UKBizDB.co.uk

QUORUM BUSINESS SYSTEMS LIMITED

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

This company is commonly known as Quorum Business Systems Limited. The company was founded 10 years ago and was given the registration number 08700596. The firm's registered office is in HIGH WYCOMBE. You can find them at Oakingham House Frederick Place, London Road, High Wycombe, Bucks. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUORUM BUSINESS SYSTEMS LIMITED
Company Number:08700596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Oakingham House Frederick Place, London Road, High Wycombe, Bucks, England, HP11 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Courtyard, Glory Park, Wooburn Green, England, HP10 0DG

Secretary20 September 2013Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director01 December 2018Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director31 July 2019Active
7, The Courtyard, Glory Park, Wooburn Green, England, HP10 0DG

Director20 September 2013Active
Oakingham House, Frederick Place, London Road, High Wycombe, England, HP11 1JU

Director31 July 2019Active

People with Significant Control

Complete I.T. Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Timothy Brendan Killeen
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor William Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin David John Blumenthal
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Oakingham House, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 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 (5 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-12Dissolution

Dissolution application strike off company.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-05Accounts

Legacy.

Download
2020-09-05Other

Legacy.

Download
2020-09-05Other

Legacy.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-15Accounts

Legacy.

Download
2019-08-15Other

Legacy.

Download
2019-08-15Other

Legacy.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Address

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

Download
2018-10-24Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.