QUO IMUS LIMITED
Overview
Company Name | QUO IMUS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03227559 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUO IMUS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is QUO IMUS LIMITED located?
Registered Office Address | 6a Dickensons Place SE25 5HL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUO IMUS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for QUO IMUS LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2026 |
---|---|
Next Confirmation Statement Due | Aug 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2025 |
Overdue | No |
What are the latest filings for QUO IMUS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Director's details changed for Nicola Anne Croft on Jul 12, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Nicola Anne Croft on Jul 12, 2023 | 1 pages | CH03 | ||
Termination of appointment of Christopher Robert Innes as a director on Mar 02, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from China Works 100 Black Prince Road London SE1 7SJ United Kingdom to 6a Dickensons Place London SE25 5HL on Sep 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||
Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to China Works 100 Black Prince Road London SE1 7SJ on Nov 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2016 | 5 pages | AA | ||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD02 | ||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of QUO IMUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROFT, Nicola Anne | Secretary | Dickensons Place SE25 5HL London 6a United Kingdom | British | 179639250001 | ||||||||||
CROFT, Nicola Anne | Director | Dickensons Place SE25 5HL London 6a United Kingdom | United Kingdom | British | Company Director | 171882500003 | ||||||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||||||
DAVIES, Peter Benjamin | Secretary | Hither Green House 42 Fairdene Road CR5 1RB Coulsdon Surrey | British | 4464930001 | ||||||||||
AVANTI COMPANY SECRETARIAL LIMITED | Secretary | c/o Avanti Company Secretarial Limited 70-72 The Havens Ransomes Europark IP3 9BF Ipswich Basepoint Suffolk United Kingdom |
| 146169430002 | ||||||||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
CONSIDINE, Kevin John | Director | 2 Timsway TW18 3JY Staines Middlesex | United Kingdom | British | Company Director | 53670270001 | ||||||||
INNES, Christopher Robert | Director | Black Prince Road SE1 7SJ London Southbank House United Kingdom | United Kingdom | British | Company Director | 53670140001 |
Who are the persons with significant control of QUO IMUS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Robert Innes | Apr 06, 2016 | Black Prince Road SE1 7SJ London Southbank House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0