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
Q Bay Holdings Limited
Q Bay Holdings Limited is a dissolved company incorporated on 31 May 2018 with the registered office located in London, City of London. Q Bay Holdings Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2024
(9 months ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
11390304
Private limited company
Age
7 years
Incorporated
31 May 2018
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 May 2024
(1 year 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Q Bay Holdings Limited
Contact
Address
5th Floor, 2 Copthall Avenue
London
EC2R 7DA
England
Address changed on
1 Aug 2023
(2 years 1 month ago)
Previous address was
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Companies in EC2R 7DA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
4
Mr Juan Medina
Director • PSC • British • Lives in Jersey • Born in Jul 1966
Church Street Secretaries Limited
Secretary • British • Born in Mar 1992
Mrs Barbara Mary McDonald
PSC • Irish • Lives in Jersey • Born in May 1964
Mrs Elizabeth Anne Nursey
PSC • British • Lives in Jersey • Born in May 1967
Mr Darren Graham Toudic
PSC • British • Lives in Jersey • Born in Nov 1979
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
Adexa Limited
Mr Juan Medina is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£433.22K
Decreased by £16.75M (-97%)
Turnover
£4.67M
Increased by £4.67M (%)
Employees
Unreported
Same as previous period
Total Assets
£1.09M
Decreased by £67.44M (-98%)
Total Liabilities
-£890.53K
Decreased by £1.82M (-67%)
Net Assets
£204.21K
Decreased by £65.61M (-100%)
Debt Ratio (%)
81%
Increased by 77.38% (+1953%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Months Ago on 12 Nov 2024
Voluntary Gazette Notice
1 Year Ago on 27 Aug 2024
Application To Strike Off
1 Year Ago on 20 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 2 May 2024
Stuart Edward Mcinnes (PSC) Resigned
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Daniel Thomas Reynolds (PSC) Resigned
1 Year 4 Months Ago on 24 Apr 2024
Heidi Michelle Thompson (PSC) Resigned
1 Year 6 Months Ago on 23 Feb 2024
Ava Kathleen Fairclough Resigned
1 Year 7 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Q Bay Holdings 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
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Nov 2024
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2024
Application to strike the company off the register
Submitted on 20 Aug 2024
Confirmation statement made on 23 May 2024 with updates
Submitted on 6 Jun 2024
Cessation of Stuart Edward Mcinnes as a person with significant control on 29 April 2024
Submitted on 14 May 2024
Satisfaction of charge 113903040001 in full
Submitted on 2 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Apr 2024
Cessation of Daniel Thomas Reynolds as a person with significant control on 24 April 2024
Submitted on 25 Apr 2024
Cessation of Heidi Michelle Thompson as a person with significant control on 23 February 2024
Submitted on 1 Mar 2024
Termination of appointment of Thomas Robert Davey Poole as a director on 9 February 2024
Submitted on 15 Feb 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