UKBizDB.co.uk

QUORSUS LTD

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

This company is commonly known as Quorsus Ltd. The company was founded 5 years ago and was given the registration number 11521293. The firm's registered office is in BOURNEMOUTH. You can find them at 42 Littledown Drive, , Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUORSUS LTD
Company Number:11521293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Littledown Drive, Bournemouth, Dorset, England, BH7 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Capgemini Uk Plc, No.1 Forge End, Woking, England, GU21 6DB

Secretary11 October 2022Active
Capgemini, 11 Rue De Tilsitt, 75017, Paris, France,

Director07 October 2022Active
Capgemini, Forge End, Woking, England, GU21 6DB

Director07 October 2022Active
Capgemini America Inc, Capgemini America Inc, 3475 Piedmont Road Ne, Atlanta Ga, United States,

Director07 October 2022Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director16 August 2018Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director22 September 2020Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director22 September 2020Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director09 February 2021Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director29 June 2020Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director25 March 2020Active
18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS

Director25 March 2020Active

People with Significant Control

Capgemini Uk Plc
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:1, Forge End, Woking, England, GU21 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Mark Ryan Baccus
Notified on:16 August 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:18-20 Appold Street, Floor 3, London, United Kingdom, EC2A 2AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-05-26Address

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

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Capital

Capital name of class of shares.

Download
2023-02-22Capital

Capital variation of rights attached to shares.

Download
2023-02-03Resolution

Resolution.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.