UKBizDB.co.uk

QUIETROOM LIMITED

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

This company is commonly known as Quietroom Limited. The company was founded 20 years ago and was given the registration number 04825570. The firm's registered office is in LONDON. You can find them at 40 Bowling Green Lane, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUIETROOM LIMITED
Company Number:04825570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:40 Bowling Green Lane, London, EC1R 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87a, High Street, Hemel Hempstead, England, HP1 3AH

Director29 January 2020Active
87a, High Street, Hemel Hempstead, England, HP1 3AH

Director29 January 2020Active
87a, High Street, Hemel Hempstead, England, HP1 3AH

Director01 February 2022Active
87a, High Street, Hemel Hempstead, England, HP1 3AH

Director29 January 2020Active
40, Bowling Green Lane, London, EC1R 0NE

Secretary08 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 July 2003Active
40, Bowling Green Lane, London, EC1R 0NE

Director08 July 2003Active
10 Hart Road, St Albans, AL1 1NF

Director08 July 2003Active
40, Bowling Green Lane, London, EC1R 0NE

Director29 January 2020Active
40, Bowling Green Lane, London, EC1R 0NE

Director08 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director08 July 2003Active

People with Significant Control

Quietroom Trustees Limited
Notified on:29 January 2020
Status:Active
Country of residence:United Kingdom
Address:87a, High Street, Hemel Hempstead, United Kingdom, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Mark Raymond Scantlebury
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:40, Bowling Green Lane, London, EC1R 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Warren Franklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:40, Bowling Green Lane, London, EC1R 0NE
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 (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
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Address

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

Download
2023-09-05Address

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

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2022-09-08Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Second filing of director appointment with name.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.