UKBizDB.co.uk

QUANTIV HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantiv Holdings Limited. The company was founded 9 years ago and was given the registration number 09500785. The firm's registered office is in MANCHESTER. You can find them at 3-4 Wharfside The Boatyard, Worsley, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:QUANTIV HOLDINGS LIMITED
Company Number:09500785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3-4 Wharfside The Boatyard, Worsley, Manchester, England, M28 2WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Secretary10 December 2018Active
St. George's Court, Winnington Avenue, Northwich, England, CW8 4EE

Director20 March 2015Active
Station House, Stamford New Road, Altrincham, England, WA14 1EP

Director20 March 2015Active

People with Significant Control

Quantiv Group Limited
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:St. George's Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Station House, Stamford New Road, Altrincham, England, WA14 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Michael Conway
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Station House, Stamford New Road, Altrincham, England, WA14 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Address

Change registered office address company with date old address new address.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Change account reference date company current shortened.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.