UKBizDB.co.uk

QUARTERDECK ENTERPRISES LIMITED

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

This company is commonly known as Quarterdeck Enterprises Limited. The company was founded 6 years ago and was given the registration number 11284951. The firm's registered office is in RIPON. You can find them at Village Store, West Tanfield, Ripon, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:QUARTERDECK ENTERPRISES LIMITED
Company Number:11284951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Village Store, West Tanfield, Ripon, England, HG4 5JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Village Store, West Tanfield, Ripon, England, HG4 5JU

Director01 April 2018Active
Village Store, West Tanfield, Ripon, England, HG4 5JU

Director01 April 2018Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director29 March 2018Active

People with Significant Control

Mrs Ann Abbey
Notified on:01 April 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Village Store, West Tanfield, Ripon, England, HG4 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Abbey
Notified on:01 April 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Village Store, West Tanfield, Ripon, England, HG4 5JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Fd Secretarial Ltd
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-06-24Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Address

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

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-21Capital

Capital allotment shares.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Address

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

Download

Copyright © 2024. All rights reserved.