UKBizDB.co.uk

QUESTMAP LTD

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

This company is commonly known as Questmap Ltd. The company was founded 26 years ago and was given the registration number 03496266. The firm's registered office is in NORTHAM ROAD. You can find them at C/o Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUESTMAP LTD
Company Number:03496266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton Hampshire, SO14 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, SO14 0PF

Secretary25 September 2006Active
27, Rossington Avenue, Southampton, United Kingdom, SO18 4RQ

Director11 August 2008Active
Hound Corner Fruit Farm, Hamble Lane Hamble, Southampton, SO31 5FT

Director03 March 1998Active
C/O Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, SO14 0PF

Director12 September 2008Active
C/O Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, SO14 0PF

Director26 July 2023Active
29 Sovereign Drive, Botley, Southampton, SO30 2SR

Secretary03 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 January 1998Active
South Woods, Salterns Lane, Bursledon, Southampton, SO31 8DH

Director03 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 January 1998Active

People with Significant Control

Questmap Holdings Ltd
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Drivers Wharf Surplus, Supplies Drivers Wharf, Northam Road, Southampton, England, SO14 0PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gerald Harding
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:C/O Drivers Wharf Surplus, Northam Road, SO14 0PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person secretary company with change date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.