BQL LIMITED

Register to unlock more data on OkredoRegister

BQL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05438018

Incorporation date

27/04/2005

Size

Dormant

Contacts

Registered address

Registered address

180 Great Portland Street, London W1W 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon02/01/2026
Termination of appointment of James Michael Edward Saunders as a director on 2025-12-19
dot icon31/12/2025
Appointment of Mr James Hendry Riddell as a director on 2025-12-19
dot icon14/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon02/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon24/04/2021
Director's details changed for Mr Philip Simon Slavin on 2021-04-14
dot icon14/01/2021
Termination of appointment of Michael Ben Jenkins as a director on 2020-12-31
dot icon02/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/11/2020
Change of details for Quintain Limited as a person with significant control on 2017-12-01
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon15/02/2020
Appointment of Mr Philip Simon Slavin as a director on 2020-02-13
dot icon13/11/2019
Termination of appointment of Angus Alexander Dodd as a director on 2019-11-07
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon12/10/2018
Statement by Directors
dot icon12/10/2018
Statement of capital on 2018-10-12
dot icon12/10/2018
Solvency Statement dated 27/09/18
dot icon12/10/2018
Resolutions
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon17/12/2017
Secretary's details changed for Frances Victoria Heazell on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Michael Ben Jenkins on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Angus Alexander Dodd on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. James Michael Edward Saunders on 2017-12-01
dot icon03/12/2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2017-12-03
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon22/01/2017
Appointment of Mr Michael Ben Jenkins as a director on 2017-01-13
dot icon20/01/2017
Termination of appointment of Simon Geoffrey Carter as a director on 2017-01-13
dot icon20/01/2017
Appointment of Mr James Michael Edward Saunders as a director on 2017-01-13
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon25/10/2016
Satisfaction of charge 054380180002 in full
dot icon07/10/2016
Termination of appointment of Sandra Judith Odell as a secretary on 2016-10-05
dot icon07/10/2016
Appointment of Frances Victoria Heazell as a secretary on 2016-10-05
dot icon10/08/2016
Satisfaction of charge 1 in full
dot icon13/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon05/07/2016
Appointment of Mr Angus Alexander Dodd as a director on 2016-06-27
dot icon05/07/2016
Termination of appointment of Maxwell David Shaw James as a director on 2016-06-27
dot icon21/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Maxwell David Shaw James on 2016-02-26
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Daniel Mark Greenslade as a director on 2015-05-26
dot icon28/05/2015
Appointment of Mr Simon Geoffrey Carter as a director on 2015-05-26
dot icon08/04/2015
Change of share class name or designation
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon08/04/2015
Appointment of Mr Daniel Mark Greenslade as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Richard James Stearn as a director on 2015-03-31
dot icon13/03/2015
Sub-division of shares on 2015-02-12
dot icon13/03/2015
Sub-division of shares on 2015-02-12
dot icon13/03/2015
Change of share class name or designation
dot icon13/03/2015
Resolutions
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon13/10/2014
Certificate of change of name
dot icon13/10/2014
Termination of appointment of Peter Leonard Halsall as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Pooran Desai as a director on 2014-10-01
dot icon10/09/2014
Director's details changed for Mr Richard James Stearn on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr Maxwell David Shaw James on 2014-08-04
dot icon10/09/2014
Secretary's details changed for Sandra Judith Odell on 2014-08-04
dot icon05/08/2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 2014-08-05
dot icon16/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-03-31
dot icon08/01/2014
Miscellaneous
dot icon22/11/2013
Miscellaneous
dot icon31/07/2013
Registration of charge 054380180002
dot icon08/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Maxwell David Shaw James on 2013-07-01
dot icon08/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon08/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon09/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon09/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon30/10/2012
Appointment of Mr Richard James Stearn as a director
dot icon29/05/2012
Appointment of Mr Maxwell David Shaw James as a director
dot icon28/05/2012
Termination of appointment of Adrian Wyatt as a director
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Nicholas Shattock as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon19/03/2010
Particulars of variation of rights attached to shares
dot icon19/03/2010
Change of share class name or designation
dot icon19/03/2010
Statement of company's objects
dot icon19/03/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 27/04/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon25/09/2008
Capitals not rolled up
dot icon25/09/2008
Capitals not rolled up
dot icon25/09/2008
Nc inc already adjusted 20/02/08
dot icon25/09/2008
Resolutions
dot icon25/09/2008
Nc inc already adjusted 20/02/08
dot icon25/09/2008
Resolutions
dot icon11/06/2008
Return made up to 27/04/08; full list of members
dot icon26/03/2008
Ad 17/03/08\gbp si 500000@1=500000\gbp ic 7141010/7641010\
dot icon26/03/2008
Ad 17/03/08\gbp si 500000@1=500000\gbp ic 6641010/7141010\
dot icon09/01/2008
Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6416010/6641010
dot icon09/01/2008
Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6191010/6416010
dot icon10/12/2007
Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5971010/6191010
dot icon10/12/2007
Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5751010/5971010
dot icon14/11/2007
Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5651010/5751010
dot icon14/11/2007
Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5551010/5651010
dot icon14/11/2007
Resolutions
dot icon30/10/2007
Nc inc already adjusted 25/09/07
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Nc inc already adjusted 25/09/07
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon02/10/2007
Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4838010/5551010
dot icon02/10/2007
Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4125010/4838010
dot icon02/10/2007
Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3825010/4125010
dot icon02/10/2007
Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3525010/3825010
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon23/08/2007
Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3425010/3525010
dot icon23/08/2007
Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3325010/3425010
dot icon23/08/2007
Ad 14/08/07--------- £ si 350000@1=350000 £ ic 2975010/3325010
dot icon23/08/2007
Ad 14/08/07--------- £ si 575000@1=575000 £ ic 2400010/2975010
dot icon20/07/2007
Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2225010/2400010
dot icon20/07/2007
Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2050010/2225010
dot icon22/05/2007
Ad 08/05/07--------- £ si 1200000@1=1200000 £ ic 850010/2050010
dot icon01/05/2007
Return made up to 27/04/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
Ad 20/06/06--------- £ si 650000@1=650000 £ ic 200010/850010
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon01/06/2006
Return made up to 27/04/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 58 davies street london W1K 5JF
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
Secretary resigned
dot icon17/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Ad 06/06/05--------- £ si [email protected]=200009 £ ic 1/200010
dot icon14/06/2005
S-div 06/06/05
dot icon14/06/2005
Nc inc already adjusted 06/06/05
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon14/06/2005
Registered office changed on 14/06/05 from: the bedzed centre, 24 helios road, wallington surrey SM6 7BZ
dot icon08/06/2005
Particulars of mortgage/charge
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Director resigned
dot icon27/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddell, James Hendry
Director
19/12/2025 - Present
139
Dodd, Angus Alexander
Director
27/06/2016 - 07/11/2019
218
Slavin, Philip Simon
Director
13/02/2020 - Present
290
Saunders, James Michael Edward
Director
13/01/2017 - 19/12/2025
211
Shattock, Nicholas Simon Keith
Director
06/06/2005 - 24/03/2011
199

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BQL LIMITED

BQL LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at 180 Great Portland Street, London W1W 5QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BQL LIMITED?

toggle

BQL LIMITED is currently Active. It was registered on 27/04/2005 .

Where is BQL LIMITED located?

toggle

BQL LIMITED is registered at 180 Great Portland Street, London W1W 5QZ.

What does BQL LIMITED do?

toggle

BQL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BQL LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of James Michael Edward Saunders as a director on 2025-12-19.