Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quayvalley Limited
Quayvalley Limited is an active company incorporated on 10 January 2003 with the registered office located in Stockbridge, Hampshire. Quayvalley Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04632833
Private limited company
Age
22 years
Incorporated
10 January 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(9 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Quayvalley Limited
Contact
Update Details
Address
Pond House
Pond House
Stockbridge
SO20 6HP
England
Address changed on
11 Jul 2025
(3 months ago)
Previous address was
40 Panorama Road Poole BH13 7RE England
Companies in SO20 6HP
Telephone
01264810055
Email
Unreported
Website
Flyingpictures.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Susan Michele Prescot
Director • British • Lives in UK • Born in Jan 1959
Colin Kenrick Prescot
Director • British • Lives in England • Born in Apr 1950
Mr Colin Kenrick Prescot
PSC • British • Lives in UK • Born in Apr 1950
Mrs Susan Michele Prescot
PSC • British • Lives in UK • Born in Jan 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Type One Investments Limited
Susan Michele Prescot is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£24.09K
Decreased by £47.49K (-66%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.48M
Increased by £121.62K (+9%)
Total Liabilities
-£352.3K
Increased by £116.43K (+49%)
Net Assets
£1.13M
Increased by £5.19K (0%)
Debt Ratio (%)
24%
Increased by 6.44% (+37%)
See 10 Year Full Financials
Latest Activity
Mrs Susan Michele Prescot (PSC) Details Changed
3 Months Ago on 11 Jul 2025
Mrs Susan Michele Prescot (PSC) Details Changed
3 Months Ago on 11 Jul 2025
Mrs Susan Michele Prescot (PSC) Details Changed
3 Months Ago on 11 Jul 2025
Mr Colin Kenrick Prescot Details Changed
3 Months Ago on 11 Jul 2025
Mr Colin Kenrick Prescot (PSC) Details Changed
3 Months Ago on 11 Jul 2025
Registered Address Changed
3 Months Ago on 11 Jul 2025
Full Accounts Submitted
7 Months Ago on 5 Mar 2025
Confirmation Submitted
9 Months Ago on 11 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Jan 2024
Get Alerts
Get Credit Report
Discover Quayvalley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Colin Kenrick Prescot as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Change of details for Mrs Susan Michele Prescot as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Colin Kenrick Prescot on 11 July 2025
Submitted on 11 Jul 2025
Change of details for Mrs Susan Michele Prescot as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Change of details for Mrs Susan Michele Prescot as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Registered office address changed from 40 Panorama Road Poole BH13 7RE England to Pond House Pond House Stockbridge SO20 6HP on 11 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Mar 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 11 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Apr 2024
Termination of appointment of James Edward Hunter Smart as a secretary on 14 January 2024
Submitted on 14 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs