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

QUESTRUM HOLDINGS LIMITED

THE ANNEXE 3 GASDEN DRIVE, WITLEY, GODALMING, SURREY, GU8 5QQ,
Company Registration Number
01173364
Private Limited Company
Active

Company Overview

About Questrum Holdings Ltd
QUESTRUM HOLDINGS LIMITED was founded on 1974-06-10 and has its registered office in Godalming. The organisation's status is listed as "Active". Questrum Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUESTRUM HOLDINGS LIMITED
 
Legal Registered Office
THE ANNEXE 3 GASDEN DRIVE
WITLEY
GODALMING
SURREY
GU8 5QQ
Other companies in GU8
 
Filing Information
Company Number 01173364
Company ID Number 01173364
Date formed 1974-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641362557  
Last Datalog update: 2025-12-05 09:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTRUM HOLDINGS 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 QUESTRUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL HENRY COLEMAN
Company Secretary 1997-05-29
JEANETTE LOUISE BIRD
Director 2012-07-03
BRIAN ROBERT COLEMAN
Director 1996-03-28
PAUL HENRY COLEMAN
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY ROUND
Director 1993-12-22 2004-05-15
CSCS NOMINEES LIMITED
Company Secretary 1997-02-28 1997-05-29
MICHAEL GEORGE JONES
Company Secretary 1991-07-11 1997-02-28
MICHAEL GEORGE JONES
Director 1991-07-11 1997-02-28
ALLEN JOHN COLEMAN
Director 1991-07-11 1996-09-30
JOHN PEDEN COLEMAN
Director 1991-07-11 1996-03-27
LESLIE PERCIVAL FERNANDEZ
Director 1991-07-11 1994-09-06
DEREK JOHN BYTHEWAY
Director 1993-05-17 1993-09-30
DAVID WILLIAM LEWIS
Director 1991-07-11 1993-09-30
FREDERICK JOHN NOCKOLDS
Director 1991-07-11 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HENRY COLEMAN THAMES HERITAGE TRUST LIMITED Director 2001-09-19 CURRENT 1979-06-22 Active - Proposal to Strike off

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
2025-11-12Notification of a person with significant control statement
2025-11-04CESSATION OF JEANETTE LOUISE BIRD AS A PERSON OF SIGNIFICANT CONTROL
2024-11-2730/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-03CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2023-06-21Unaudited abridged accounts made up to 2022-09-30
2022-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE LOUISE BIRD
2022-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY COLEMAN
2022-07-31PSC07CESSATION OF PAUL HENRY COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-31TM02Termination of appointment of Paul Henry Coleman on 2022-07-18
2022-04-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-02-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY COLEMAN
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 265910
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-26AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-26AA30/09/16 TOTAL EXEMPTION SMALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 265910
2016-06-04AR0104/06/16 ANNUAL RETURN FULL LIST
2016-01-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 265910
2015-09-03AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 265910
2014-08-31AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-08-20AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM Alderney House, 58 Normandy Street, Alton Hampshire GU34 1DE
2013-04-17REGISTERED OFFICE CHANGED ON 17/04/13 FROM , Alderney House, 58 Normandy, Street, Alton, Hampshire, GU34 1DE
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-11AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MRS JEANETTE LOUISE BIRD
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-19AR0111/07/11 ANNUAL RETURN FULL LIST
2011-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-11-23AUDAUDITOR'S RESIGNATION
2010-07-12AR0111/07/10 ANNUAL RETURN FULL LIST
2010-07-12CH01Director's details changed for Mr Brian Robert Coleman on 2010-07-11
2010-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-07-13363aReturn made up to 11/07/09; full list of members
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-16363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-16363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-24363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-04-04ELRESS386 DISP APP AUDS 14/03/06
2006-04-04ELRESS366A DISP HOLDING AGM 14/03/06
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: HEADWAY HOUSE CROSBY WAY FARNHAM SURREY GU9 7XG
2005-09-13Registered office changed on 13/09/05 from:\headway house, crosby way, farnham, surrey GU9 7XG
2005-07-20363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-26363(288)DIRECTOR RESIGNED
2004-07-26363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-23363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-31363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-08-01363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-08-01363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-20AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-07-19363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1998-07-31AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-07-21363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-08-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-07-22363(288)SECRETARY RESIGNED
1997-07-22363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-05288aNEW SECRETARY APPOINTED
1996-10-15288bDIRECTOR RESIGNED
1996-09-15WRES09POS 19/07/96
1996-09-15169£ IC 300000/265910 20/08/96 £ SR 34090@1=34090
1996-08-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-07-28363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-04-11288NEW DIRECTOR APPOINTED
1996-04-02288DIRECTOR RESIGNED
1995-12-07CERTNMCOMPANY NAME CHANGED HEADWAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/95
1995-08-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-08-01363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: HEADWAY HOUSE CHRISTY ESTATE IVY ROAD ALDERSHOT GU12 4TX
1995-03-22Registered office changed on 22/03/95 from:\headway house, christy estate, ivy road, aldershot GU12 4TX
1994-10-18288DIRECTOR RESIGNED
1994-07-05Registered office changed on 05/07/94 from:\gresham house, twickenham road, feltham, middlesex TW13 6HA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUESTRUM HOLDINGS 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 QUESTRUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUESTRUM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6298
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 QUESTRUM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of QUESTRUM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUESTRUM HOLDINGS LIMITED
Trademarks
We have not found any records of QUESTRUM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUESTRUM HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as QUESTRUM HOLDINGS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUESTRUM HOLDINGS 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 QUESTRUM HOLDINGS 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 QUESTRUM HOLDINGS 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.