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

QVC UK HOLDINGS LIMITED

QVC, BUILDING 8 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XU,
Company Registration Number
06711837
Private Limited Company
Active

Company Overview

About Qvc Uk Holdings Ltd
QVC UK HOLDINGS LIMITED was founded on 2008-09-30 and has its registered office in London. The organisation's status is listed as "Active". Qvc Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QVC UK HOLDINGS LIMITED
 
Legal Registered Office
QVC
BUILDING 8 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5XU
Other companies in W4
 
Filing Information
Company Number 06711837
Company ID Number 06711837
Date formed 2008-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:13:19
Primary Source:Companies House
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 QVC UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE RONALD HAYES
Company Secretary 2009-03-26
LAWRENCE RONALD HAYES
Director 2009-03-26
STEVE HOFMANN
Director 2012-12-13
ROBERT WILLIAM MULLER
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT ROBERT JAMES BOYD
Director 2010-02-08 2016-12-09
MICHAEL ANDREW GEORGE
Director 2009-11-02 2016-05-05
ULRICH FLATTEN
Director 2008-11-01 2014-01-23
STEVEN MICHAEL HOFMANN
Director 2008-11-01 2010-02-08
DAVID JOSEPH FREY
Director 2008-11-01 2009-10-31
NEAL STUART GRABELL
Company Secretary 2008-09-30 2009-01-06
NEAL STUART GRABELL
Director 2008-09-30 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE RONALD HAYES QVC BRITAIN I LIMITED Company Secretary 2009-03-16 CURRENT 2004-02-26 Active - Proposal to Strike off
LAWRENCE RONALD HAYES QVC UK Company Secretary 2009-03-16 CURRENT 1993-04-06 Active
LAWRENCE RONALD HAYES QVC BRITAIN Company Secretary 2009-03-16 CURRENT 1993-06-08 Active
LAWRENCE RONALD HAYES QVC BRITAIN I LIMITED Director 2009-03-16 CURRENT 2004-02-26 Active - Proposal to Strike off
LAWRENCE RONALD HAYES QVC UK Director 2009-03-16 CURRENT 1993-04-06 Active
LAWRENCE RONALD HAYES QVC BRITAIN Director 2009-03-16 CURRENT 1993-06-08 Active
ROBERT WILLIAM MULLER QVC PROPERTIES LIMITED Director 2016-12-09 CURRENT 1998-04-17 Active - Proposal to Strike off
ROBERT WILLIAM MULLER QVC UK Director 2016-12-09 CURRENT 1993-04-06 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
2024-03-2622/03/24 STATEMENT OF CAPITAL GBP 1004
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RONALD HAYES
2022-08-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUNNE
2022-08-02TM02Termination of appointment of Lawrence Ronald Hayes on 2022-08-01
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-19DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-04PSC05Change of details for Liberty Interative Corporation as a person with significant control on 2018-04-09
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-30AP01DIRECTOR APPOINTED KOREEN ROSE FADER
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MULLER
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-08SH0118/12/17 STATEMENT OF CAPITAL GBP 1003
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20AP01DIRECTOR APPOINTED MR AIDAN JAMES O'MEARA
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-03MEM/ARTSARTICLES OF ASSOCIATION
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HOFMANN
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1002
2017-12-21SH0109/11/17 STATEMENT OF CAPITAL GBP 1002
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20CH01Director's details changed for Mr Steve Hofmann on 2014-08-10
2016-12-14AP01DIRECTOR APPOINTED ROBERT WILLIAM MULLER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT ROBERT JAMES BOYD
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW GEORGE
2016-04-20CH01Director's details changed for Mr Lawrence Ronald Hayes on 2016-04-19
2016-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR LAWRENCE RONALD HAYES on 2016-04-19
2016-04-19CH01Director's details changed for Mr Lawrence Ronald Hayes on 2016-04-19
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR LAWRENCE RONALD HAYES on 2016-04-19
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH FLATTEN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR STEVE HOFMANN
2012-10-08AR0130/09/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM MARCO POLO HOUSE CHELSEA BRIDGE 346 QUEENSTOWN ROAD LONDON SW8 4NQ
2011-12-15AR0130/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0130/09/10 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOFMANN
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH FLATTEN / 30/09/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP01DIRECTOR APPOINTED MR DERMOT ROBERT JAMES BOYD
2010-01-19AP01DIRECTOR APPOINTED MR MICHAEL ANDREW GEORGE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREY
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09AA01PREVSHO FROM 30/09/2009 TO 31/12/2008
2009-10-22AR0130/09/09 FULL LIST
2009-05-26288aSECRETARY APPOINTED MR LAWRENCE RONALD HAYES
2009-05-26288aDIRECTOR APPOINTED MR LAWRENCE RONALD HAYES
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY NEAL GRABELL
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR NEAL GRABELL
2008-12-05288aDIRECTOR APPOINTED STEVEN MICHAEL HOFMANN
2008-12-05288aDIRECTOR APPOINTED DAVID FREY
2008-12-05288aDIRECTOR APPOINTED DR ULRICH FLATTEN
2008-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QVC UK 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 QVC UK 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
QVC UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of QVC UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QVC UK HOLDINGS LIMITED
Trademarks
We have not found any records of QVC UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QVC UK 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 (70100 - Activities of head offices) as QVC UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QVC UK 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 QVC UK 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 QVC UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.