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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 31 January 2023 | Active |
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 01 October 2017 | Active |
2 Glasslyn Road, London, N8 8RH | Secretary | 28 July 2000 | Active |
2 Bledlow Cottages, Perry Lane Bledlow, Princes Risborough, HP27 9QT | Secretary | 15 September 2003 | Active |
7 The Common, London, W5 3TR | Secretary | 01 March 2001 | Active |
68, Beech Road, Chinnor, OX39 4RD | Secretary | 21 April 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 28 July 2000 | Active |
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL | Director | 18 April 2016 | Active |
Ambury House, Nettleden Road Potten End, Berkhamsted, HP4 2RF | Director | 18 July 2007 | Active |
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL | Director | 18 April 2016 | Active |
31, Hereford Square, London, SW7 4NB | Director | 07 October 2002 | Active |
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 01 October 2017 | Active |
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 28 June 2019 | Active |
New Barn Farm, Newbarn Lane Seer Green, Beaconsfield, HP9 2QZ | Director | 18 December 2003 | Active |
Meads 22 The Queensway, Chalfont St Peter, Gerrards Cross, SL9 8NB | Director | 04 October 2001 | Active |
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 10 May 2022 | Active |
3 Rawlinson Road, Oxford, OX2 6UE | Director | 09 May 2001 | Active |
2 Glasslyn Road, London, N8 8RH | Director | 28 July 2000 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 10 July 2017 | Active |
Bovingdon, Marlow Common, SL7 2QR | Director | 04 October 2001 | Active |
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 01 July 2020 | Active |
7 The Common, London, W5 3TR | Director | 01 March 2001 | Active |
Elsdale Cottage, Box Tree Lane, Postcombe, Thame, OX9 7DT | Director | 30 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Other | Legacy. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Other | Legacy. | Download |
2022-08-03 | Address | Move registers to sail company with new address. | Download |
2022-08-03 | Address | Change sail address company with new address. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Other | Legacy. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.