UKBizDB.co.uk

QUARTZ SOFTWARE LIMITED

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

This company is commonly known as Quartz Software Limited. The company was founded 17 years ago and was given the registration number 05866404. The firm's registered office is in HORSHAM. You can find them at Barnaby Ridge, Copperfields, Horsham, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUARTZ SOFTWARE LIMITED
Company Number:05866404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 July 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Barnaby Ridge, Copperfields, Horsham, West Sussex, England, RH13 6PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Malthouse Lane, Burn Bridge, Harrogate, England, HG3 1PD

Secretary06 September 2017Active
Quarry Bank Barn, Hill House Fold Lane, Wrightington, Wigan, England, WN6 9PR

Director04 July 2006Active
Barnaby Ridge, Copperfields, Horsham, RH13 6PZ

Director04 July 2006Active
104 Colne Road, Twickenham, TW2 6QN

Director04 July 2006Active
Three Gables, Standard Lane, Bethersden, TN26 3JS

Secretary04 July 2006Active
Willow Farm, Burn Bridge Road, Burn Bridge, Harrogate, England, HG3 1PB

Secretary26 June 2014Active
Three Gables, Standard Lane, Bethersden, TN26 3JS

Director04 July 2006Active
19, Windsor End, Beaconsfield, England, HP9 2JJ

Director04 July 2006Active
Willow Farm, Burn Bridge Road, Harrogate, HG3 1PB

Director04 July 2006Active

People with Significant Control

Mr Graham Barry Foster
Notified on:30 June 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Barnaby Ridge, Copperfields, Horsham, England, RH13 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham David Potts
Notified on:30 June 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Barnaby Ridge, Copperfields, Horsham, England, RH13 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Roger Mclaren
Notified on:30 June 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Barnaby Ridge, Copperfields, Horsham, England, RH13 6PZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Capital

Capital return purchase own shares.

Download
2017-12-12Capital

Capital return purchase own shares.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.