UKBizDB.co.uk

QUICKHEART LIMITED

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

This company is commonly known as Quickheart Limited. The company was founded 23 years ago and was given the registration number 04042889. The firm's registered office is in LONDON. You can find them at Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUICKHEART LIMITED
Company Number:04042889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director31 January 2023Active
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 October 2017Active
2 Glasslyn Road, London, N8 8RH

Secretary28 July 2000Active
2 Bledlow Cottages, Perry Lane Bledlow, Princes Risborough, HP27 9QT

Secretary15 September 2003Active
7 The Common, London, W5 3TR

Secretary01 March 2001Active
68, Beech Road, Chinnor, OX39 4RD

Secretary21 April 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary28 July 2000Active
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL

Director18 April 2016Active
Ambury House, Nettleden Road Potten End, Berkhamsted, HP4 2RF

Director18 July 2007Active
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL

Director18 April 2016Active
31, Hereford Square, London, SW7 4NB

Director07 October 2002Active
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director01 October 2017Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director28 June 2019Active
New Barn Farm, Newbarn Lane Seer Green, Beaconsfield, HP9 2QZ

Director18 December 2003Active
Meads 22 The Queensway, Chalfont St Peter, Gerrards Cross, SL9 8NB

Director04 October 2001Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director10 May 2022Active
3 Rawlinson Road, Oxford, OX2 6UE

Director09 May 2001Active
2 Glasslyn Road, London, N8 8RH

Director28 July 2000Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director10 July 2017Active
Bovingdon, Marlow Common, SL7 2QR

Director04 October 2001Active
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ

Director01 July 2020Active
7 The Common, London, W5 3TR

Director01 March 2001Active
Elsdale Cottage, Box Tree Lane, Postcombe, Thame, OX9 7DT

Director30 August 2002Active

People with Significant Control

Agilisys Limited
Notified on:18 April 2016
Status:Active
Country of residence:United Kingdom
Address:Scale Space, Imperial College White City Campus, London, United Kingdom, W12 7RZ
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
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-12-11Other

Legacy.

Download
2023-08-14Address

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

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Other

Legacy.

Download
2022-08-03Address

Move registers to sail company with new address.

Download
2022-08-03Address

Change sail address company with new address.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.