Company NameQIK Loo Limited
DirectorMarijka Jones
Company StatusActive
Company Number03271893
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Previous NameNewlan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marijka Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(14 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Britannia Court The Green
West Drayton
UB7 7PN
Director NameRichard Stafford Clifton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(2 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Secretary NameMr Robert Claude Clifton
NationalityBritish
StatusResigned
Appointed18 November 1996(2 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalgavita House 25-27 Merrick Road
Southall
Middlesex
UB2 4AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteqikgroup.co.uk

Location

Registered AddressUnit 8 Britannia Court
The Green
West Drayton
UB7 7PN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Richard Stafford Clifton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 October 2016Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton UB7 7PN on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton UB7 7PN on 21 October 2016 (1 page)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Robert Clifton as a secretary (1 page)
12 September 2012Termination of appointment of Robert Clifton as a secretary (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
17 August 2011Appointment of Ms Marijka Jones as a director (2 pages)
17 August 2011Appointment of Ms Marijka Jones as a director (2 pages)
17 August 2011Termination of appointment of Richard Clifton as a director (1 page)
17 August 2011Termination of appointment of Richard Clifton as a director (1 page)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 November 2009Director's details changed for Richard Stafford Clifton on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Robert Claude Clifton on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Robert Claude Clifton on 17 November 2009 (1 page)
17 November 2009Director's details changed for Richard Stafford Clifton on 17 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 June 2009Registered office changed on 22/06/2009 from 25 fairfield east kingston upon thames surrey KT1 2PT (1 page)
22 June 2009Registered office changed on 22/06/2009 from 25 fairfield east kingston upon thames surrey KT1 2PT (1 page)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 November 2006Return made up to 31/10/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
25 October 2004Company name changed newlan LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed newlan LIMITED\certificate issued on 25/10/04 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 November 1998Return made up to 31/10/98; no change of members (5 pages)
11 November 1998Return made up to 31/10/98; no change of members (5 pages)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 November 1997Return made up to 31/10/97; full list of members (7 pages)
7 November 1997Return made up to 31/10/97; full list of members (7 pages)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Secretary resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 November 1996Registered office changed on 20/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
31 October 1996Incorporation (17 pages)
31 October 1996Incorporation (17 pages)