UKBizDB.co.uk

QUARTIX HOLDINGS PLC

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

This company is commonly known as Quartix Holdings Plc. The company was founded 16 years ago and was given the registration number 06395159. The firm's registered office is in CAMBRIDGE. You can find them at 9 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:QUARTIX HOLDINGS PLC
Company Number:06395159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:9 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, United Kingdom, CB5 8DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX

Director28 November 2023Active
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX

Director19 February 2024Active
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX

Director25 September 2023Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Secretary21 May 2009Active
Byfields, Spring Lane Swanmore, Southampton, SO32 2PT

Secretary29 January 2008Active
9, Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ

Secretary11 January 2018Active
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX

Secretary12 April 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary10 October 2007Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director01 May 2014Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director26 February 2008Active
32 Saxe Coburg Place, Edinburgh, EH3 5BP

Director31 December 2007Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director29 January 2008Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director01 July 2010Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director20 December 2022Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director29 January 2008Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director11 October 2021Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director11 September 2021Active
Chapel Offices, Park Street, Newtown, United Kingdom, SY16 1EE

Director08 October 2009Active
9, Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ

Director01 January 2018Active
The Granary, Tyringham, Newport Pagnell, England, MK16 9ES

Director27 March 2014Active
Wellington House, East Road, Cambridge, CB1 1BH

Director25 July 2017Active
Quartix, New Church Street, Newtown, Wales, SY16 1AF

Director20 May 2021Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director22 October 2019Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director29 January 2008Active
Sheraton House, Castle Park, Cambridge, England, CB3 0AX

Director01 May 2014Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director10 October 2007Active

People with Significant Control

Mr Andrew John Walters
Notified on:26 June 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Sheraton House, Castle Park, Cambridge, England, CB3 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-01-08Address

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

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-05-17Resolution

Resolution.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-04-25Accounts

Accounts with accounts type group.

Download
2022-04-01Resolution

Resolution.

Download
2021-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.