UKBizDB.co.uk

QUOFORE LIMITED

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

This company is commonly known as Quofore Limited. The company was founded 20 years ago and was given the registration number 05128691. The firm's registered office is in LONDON. You can find them at 100 Black Prince Road, China Works, Unit 270, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:QUOFORE LIMITED
Company Number:05128691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:100 Black Prince Road, China Works, Unit 270, London, England, SE1 7SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary25 April 2022Active
Suite 270, China Works, 100 Black Prince Road, London, United Kingdom, SE1 7SJ

Director22 May 2023Active
140 Black Prince Rd, Black Prince Road, London, England, SE1 7SJ

Secretary29 September 2017Active
Quofore, Atterbury Lakes, Fairbourne Drive, Atterbury, United Kingdom, MK10 9RG

Secretary14 March 2016Active
26 Beresford Road, Rose Bay, Sydney, Australia, FOREIGN

Secretary14 May 2004Active
Afs Technologies, Inc., 2141 E. Highland Ave, Suite 100, Phoenix, Usa, 85016

Secretary24 November 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 May 2004Active
140 Black Prince Rd, Black Prince Road, London, England, SE1 7SJ

Director29 September 2017Active
22, Bullington End Road, Castlethorpe, Milton Keynes, MK19 7ER

Director27 September 2009Active
Quofore Limited, Atterbury Lakes, Fairborne Drive, Atterbury, United Kingdom, MK10 9RG

Director24 November 2015Active
12 Swayne Rise, Middleton, Milton Keynes, MK10 9BE

Director26 January 2007Active
28, Brittens Lane, Salford, MK17 8BG

Director21 January 2008Active
Phocle Green, Ross On Wye, Herefordshire, England, HR9 7XU

Director19 August 2020Active
510, W. Georgia St., 7th Floor, Vancouver, Canada,

Director19 August 2020Active
2141, E Highland Avenue, Suite 100, Phoenix, Usa, AZ 85016

Director23 October 2012Active
., Phocle Green, Ross-On-Wye, United Kingdom, HR9 7XU

Director08 June 2022Active
Quofore Limited, Atterbury Lakes, Fairborne Drive, Atterbury, United Kingdom, MK10 9RG

Director14 March 2016Active
56 Boyce Crescent, Old Farm Park, Milton Keynes, MK7 8PF

Director14 May 2004Active
26 Beresford Road, Rose Bay, Sydney, Australia, FOREIGN

Director14 May 2004Active
100, Black Prince Road, China Works, Unit 270, London, England, SE1 7SJ

Director19 August 2020Active
2141, E. Highland Avenue, Suite 100, Phoenix, Usa, AZ 85016

Director23 October 2012Active
39 Hill Road, Pinner, Middlesex, HA5 1LB

Director25 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 May 2004Active

People with Significant Control

Telus Corporation
Notified on:19 August 2020
Status:Active
Country of residence:Canada
Address:510, W. Georgia St., Vancouver, Canada,
Nature of control:
  • Right to appoint and remove directors
Cfo David Alberty
Notified on:29 September 2017
Status:Active
Date of birth:November 1958
Nationality:American
Country of residence:United States
Address:Afs Technologies, Inc, 2141 E Highland Ave #200, Phoenix, United States, 85016
Nature of control:
  • Significant influence or control
Cfo Todd Lawson
Notified on:16 April 2016
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:Usa
Address:Afs Technologies, Inc., 2141 E. Highland Ave, Phoenix, Usa, 85016
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-21Dissolution

Dissolution application strike off company.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Gazette

Gazette filings brought up to date.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-04-27Officers

Appoint corporate secretary company with name date.

Download
2022-04-27Address

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

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2021-06-16Address

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

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.