ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QCL Holdings Limited

QCL Holdings Limited is an active company incorporated on 19 December 2018 with the registered office located in Hull, East Riding of Yorkshire. QCL Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11734097
Private limited company
Age
6 years
Incorporated 19 December 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (11 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Mill House Albion Mills
Albion Lane
Willerby
HU10 6DN
United Kingdom
Address changed on 12 Aug 2022 (3 years ago)
Previous address was 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom
Telephone
020 72917000
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1965
Director • Canadian • Lives in Canada • Born in Jun 1958
Director • French • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in UK • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quickline Communications Limited
Paul Arthur Howard, Francis Vincent Waters, and 8 more are mutual people.
Active
QCL Topco Limited
Paul Arthur Howard, Francis Vincent Waters, and 8 more are mutual people.
Active
QCL Midco Limited
Paul Arthur Howard, Francis Vincent Waters, and 8 more are mutual people.
Active
QCL Bidco Limited
Paul Arthur Howard, Francis Vincent Waters, and 8 more are mutual people.
Active
Boundless Networks Limited
Paul Arthur Howard, Sean Michael Royce, and 3 more are mutual people.
Active
Bigblu Broadband Plc
Paul Arthur Howard and Francis Vincent Waters are mutual people.
Active
NCP Ghent Holding (UK) Limited
Roderick John Gadsby and Thibault Antoine Jarlegant are mutual people.
Active
NCP Orbis Iv Limited
Roderick John Gadsby and Thibault Antoine Jarlegant are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.12M
Increased by £8.42M (+79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£233.59M
Increased by £98.25M (+73%)
Total Liabilities
-£218.04M
Increased by £102.08M (+88%)
Net Assets
£15.56M
Decreased by £3.83M (-20%)
Debt Ratio (%)
93%
Increased by 7.66% (+9%)
Latest Activity
Mr Martin Cook Appointed
22 Days Ago on 20 Oct 2025
Mr Mark Garry Bowden Appointed
22 Days Ago on 20 Oct 2025
Sean Michael Royce Resigned
22 Days Ago on 20 Oct 2025
Full Accounts Submitted
27 Days Ago on 15 Oct 2025
Michael Craig Fairey Resigned
5 Months Ago on 13 Jun 2025
Confirmation Submitted
11 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 30 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 22 May 2024
Mr Paul Arthur Howard Details Changed
1 Year 7 Months Ago on 15 Apr 2024
Get Credit Report
Discover QCL Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mark Garry Bowden as a director on 20 October 2025
Submitted on 3 Nov 2025
Appointment of Mr Martin Cook as a director on 20 October 2025
Submitted on 3 Nov 2025
Termination of appointment of Sean Michael Royce as a director on 20 October 2025
Submitted on 3 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Termination of appointment of Michael Craig Fairey as a director on 13 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Registration of charge 117340970002, created on 30 July 2024
Submitted on 2 Aug 2024
Satisfaction of charge 117340970001 in full
Submitted on 22 May 2024
Director's details changed for Mr Paul Arthur Howard on 15 April 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year