UKBizDB.co.uk

QUIETROOM TRUSTEES LIMITED

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

This company is commonly known as Quietroom Trustees Limited. The company was founded 4 years ago and was given the registration number 12425825. The firm's registered office is in LONDON. You can find them at 40 Bowling Green Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUIETROOM TRUSTEES LIMITED
Company Number:12425825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director27 January 2020Active
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director08 March 2023Active
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director02 February 2022Active
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director27 January 2020Active
Quietroom, 40 Bowling Green Lane, London, EC1R 0NE

Director27 January 2020Active

People with Significant Control

Ms Eleanor Charlotte Margaret Holmes
Notified on:23 February 2022
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:87a, High Street, Hemel Hempstead, United Kingdom, HP1 3AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Julia Fox
Notified on:27 January 2020
Status:Active
Date of birth:January 1989
Nationality:British
Address:Quietroom, 40 Bowling Green Lane, London, EC1R 0NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Vincent Warren Franklin
Notified on:27 January 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:Quietroom, 40 Bowling Green Lane, London, EC1R 0NE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Chloe May Taylor
Notified on:27 January 2020
Status:Active
Date of birth:March 1992
Nationality:British
Address:Quietroom, 40 Bowling Green Lane, London, EC1R 0NE
Nature of control:
  • 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
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Address

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

Download
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-09-05Address

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

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

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

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.