UKBizDB.co.uk

QUOTIVA LIMITED

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

This company is commonly known as Quotiva Limited. The company was founded 8 years ago and was given the registration number 09859521. The firm's registered office is in MANCHESTER. You can find them at Office 229, 275 Deansgate, Manchester, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:QUOTIVA LIMITED
Company Number:09859521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director27 August 2021Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director01 August 2021Active
2911, 301 Deansgate, Manchester, United Kingdom, M3 4LT

Director05 November 2015Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director30 April 2021Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director12 September 2022Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director01 August 2021Active
27, Glengoyne Court, East Kilbride, Glasgow, Scotland, G75 8BT

Director01 July 2019Active
6/2 108, Lancefield Quay, Glasgow, Scotland, G3 8HR

Director01 December 2015Active
Office 229, 275 Deansgate, Manchester, England, M3 4EL

Director01 May 2020Active

People with Significant Control

Mr Alex John Mcgarvey
Notified on:12 September 2022
Status:Active
Date of birth:November 1980
Nationality:Scottish
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex John Mcgarvey
Notified on:01 August 2021
Status:Active
Date of birth:November 1980
Nationality:Scottish
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Mark Baddeley
Notified on:01 August 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Lyons
Notified on:01 August 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Significant influence or control
Mr Craig Lyons
Notified on:01 May 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Mark Baddeley
Notified on:30 March 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex John Mcgarvey
Notified on:30 March 2021
Status:Active
Date of birth:November 1980
Nationality:Scottish
Country of residence:Scotland
Address:18 - 20, Eagle Street, Glasgow, Scotland, G4 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Scott
Notified on:01 May 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Office 229, 275 Deansgate, Manchester, England, M3 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex John Mcgarvey
Notified on:01 July 2019
Status:Active
Date of birth:November 1980
Nationality:Scottish
Country of residence:Scotland
Address:27, Glengoyne Court, Glasgow, Scotland, G75 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Mark Baddeley
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:2911, 301 Deansgate, Manchester, United Kingdom, M3 4LT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.