UKBizDB.co.uk

QUICKJUUL LIMITED

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

This company is commonly known as Quickjuul Limited. The company was founded 6 years ago and was given the registration number 11595623. The firm's registered office is in KIDWELLY. You can find them at 10 Heol Morlais, Trimsaran, Kidwelly, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:QUICKJUUL LIMITED
Company Number:11595623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10 Heol Morlais, Trimsaran, Kidwelly, Wales, SA17 4DG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Grosvenor Place, Burleigh Gardens, Woking, England, GU21 5DJ

Director30 August 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary29 March 2022Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary29 September 2018Active
4 Flat 2 A, Avenida Doctor Fleming, Agost, Alicante, Spain, 03698

Director29 September 2018Active
4, Mozart House, Landor Walk, London, United Kingdom, W12 9AP

Director29 September 2018Active
10, Heol Morlais, Trimsaran, Kidwelly, Wales, SA17 4DG

Director01 January 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director29 September 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director29 March 2022Active
Ketan Residency, Plot No 60, Sec No 09, Flat No10 Moshi Pradhikaran, Pune, Maharastra, India, 412105

Director29 September 2018Active
18 Chiswick Village, Chiswick Village, London, England, W4 3BY

Director01 October 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director29 March 2022Active
26, Mineral Street, London, England, SE18 1QR

Director22 October 2018Active

People with Significant Control

Mr Richard Karisko
Notified on:30 August 2022
Status:Active
Date of birth:September 1994
Nationality:Slovak
Country of residence:England
Address:Alexander House, 40a Wilbury Way, Hitchin, England, SG4 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Tormey
Notified on:29 March 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dairmaid Sheenan
Notified on:29 March 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Peter Stephenson Smith
Notified on:01 January 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:18, Chiswick Village, London, England, W4 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Linda Mcveigh
Notified on:01 January 2019
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Wales
Address:10, Heol Morlais, Kidwelly, Wales, SA17 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Wilson
Notified on:22 October 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:26, Mineral Street, London, England, SE18 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jason Nicholas Juul
Notified on:29 September 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:4, Mozart House, London, United Kingdom, W12 9AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Linda Mcveigh
Notified on:29 September 2018
Status:Active
Date of birth:June 1949
Nationality:Irish
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.