UKBizDB.co.uk

QUOTIENT SCIENCES (READING) LIMITED

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

This company is commonly known as Quotient Sciences (reading) Limited. The company was founded 24 years ago and was given the registration number 03973760. The firm's registered office is in NOTTINGHAM. You can find them at Trent House Ruddington Fields Business Park, Ruddington, Nottingham, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:QUOTIENT SCIENCES (READING) LIMITED
Company Number:03973760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Trent House Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Secretary14 November 2017Active
Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director14 November 2017Active
Trent House, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director14 November 2017Active
29 Tamworth Drive, Fleet, GU51 2UW

Secretary14 April 2000Active
1005 Hidden Moss Drive, Hunt Valley, Usa,

Secretary02 January 2008Active
Unit B, 5 Boulton Road, Reading, RG2 0NH

Secretary30 September 2012Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary14 April 2000Active
2 Old Lyme Road, Lutherville, Maryland, Usa,

Director02 January 2008Active
15 Westly Wood, Welwyn Garden City, AL7 1QN

Director28 November 2000Active
5, Boulton Road, Reading, Great Britain, RG2 0NH

Director14 April 2000Active
29 Tamworth Drive, Fleet, GU51 2UW

Director14 April 2000Active
29 Torrington Square, London, WC

Director28 November 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director14 April 2000Active
1005 Hidden Moss Drive, Hunt Valley, Usa,

Director02 January 2008Active
Unit B, 5 Boulton Road, Reading, RG2 0NH

Director18 November 2015Active
Albany Wenden Road, Arkesden, Saffron Walden, CB11 4HB

Director14 August 2003Active
Oaktrees, Oulston, York, YO61 3RG

Director14 August 2003Active
Unit B, 5 Boulton Road, Reading, RG2 0NH

Director30 September 2012Active

People with Significant Control

Quotient Sciences Limited
Notified on:14 November 2017
Status:Active
Address:Trent House, Mere Way, Ruddington, NG11 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pharmaceutics International, Inc. (Pii)
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:10947 Golden West Drive, 10947 Golden West Drive, Hunt Valley, Md 21031, Usa,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-07Address

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

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Insolvency

Legacy.

Download
2020-12-16Resolution

Resolution.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Resolution

Resolution.

Download
2018-03-23Resolution

Resolution.

Download
2018-03-23Change of name

Change of name notice.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.