CQRA LTD

Register to unlock more data on OkredoRegister

CQRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261739

Incorporation date

22/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon03/07/2025
Second filing of Confirmation Statement dated 2024-11-17
dot icon03/07/2025
Second filing of Confirmation Statement dated 2023-11-17
dot icon03/07/2025
Second filing of Confirmation Statement dated 2022-11-19
dot icon28/03/2025
Director's details changed for Mr Martin Boyd on 2025-03-27
dot icon28/03/2025
Director's details changed for Mr Brian Anthony Cheetham on 2025-03-27
dot icon27/03/2025
Director's details changed for Timothy Harvey Christian Combe on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Marcus John Perkins on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Michael Leslie Renton on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Timothy Richard Beresford Parson on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Ian James Colley on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Graham Mitchell Harris on 2025-03-27
dot icon24/01/2025
Appointment of Mr Ian James Colley as a director on 2025-01-24
dot icon21/11/2024
17/11/24 Statement of Capital gbp 265
dot icon02/10/2024
Appointment of Mr Timothy Richard Beresford Parson as a director on 2024-09-14
dot icon26/09/2024
Appointment of Mr Michael Leslie Renton as a director on 2024-09-14
dot icon26/09/2024
Secretary's details changed for Hml Company Secretarial Services Ltd on 2024-09-26
dot icon19/09/2024
Termination of appointment of James Ker-Lindsay as a director on 2023-07-08
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Termination of appointment of Fiona Tolmie as a director on 2024-03-11
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Termination of appointment of Valerie Elizabeth Jones as a director on 2020-05-02
dot icon08/08/2022
Termination of appointment of Keith Albert John Friend as a director on 2021-07-10
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon09/11/2021
Termination of appointment of Jacqueline Anne Morgan as a director on 2021-07-24
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Michael Peter Cox as a director on 2021-07-01
dot icon01/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon30/11/2020
Appointment of Mr Michael Peter Cox as a director on 2020-09-16
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2019
Appointment of Fiona Tolmie as a director on 2019-09-09
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon20/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon23/07/2018
Termination of appointment of Graham Bulpitt as a director on 2018-07-14
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon19/06/2017
Termination of appointment of Philip Walter Swallow as a director on 2016-05-18
dot icon19/06/2017
Termination of appointment of Jefferson Morgan as a director on 2016-05-05
dot icon19/06/2017
Termination of appointment of Hamish Mckechnie- Sharma as a director on 2016-07-09
dot icon19/06/2017
Termination of appointment of Timothy Jones as a director on 2017-04-19
dot icon19/06/2017
Appointment of Mr Graham Mitchell Harris as a director on 2015-07-11
dot icon19/06/2017
Appointment of Dr James Ker-Lindsay as a director on 2016-07-09
dot icon19/06/2017
Appointment of Mrs Jacqueline Anne Morgan as a director on 2016-07-09
dot icon24/05/2017
Director's details changed for Valerie Elizabeth Jones on 2017-05-24
dot icon24/05/2017
Director's details changed for Timothy Harvey Christian Combe on 2017-05-24
dot icon24/05/2017
Termination of appointment of John David Noulton as a director on 2017-05-04
dot icon24/05/2017
Director's details changed for Mr Marcus John Perkins on 2017-05-24
dot icon24/05/2017
Director's details changed for Mr Graham Bulpitt on 2017-05-24
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon26/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/03/2016
Termination of appointment of Rohan Jensen as a director on 2016-03-23
dot icon02/02/2016
Appointment of Valerie Elizabeth Jones as a director on 2015-07-11
dot icon02/02/2016
Termination of appointment of Pierre Stuart Middleton as a director on 2015-07-09
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Linda Patricia Soutter as a director on 2015-04-30
dot icon05/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/02/2015
Appointment of Mr Marcus John Perkins as a director on 2013-07-01
dot icon15/01/2015
Termination of appointment of Panayotis Allan Savvas as a director on 2014-11-11
dot icon08/01/2015
Appointment of Mr Philip Walter Swallow as a director on 2014-07-12
dot icon27/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon27/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Hamish Mckechnie- Sharma as a director
dot icon28/04/2014
Appointment of Mr Jefferson Morgan as a director
dot icon15/04/2014
Appointment of Mr Rohan Jensen as a director
dot icon23/12/2013
Termination of appointment of Susan Carter as a director
dot icon13/11/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon25/09/2013
Appointment of Mr Panayotis Allan Savvas as a director
dot icon30/08/2013
Statement of company's objects
dot icon30/08/2013
Resolutions
dot icon14/08/2013
Appointment of Pierre Stuart Middleton as a director
dot icon06/08/2013
Appointment of Dr Timothy Jones as a director
dot icon06/08/2013
Appointment of Keith Albert John Friend as a director
dot icon05/08/2013
Director's details changed for Timothy Harvey Christian Combe on 2013-08-05
dot icon05/08/2013
Appointment of Timothy Harvey Christian Combe as a director
dot icon05/08/2013
Appointment of Mr Graham Bulpitt as a director
dot icon05/08/2013
Appointment of John David Noulton as a director
dot icon05/08/2013
Appointment of Dr Linda Patricia Soutter as a director
dot icon18/07/2013
Director's details changed for Mrs Susan Carolyn Carter on 2013-07-18
dot icon18/07/2013
Appointment of Mrs Susan Carolyn Carter as a director
dot icon10/07/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon10/07/2013
Termination of appointment of Brian Cheetham as a secretary
dot icon13/05/2013
Appointment of Brian Cheetham as a secretary
dot icon22/10/2012
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
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.89K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/07/2013 - Present
2825
Boyd, Martin
Director
22/10/2012 - Present
4
Parson, Timothy Richard Beresford
Director
14/09/2024 - Present
8
Perkins, Marcus John
Director
01/07/2013 - Present
1
Cheetham, Brian Anthony
Director
22/10/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CQRA LTD

CQRA LTD is an(a) Active company incorporated on 22/10/2012 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 9 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 CQRA LTD?

toggle

CQRA LTD is currently Active. It was registered on 22/10/2012 .

Where is CQRA LTD located?

toggle

CQRA LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CQRA LTD do?

toggle

CQRA LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CQRA LTD?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11.