CQI LIMITED

Register to unlock more data on OkredoRegister

CQI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850560

Incorporation date

29/09/1999

Size

Full

Contacts

Registered address

Registered address

Unit 5 Monkspath Business Park, Highlands Rd, Solihull, West Midlands B90 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1999)
dot icon09/10/2025
Director's details changed for Ian Richard Barratt on 2025-09-30
dot icon09/10/2025
Director's details changed for Mrs Helen Marie O'neill on 2025-09-30
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon20/10/2023
Registration of charge 038505600004, created on 2023-10-18
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon16/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon22/11/2020
Appointment of Helen Marie O’Neill as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Scott O'neill as a director on 2020-11-20
dot icon20/11/2020
Notification of Cqi Holdings Limited as a person with significant control on 2020-11-20
dot icon20/11/2020
Cessation of Ian Richard Barratt as a person with significant control on 2020-11-20
dot icon20/11/2020
Cessation of Helen Marie O'neill as a person with significant control on 2020-11-20
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon07/10/2019
Director's details changed for Scott O'neill on 2019-01-01
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Registration of charge 038505600003, created on 2019-08-21
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with updates
dot icon17/06/2018
Director's details changed for Ian Richard Barratt on 2018-06-17
dot icon06/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Mr Phil Pickering as a secretary on 2017-04-04
dot icon04/05/2017
Appointment of Mrs Jennifer Barratt as a secretary on 2017-04-04
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon30/09/2013
Accounts made up to 2012-12-31
dot icon10/09/2013
Change of share class name or designation
dot icon10/09/2013
Statement of company's objects
dot icon10/09/2013
Resolutions
dot icon09/07/2013
Director's details changed for Ian Richard Barratt on 2013-07-09
dot icon09/07/2013
Secretary's details changed for Helen Marie O'neill on 2013-07-09
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon09/10/2012
Director's details changed for Scott O'neill on 2012-02-10
dot icon09/10/2012
Director's details changed for Scott O'neill on 2012-02-10
dot icon09/10/2012
Secretary's details changed for Helen Marie O'neill on 2012-02-10
dot icon01/10/2012
Accounts made up to 2011-12-31
dot icon12/01/2012
Resolutions
dot icon12/01/2012
Change of name notice
dot icon12/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/07/2011
Auditor's resignation
dot icon22/02/2011
Auditor's resignation
dot icon29/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/10/2010
Director's details changed for Scott O Neill on 2009-10-01
dot icon29/10/2010
Director's details changed for Ian Richard Barratt on 2009-10-01
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/04/2010
Auditor's resignation
dot icon16/04/2010
Miscellaneous
dot icon10/03/2010
Registered office address changed from Unit 11 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B90 4NY on 2010-03-10
dot icon23/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/01/2009
Return made up to 29/09/08; full list of members; amend
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon02/10/2008
Return made up to 29/09/08; full list of members
dot icon02/10/2008
Location of debenture register
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/10/2007
Return made up to 29/09/07; full list of members
dot icon02/11/2006
Return made up to 29/09/06; change of members
dot icon18/10/2006
Accounts for a small company made up to 2005-12-31
dot icon28/03/2006
Certificate of change of name
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon31/10/2005
Return made up to 29/09/05; no change of members
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon11/10/2004
Return made up to 29/09/04; full list of members
dot icon26/08/2004
Accounts for a small company made up to 2003-12-31
dot icon08/07/2004
Secretary's particulars changed
dot icon08/07/2004
Director's particulars changed
dot icon23/10/2003
Return made up to 29/09/03; full list of members
dot icon21/10/2003
Registered office changed on 21/10/03 from: 72 albert road stechford birmingham west midlands B33 8BN
dot icon15/06/2003
Accounts made up to 2002-12-31
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Ad 29/07/02--------- £ si 10000@1
dot icon06/06/2003
Nc inc already adjusted 29/07/02
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Registered office changed on 06/06/03 from: withy close 52 lovelace avenue solihull west midlands B91 3JR
dot icon02/05/2003
Director's particulars changed
dot icon02/05/2003
Secretary's particulars changed
dot icon07/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Secretary's particulars changed
dot icon01/12/2002
Return made up to 29/09/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Certificate of change of name
dot icon11/03/2002
Total exemption small company accounts made up to 2000-12-31
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon09/10/2001
Return made up to 29/09/01; full list of members
dot icon27/06/2001
Director resigned
dot icon28/02/2001
Return made up to 29/09/00; full list of members
dot icon28/01/2001
Registered office changed on 28/01/01 from: 1 buntsford business park buntsford park road astonfield bromsgrove worcestershire B60 3DX
dot icon28/01/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Registered office changed on 19/10/99 from: c/o midlands company services LIMITED,suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon19/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon29/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

78
2022
change arrow icon+53.05 % *

* during past year

Cash in Bank

£121,081.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
4.64M
-
0.00
79.11K
-
2022
78
5.53M
-
34.29M
121.08K
-
2022
78
5.53M
-
34.29M
121.08K
-

Employees

2022

Employees

78 Ascended8 % *

Net Assets(GBP)

5.53M £Ascended19.35 % *

Total Assets(GBP)

-

Turnover(GBP)

34.29M £Ascended- *

Cash in Bank(GBP)

121.08K £Ascended53.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About CQI LIMITED

CQI LIMITED is an(a) Active company incorporated on 29/09/1999 with the registered office located at Unit 5 Monkspath Business Park, Highlands Rd, Solihull, West Midlands B90 4NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of CQI LIMITED?

toggle

CQI LIMITED is currently Active. It was registered on 29/09/1999 .

Where is CQI LIMITED located?

toggle

CQI LIMITED is registered at Unit 5 Monkspath Business Park, Highlands Rd, Solihull, West Midlands B90 4NY.

What does CQI LIMITED do?

toggle

CQI LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does CQI LIMITED have?

toggle

CQI LIMITED had 78 employees in 2022.

What is the latest filing for CQI LIMITED?

toggle

The latest filing was on 09/10/2025: Director's details changed for Ian Richard Barratt on 2025-09-30.