UKBizDB.co.uk

QUIDVIS LIMITED

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

This company is commonly known as Quidvis Limited. The company was founded 7 years ago and was given the registration number 10439123. The firm's registered office is in BOURNEMOUTH. You can find them at 302 Charminster Road, , Bournemouth, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUIDVIS LIMITED
Company Number:10439123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:302 Charminster Road, Bournemouth, Dorset, England, BH8 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Secretary02 December 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director29 November 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director29 November 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director20 October 2016Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director29 November 2021Active
4, St. Dunstans Technology Park, Ripley Street, Bradford, England, BD4 7HH

Director29 November 2021Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director20 October 2016Active

People with Significant Control

Kings Security Systems Limited
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:4, St. Dunstans Technology Park, Bradford, England, BD4 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Stuart Kennedy
Notified on:20 October 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Elizabeth Kennedy
Notified on:20 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-17Capital

Capital name of class of shares.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Address

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

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Accounts

Change account reference date company previous shortened.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

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

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.