This company is commonly known as Quantiv Limited. The company was founded 32 years ago and was given the registration number 02678344. 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.
Name | : | QUANTIV LIMITED |
---|---|---|
Company Number | : | 02678344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Wharfside The Boatyard, Worsley, Manchester, England, M28 2WN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE | Secretary | 10 December 2018 | Active |
St George's Court, Winnington Avenue, Northwich, England, CW8 4EE | Director | 08 May 2015 | Active |
Bramble Cottage, Common Lane, Latch Dennis, CW9 7TB | Secretary | 05 April 2002 | Active |
71 Watling Street, Bury, BL8 2TG | Secretary | 12 October 2001 | Active |
55 St Anthonys Road, Blundellsands, Liverpool, L23 8TW | Secretary | 01 July 1993 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Secretary | 01 February 2010 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 22 March 1995 | Active |
21, Tutor Bank Drive, Newton-Le-Willows, United Kingdom, WA12 9LZ | Secretary | 29 March 2004 | Active |
Court Manor Court Drive, Shenstone, Lichfield, WS14 0JG | Secretary | 27 February 1992 | Active |
Butlers Cottage, Rectory Farm, Baxterley, CV9 2LW | Nominee Secretary | 13 January 1992 | Active |
108 Biddulph Road, Congleton, CW12 3LY | Secretary | 07 November 2002 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 08 May 2015 | Active |
Bramble Cottage, Common Lane, Latch Dennis, CW9 7TB | Director | 01 June 1994 | Active |
55 St Anthonys Road, Blundellsands, Liverpool, L23 8TW | Director | 01 July 1993 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 10 June 2013 | Active |
9 Dean Drive, Bowdon, WA14 3NE | Director | 27 January 1995 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 24 September 1998 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 27 January 1995 | Active |
Langdale Lodge 51 Mearse Lane, Barnt Green, B45 8HJ | Director | 27 January 1995 | Active |
Langdale Lodge 51 Mearse Lane, Barnt Green, Birmingham, B45 8HJ | Director | 22 September 1998 | Active |
12 Tilsworth Road, Beaconsfield, HP9 1TR | Director | 04 July 2002 | Active |
Po Bos 1060, 48 Par La Ville Road, Hamilton, Bermuda Hm11, | Director | 27 February 1992 | Active |
The Old Rectory, Elkstone, Cheltenham, GL53 9PD | Director | 24 September 1998 | Active |
19 Portsea Place, London, W2 2BL | Director | 12 April 2000 | Active |
112 High Street, Coleshill, Birmingham, B46 3BL | Nominee Director | 13 January 1992 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 07 November 2002 | Active |
Station House, Stamford New Road, Altrincham, WA14 1EP | Director | 19 May 2004 | Active |
Quantiv Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-24 | Officers | Change person secretary company with change date. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-17 | Officers | Change person director company with change date. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.