This company is commonly known as Quidditchuk Limited. The company was founded 6 years ago and was given the registration number 12178866. The firm's registered office is in LONDON. You can find them at Flat 1, 50 The Chase, London, . This company's SIC code is 93120 - Activities of sport clubs.
| Name | : | QUIDDITCHUK LIMITED | 
|---|---|---|
| Company Number | : | 12178866 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 29 August 2019 | 
| End of financial year | : | 31 August 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | Flat 1, 50 The Chase, London, England, SW4 0NH | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Secretary | 18 April 2023 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Director | 03 April 2023 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Director | 07 May 2023 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Director | 08 December 2022 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Secretary | 03 March 2022 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Secretary | 30 September 2021 | Active | 
| Flat 1, 50 The Chase, London, England, SW4 0NH | Secretary | 29 August 2019 | Active | 
| 11 Covell Corner, 11 Covell Corner, Soham, United Kingdom, CB7 5DE | Director | 29 August 2019 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Director | 05 July 2022 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Director | 01 June 2022 | Active | 
| Flat 1, 50 The Chase, London, England, SW4 0NH | Director | 29 August 2019 | Active | 
| 19, New Village Way, Morley, Leeds, England, LS27 7GD | Director | 15 January 2023 | Active | 
| 11, The Shade, Soham, Ely, England, CB7 5DE | Director | 10 March 2020 | Active | 
| 19, New Village Way, Morley, Leeds, England, LS27 7GD | Director | 15 January 2023 | Active | 
| 11, Covell Corner, Soham, Soham, United Kingdom, CB7 5DE | Director | 29 August 2019 | Active | 
| Mr Declan Bruce Doherty-Ramsay | ||
| Notified on | : | 07 May 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1990 | 
| Nationality | : | British,New Zealander | 
| Country of residence | : | United Kingdom | 
| Address | : | 11, Covell Corner, Soham, United Kingdom, CB7 5DE | 
| Nature of control | : | 
  | 
| Mr Jake Creighton Adcock | ||
| Notified on | : | 03 March 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1998 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 11, Covell Corner, Soham, United Kingdom, CB7 5DE | 
| Nature of control | : | 
  | 
| Ms Emily Jayne Hayes | ||
| Notified on | : | 15 January 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1994 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 19, New Village Way, Leeds, England, LS27 7GD | 
| Nature of control | : | 
  | 
| Ms Francesca Alice Morris | ||
| Notified on | : | 15 January 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1997 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 19, New Village Way, Leeds, England, LS27 7GD | 
| Nature of control | : | 
  | 
| Miss Alexandria Kay Freeman | ||
| Notified on | : | 18 December 2022 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 2000 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 11, Covell Corner, Soham, United Kingdom, CB7 5DE | 
| Nature of control | : | 
  | 
| Mr Joshua Fogg | ||
| Notified on | : | 01 May 2022 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1995 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 90/1, Mayfield Road, Edinburgh, Scotland, EH9 3AF | 
| Nature of control | : | 
  | 
| Mr Thomas Hutton | ||
| Notified on | : | 10 March 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1994 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 11, Covell Corner, Soham, United Kingdom, CB7 5DE | 
| Nature of control | : | 
  | 
| Miss Abigail Emily Whiteley | ||
| Notified on | : | 29 August 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | October 1993 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 11, Covell Corner, Soham, United Kingdom, CB7 5DE | 
| Nature of control | : | 
  | 
| Mr Matthew Allan Bateman | ||
| Notified on | : | 29 August 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1989 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 11, Covell Corner, Soham, United Kingdom, CB7 5DE | 
| Nature of control | : | 
  | 
| Mr Joshua Fogg | ||
| Notified on | : | 29 August 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1995 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Flat 1, 50 The Chase, London, England, SW4 0NH | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.