UKBizDB.co.uk

QUILL CONTENT LIMITED

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

This company is commonly known as Quill Content Limited. The company was founded 13 years ago and was given the registration number 07402622. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUILL CONTENT LIMITED
Company Number:07402622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, London Road, Reigate, England, RH2 9SS

Director01 August 2023Active
31, London Road, Reigate, England, RH2 9SS

Director01 August 2023Active
31, London Road, Reigate, England, RH2 9SS

Director19 November 2020Active
31, London Road, Reigate, England, RH2 9SS

Secretary01 June 2021Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary22 July 2015Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary14 May 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director11 October 2010Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Director26 August 2015Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director11 February 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director23 June 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 July 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 October 2010Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director23 June 2017Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director29 July 2016Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director23 June 2017Active
Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD

Director11 February 2014Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director05 April 2013Active
31, London Road, Reigate, England, RH2 9SS

Director01 June 2021Active
31, London Road, Reigate, England, RH2 9SS

Director01 June 2021Active

People with Significant Control

Webedia Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:31, London Road, Reigate, England, RH2 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Thomas Smedvig
Notified on:23 June 2017
Status:Active
Date of birth:August 1946
Nationality:Norwegian
Country of residence:United Kingdom
Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
Nature of control:
  • Significant influence or control
Mr Aage Kristian Seldal
Notified on:23 June 2017
Status:Active
Date of birth:October 1949
Nationality:Norwegian
Country of residence:England
Address:31, London Road, Reigate, England, RH2 9SS
Nature of control:
  • Significant influence or control as trust
Mr Edward Martin Bussey
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Margaret Smedvig
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Norwegian
Country of residence:United Kingdom
Address:Ryger House, 11 Arlington Street, London, United Kingdom, SW1A 1RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Address

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

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.