UKBizDB.co.uk

QUREIGHT LIMITED

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

This company is commonly known as Qureight Limited. The company was founded 6 years ago and was given the registration number 11132399. The firm's registered office is in CAMBRIDGE. You can find them at 152 Huntingdon Road, , Cambridge, Cambridgshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:QUREIGHT LIMITED
Company Number:11132399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:152 Huntingdon Road, Cambridge, Cambridgshire, England, CB3 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Watermill Accounting Ltd, Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom, CB4 2HY

Director01 July 2021Active
20, Brunnliackerweg, Biel-Benken, Switzerland, 4105

Director19 March 2024Active
9, Hills Road, Cambridge, England, CB2 1GE

Director06 September 2023Active
152 Huntingdon Road, Cambridge, England, CB3 0LB

Director04 January 2018Active
Downton Farm, Brook, Isle Of Wight, United Kingdom, PO30 4ES

Director19 March 2024Active
50-60, Station Road, Cambridge, England, CB1 2JH

Director07 September 2020Active
Flat 3, 29 Occupation Road, Cambridge, England, CB1 2LQ

Director04 January 2018Active
49 Riverside Place, Cambridge, England, CB5 8JF

Director04 January 2018Active
8, Warner Yard, London, United Kingdom, EC1R 5EY

Director01 August 2023Active
The Howe, Hedingham Road, Halstead, United Kingdom, CO9 2QL

Director28 March 2023Active
8, Warner Yard, London, United Kingdom, EC1R 5EY

Director01 December 2021Active

People with Significant Control

Dr Muhunthan Thillai
Notified on:04 January 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:152 Huntingdon Road, Cambridge, England, CB3 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alessandro Ruggiero
Notified on:04 January 2018
Status:Active
Date of birth:September 1979
Nationality:Italian
Country of residence:England
Address:49 Riverside Place, Cambridge, England, CB5 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Piero Ricchiuto
Notified on:04 January 2018
Status:Active
Date of birth:August 1981
Nationality:Italian
Country of residence:England
Address:Flat 3, 29 Occupation Road, Cambridge, England, CB1 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Incorporation

Memorandum articles.

Download
2024-04-05Resolution

Resolution.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-04Capital

Capital variation of rights attached to shares.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Resolution

Resolution.

Download
2024-02-05Capital

Capital name of class of shares.

Download
2024-01-17Confirmation statement

Confirmation statement.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Change account reference date company current shortened.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.