UKBizDB.co.uk

QWIKKAR LIMITED

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

This company is commonly known as Qwikkar Limited. The company was founded 7 years ago and was given the registration number 10654249. The firm's registered office is in LONDON. You can find them at Flat 3,, 13 Lennox Gardens, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:QWIKKAR LIMITED
Company Number:10654249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Flat 3,, 13 Lennox Gardens, London, England, SW1X 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 13 Lennox Gardens, London, England, SW1X 0DB

Director15 December 2022Active
Flat 3, 13 Lennox Gardens, London, England, SW1X 0DB

Director15 February 2022Active
Basement Front,, 13 Lennox Gardens, London, England, SW1X 0DB

Director03 March 2018Active
Flat 4, 13 Lennox Gardens, London, England, SW1X 0DB

Director15 November 2020Active
13, Lennox Gardens, London, England, SW1X 0DB

Director06 March 2017Active
Flat 5, 13 Lennox Gardens, London, England,

Director15 April 2019Active
Flat 3, 13 Lennox Gardens, London, England, SW1X 0DB

Director01 January 2021Active
Flat 4, 13 Lennox Gardens, London, England, SW1X 0DB

Director01 May 2018Active

People with Significant Control

Mr Andrea Valente
Notified on:01 January 2020
Status:Active
Date of birth:January 1996
Nationality:Italian
Country of residence:England
Address:17-18/Flat N, Westbourne Street, London, England, W2 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Renata Valente
Notified on:01 May 2018
Status:Active
Date of birth:July 1947
Nationality:Italian
Country of residence:England
Address:17-18/Flat N, Westbourne Street, London, England, W2 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Franco Frigo
Notified on:06 March 2017
Status:Active
Date of birth:September 1967
Nationality:Italian
Country of residence:England
Address:Basement Front,, 13 Lennox Gardens, London, England, SW1X 0DB
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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-26Officers

Appoint person director company with name date.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2021-12-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Address

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

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-11-22Address

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

Download
2020-03-30Capital

Capital allotment shares.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-22Address

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

Download
2020-03-04Address

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

Download

Copyright © 2024. All rights reserved.