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
Queer Britain Museum Ltd
Queer Britain Museum Ltd is an active company incorporated on 13 March 2018 with the registered office located in London, Greater London. Queer Britain Museum Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11253032
Private limited by guarantee without share capital
Age
7 years
Incorporated
13 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 March 2025
(10 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Queer Britain Museum Ltd
Contact
Update Details
Address
Queer Britain
2 Granary Square
London
N1C 4BH
England
Address changed on
13 Dec 2022
(3 years ago)
Previous address was
C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
Companies in N1C 4BH
Telephone
07958 472316
Email
Unreported
Website
Queerbritain.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Lisa Power
Director • Consultant • British • Lives in Wales • Born in Dec 1954
Michael Andrew Holland
Director • British • Lives in England • Born in Jul 1979
Richard Craig Duncalf
Director • British • Lives in UK • Born in Aug 1960
Krishna Omkar
Director • Solicitor • Indian • Lives in England • Born in Aug 1984
Dan Hoang Le Vo
Director • British,australian • Lives in England • Born in Sep 1983
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
Termhouse (Crompton Court) Management Limited
Richard Craig Duncalf is a mutual person.
Active
Ocean Reach Ltd
Lisa Power is a mutual person.
Active
Dynamiq Solutions Ltd
Anjum Farnaz Mouj is a mutual person.
Active
Herbot Limited
Richard Craig Duncalf is a mutual person.
Active
Pinto Hervia Limited
Richard Craig Duncalf is a mutual person.
Active
LGBT Excellence Centre (Wales) Limited
Lisa Power is a mutual person.
Liquidation
The Pinto Duncalf Foundation Ltd
Richard Craig Duncalf is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£106.17K
Decreased by £60.06K (-36%)
Turnover
£588.79K
Decreased by £151.71K (-20%)
Employees
11
Decreased by 3 (-21%)
Total Assets
£195.03K
Decreased by £48.75K (-20%)
Total Liabilities
-£66.07K
Increased by £62.91K (+1990%)
Net Assets
£128.95K
Decreased by £111.66K (-46%)
Debt Ratio (%)
34%
Increased by 32.58% (+2512%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Dec 2025
Ms Emma Lilian Ann House Appointed
1 Month Ago on 27 Nov 2025
Ms Tara Borna Appointed
1 Month Ago on 27 Nov 2025
Mr Michael Andrew Holland Appointed
1 Month Ago on 27 Nov 2025
Mr Claude-Xavier George Victor White Appointed
1 Month Ago on 27 Nov 2025
Robert Taylor Resigned
7 Months Ago on 4 Jun 2025
Confirmation Submitted
10 Months Ago on 18 Mar 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Katy Ashton Resigned
1 Year 3 Months Ago on 8 Oct 2024
Mr Richard Craig Duncalf Appointed
1 Year 3 Months Ago on 19 Sep 2024
Get Alerts
Get Credit Report
Discover Queer Britain Museum Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Dec 2025
Appointment of Ms Emma Lilian Ann House as a director on 27 November 2025
Submitted on 12 Dec 2025
Appointment of Ms Tara Borna as a director on 27 November 2025
Submitted on 5 Dec 2025
Appointment of Mr Michael Andrew Holland as a director on 27 November 2025
Submitted on 5 Dec 2025
Appointment of Mr Claude-Xavier George Victor White as a director on 27 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Robert Taylor as a director on 4 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 18 Mar 2025
Memorandum and Articles of Association
Submitted on 27 Feb 2025
Resolutions
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 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