02
Incorporation Limited Liability Partnership
14 October 2016
LLIN01LLIN01