BQSL LIMITED

Register to unlock more data on OkredoRegister

BQSL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12988087

Incorporation date

02/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2020)
dot icon17/04/2026
Appointment of Orla Samantha Brown as a director on 2026-04-17
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon09/04/2026
Notification of Soumya Avala as a person with significant control on 2025-11-01
dot icon08/04/2026
Change of details for Mr Mitchell Sellman as a person with significant control on 2025-12-31
dot icon04/12/2025
Director's details changed for Mr Mitchell Sellman on 2025-12-03
dot icon03/12/2025
Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2025-12-03
dot icon03/12/2025
Change of details for Mr Mitchell Sellman as a person with significant control on 2025-12-01
dot icon17/11/2025
Termination of appointment of Christopher Raymond Jones as a director on 2025-11-01
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/05/2025
Termination of appointment of David Charles Jenkins-Handy as a director on 2025-05-27
dot icon29/05/2025
Termination of appointment of Paul Barlow as a director on 2025-05-27
dot icon29/05/2025
Termination of appointment of Philip Edward Ryan as a director on 2025-05-27
dot icon29/05/2025
Appointment of Mr Mitch Sellman as a director on 2025-05-29
dot icon29/05/2025
Notification of Mitchell Sellman as a person with significant control on 2024-05-29
dot icon29/05/2025
Cessation of Christopher Raymond Jones as a person with significant control on 2025-05-29
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon29/05/2025
Director's details changed for Mr Mitch Sellman on 2025-05-29
dot icon29/05/2025
Termination of appointment of Stephen William Mitchell as a director on 2025-05-29
dot icon11/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon04/10/2024
Cessation of Pruthvi Raj Reddy Gillella as a person with significant control on 2024-10-03
dot icon08/07/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon19/06/2024
Termination of appointment of Jacqueline Ann Hughes-Lundy as a director on 2024-02-16
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Memorandum and Articles of Association
dot icon29/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon24/10/2023
Appointment of Mr Philip Edward Ryan as a director on 2023-10-24
dot icon24/10/2023
Appointment of Dr David Charles Jenkins-Handy as a director on 2023-10-24
dot icon02/10/2023
Registered office address changed from , 38 Sherbourne Avenue, Chester, CH4 7QU, United Kingdom to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-10-02
dot icon18/09/2023
Termination of appointment of Thomas Owen Dale as a director on 2023-09-05
dot icon12/09/2023
Amended micro company accounts made up to 2021-11-30
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/06/2023
Resolutions
dot icon19/06/2023
Notification of Pruthvi Raj Reddy Gillella as a person with significant control on 2023-05-31
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon23/05/2023
Appointment of Mr Paul Barlow as a director on 2023-05-23
dot icon23/05/2023
Appointment of Ms Jacqueline Ann Hughes-Lundy as a director on 2023-05-23
dot icon23/05/2023
Appointment of Mr Stephen William Mitchell as a director on 2023-05-23
dot icon23/05/2023
Appointment of Mr Thomas Owen Dale as a director on 2023-05-23
dot icon22/05/2023
Termination of appointment of Pruthvi Raj Reddy Gillella as a director on 2023-05-22
dot icon12/12/2022
Appointment of Mr Pruthvi Raj Reddy Gillella as a director on 2022-12-09
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-11-30
dot icon14/03/2022
Certificate of change of name
dot icon20/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pruthvi Raj Reddy Gillella
Director
09/12/2022 - 22/05/2023
44
Jenkins-Handy, David Charles, Dr
Director
24/10/2023 - 27/05/2025
4
Hughes-Lundy, Jacqueline Ann
Director
23/05/2023 - 16/02/2024
10
Mitchell, Stephen William
Director
23/05/2023 - 29/05/2025
3
Dale, Thomas Owen
Director
23/05/2023 - 05/09/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BQSL LIMITED

BQSL LIMITED is an(a) Active company incorporated on 02/11/2020 with the registered office located at Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AH. 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 BQSL LIMITED?

toggle

BQSL LIMITED is currently Active. It was registered on 02/11/2020 .

Where is BQSL LIMITED located?

toggle

BQSL LIMITED is registered at Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AH.

What does BQSL LIMITED do?

toggle

BQSL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BQSL LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Orla Samantha Brown as a director on 2026-04-17.