UKBizDB.co.uk

QUARTIX LIMITED

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

This company is commonly known as Quartix Limited. The company was founded 23 years ago and was given the registration number 04159907. The firm's registered office is in NEWTOWN. You can find them at Quartix,, New Church Street, Newtown, Powys. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:QUARTIX LIMITED
Company Number:04159907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Quartix,, New Church Street, Newtown, Powys, Wales, SY16 1AF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director01 September 2014Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director04 January 2021Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director04 February 2019Active
Chapel Offices, Park Street, Newtown, SY16 1EE

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

Secretary14 February 2001Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Secretary22 February 2018Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Secretary12 April 2021Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary14 February 2001Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director26 February 2008Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director05 October 2015Active
32 Saxe Coburg Place, Edinburgh, EH3 5BP

Director29 January 2008Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director08 April 2019Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director05 July 2001Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director01 July 2010Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director18 February 2002Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director11 October 2021Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director01 December 2017Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director21 July 2016Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director01 February 2017Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director12 April 2021Active
Chapel Offices, Park Street, Newtown, SY16 1EE

Director01 February 2017Active
Quartix,, New Church Street, Newtown, Wales, SY16 1AF

Director05 July 2001Active
1 Sedley Taylor Road, Cambridge, CB2 8PW

Director14 February 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director14 February 2001Active

People with Significant Control

Quartix Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sheraton House, Castle Park, Cambridge, England, CB3 0AX
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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Address

Change sail address company with old address new address.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-03-03Address

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

Download
2020-03-03Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.