Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUIDEM MIDLANDS LIMITED
Company Information for

QUIDEM MIDLANDS LIMITED

30 LEICESTER SQUARE, LONDON, WC2H 7LA,
Company Registration Number
06928928
Private Limited Company
Active

Company Overview

About Quidem Midlands Ltd
QUIDEM MIDLANDS LIMITED was founded on 2009-06-09 and has its registered office in London. The organisation's status is listed as "Active". Quidem Midlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUIDEM MIDLANDS LIMITED
 
Legal Registered Office
30 LEICESTER SQUARE
LONDON
WC2H 7LA
Other companies in CV8
 
Filing Information
Company Number 06928928
Company ID Number 06928928
Date formed 2009-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB316788176  
Last Datalog update: 2024-03-06 18:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIDEM MIDLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUIDEM MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
WENDY PALLOT
Company Secretary 2009-06-09
RALPH MITCHELL BERNARD
Director 2009-06-17
STEPHEN ORCHARD
Director 2009-06-09
WENDY MONICA PALLOT
Director 2009-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH MITCHELL BERNARD PUBLIC SERVICE BROADCASTING TRUST Director 2017-05-03 CURRENT 1987-11-17 Active
RALPH MITCHELL BERNARD QUIDEM PRODUCTIONS LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
RALPH MITCHELL BERNARD QUIDEM LIMITED Director 2009-06-17 CURRENT 2009-06-09 Active
RALPH MITCHELL BERNARD ASTHMA AND LUNG UK Director 2009-02-04 CURRENT 1984-11-14 Active
RALPH MITCHELL BERNARD CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-04-19 CURRENT 1982-08-11 Active
RALPH MITCHELL BERNARD DAUNTSEY'S SCHOOL Director 2006-08-31 CURRENT 2006-07-11 Active
STEPHEN ORCHARD THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
STEPHEN ORCHARD SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
STEPHEN ORCHARD TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
STEPHEN ORCHARD CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
STEPHEN ORCHARD TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
STEPHEN ORCHARD RUGBY BROADCASTING COMPANY LIMITED Director 2009-06-17 CURRENT 1996-08-30 Active
STEPHEN ORCHARD QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
STEPHEN ORCHARD PRISON RADIO ASSOCIATION Director 2008-07-09 CURRENT 2005-09-22 Active
WENDY MONICA PALLOT HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
WENDY MONICA PALLOT SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
WENDY MONICA PALLOT BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
WENDY MONICA PALLOT THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
WENDY MONICA PALLOT BLOOMSBURY MEDIA LIMITED Director 2011-04-08 CURRENT 2007-10-30 Active
WENDY MONICA PALLOT CHRISTOPHER HELM (PUBLISHERS) LIMITED Director 2011-04-08 CURRENT 1985-10-08 Active
WENDY MONICA PALLOT A. & C. BLACK (DISTRIBUTION) LIMITED Director 2011-04-08 CURRENT 1974-06-11 Active
WENDY MONICA PALLOT F.LEWIS,(PUBLISHERS),LIMITED Director 2011-04-08 CURRENT 1931-11-20 Active
WENDY MONICA PALLOT BLOOMSBURY PROFESSIONAL LIMITED Director 2011-04-08 CURRENT 2004-09-16 Active
WENDY MONICA PALLOT JOHN WISDEN (HOLDINGS) LIMITED Director 2011-04-08 CURRENT 2007-05-25 Active
WENDY MONICA PALLOT REED'S ALMANAC LIMITED Director 2011-04-08 CURRENT 1998-11-20 Active
WENDY MONICA PALLOT BANBURY BROADCASTING COMPANY LTD Director 2010-09-30 CURRENT 2008-12-23 Active
WENDY MONICA PALLOT THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
WENDY MONICA PALLOT SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
WENDY MONICA PALLOT TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
WENDY MONICA PALLOT CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
WENDY MONICA PALLOT TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
WENDY MONICA PALLOT RUGBY BROADCASTING COMPANY LIMITED Director 2009-06-17 CURRENT 1996-08-30 Active
WENDY MONICA PALLOT QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-08-28 CURRENT 1982-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-07-13DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-24Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-11AD04Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
2021-10-07PSC05Change of details for Quidem Limited as a person with significant control on 2021-10-07
2021-10-06AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-04TM02Termination of appointment of Stephen Orchard on 2021-07-30
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MITCHELL BERNARD
2021-08-04AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-29TM02Termination of appointment of Wendy Pallot on 2020-10-19
2020-11-29AP03Appointment of Mr Stephen Orchard as company secretary on 2020-10-19
2020-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-11AD02Register inspection address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 12 Warwick Street Coventry CV5 6ET
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-12AD02Register inspection address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-15AD03Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0109/06/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0109/06/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16MG01Particulars of a mortgage or charge / charge no: 1
2012-07-11AR0109/06/12 ANNUAL RETURN FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH MITCHELL BERNARD / 01/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012
2012-06-08CH03SECRETARY'S DETAILS CHNAGED FOR WENDY PALLOT on 2012-05-01
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0109/06/11 FULL LIST
2011-07-05AD02SAIL ADDRESS CREATED
2010-10-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP ENGLAND
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE WILLOWS SPRINGWOOD PARK TONBRIDGE KENT TN11 9LZ
2010-07-12AR0109/06/10 FULL LIST
2009-07-20225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-22288aDIRECTOR APPOINTED RALPH MITCHELL BERNARD
2009-06-22RES01ADOPT ARTICLES 17/06/2009
2009-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUIDEM MIDLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUIDEM MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 744,449

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUIDEM MIDLANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 261,203
Current Assets 2012-01-01 £ 298,850
Debtors 2012-01-01 £ 37,647
Fixed Assets 2012-01-01 £ 412,623
Shareholder Funds 2012-01-01 £ 32,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUIDEM MIDLANDS LIMITED registering or being granted any patents
Domain Names

QUIDEM MIDLANDS LIMITED owns 1 domain names.

touchfm.co.uk  

Trademarks
We have not found any records of QUIDEM MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIDEM MIDLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as QUIDEM MIDLANDS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where QUIDEM MIDLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIDEM MIDLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUIDEM MIDLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.