QUICKHEART LIMITED
Overview
Company Name | QUICKHEART LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04042889 |
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 QUICKHEART LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is QUICKHEART LIMITED located?
Registered Office Address | Scale Space Imperial College White City Campus 58 Wood Lane W12 7RZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUICKHEART 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 QUICKHEART LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for QUICKHEART LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Philip Mindenhall on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Patrick Thomas Abbotts on Jan 31, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on Aug 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Webster Gordon as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Patrick Thomas Abbotts as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Change of details for Agilisys Limited as a person with significant control on May 11, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Webster Gordon as a director on May 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gabriel Joseph Pirona as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas Waterworth Drury as a director on Mar 31, 2022 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of QUICKHEART LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOTTS, Patrick Thomas | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space United Kingdom | England | British | Company Director | 275813140014 | ||||
MINDENHALL, Andrew Philip | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space United Kingdom | England | British | Director | 141805910003 | ||||
KENDALL, Sally Jane Murray | Secretary | 2 Glasslyn Road N8 8RH London | British | 89863170001 | ||||||
SAUNDERS, Nicholas John | Secretary | 2 Bledlow Cottages Perry Lane Bledlow HP27 9QT Princes Risborough Buckinghamshire | British | Chartered Accountant | 30394780001 | |||||
SIMPSON, Paul Mackay | Secretary | 7 The Common W5 3TR London | British | Actuary | 59735480001 | |||||
WATTS, Anthony Kingdon | Secretary | Beech Road OX39 4RD Chinnor 68 Oxfordshire | British | Accountant | 129985770001 | |||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
BEARD, Steven Mark | Director | One Hammersmith Broadway Hammersmith W6 9DL London Third Floor United Kingdom | England | British | Ceo | 166680690003 | ||||
BERRY, John Richard | Director | Ambury House Nettleden Road Potten End HP4 2RF Berkhamsted Hertfordshire | England | British | Banker | 37163440001 | ||||
CABAJOVA, Iveta | Director | One Hammersmith Broadway Hammersmith W6 9DL London Third Floor United Kingdom | United Kingdom | British,Slovak | Financial Director | 209857300001 | ||||
COOPER, Matthew Jonathan | Director | Hereford Square SW7 4NB London 31 | United Kingdom | American | Consultant | 78118020002 | ||||
COURT, Andrew Philip Alden | Director | Hammersmith Broadway W6 9DL London 1 United Kingdom | England | British | Chief Financial Officer | 131228220001 | ||||
DRURY, Thomas Waterworth | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space, 2nd Floor United Kingdom | United Kingdom | British | Chairman | 253196070002 | ||||
DUVALL, Richard Greer | Director | New Barn Farm Newbarn Lane Seer Green HP9 2QZ Beaconsfield Buckinghamshire | British | Banker | 95268190001 | |||||
DUVALL, Richard Greer | Director | Meads 22 The Queensway Chalfont St Peter SL9 8NB Gerrards Cross Buckinghamshire | British | Banker | 58138010001 | |||||
GORDON, Mark Webster | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space, 2nd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 297616120001 | ||||
HAMWAY, Nigel Jonathon | Director | 3 Rawlinson Road OX2 6UE Oxford Oxfordshire | England | British | Banker | 98277770001 | ||||
KENDALL, Robert Anthony | Director | 2 Glasslyn Road N8 8RH London | British | Management Consultant | 71159080002 | |||||
MINDENHALL, Charles Stuart | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | Company Director | 208076590003 | ||||
MORGAN, Arthur William Crawford | Director | Bovingdon SL7 2QR Marlow Common Buckinghamshire | United Kingdom | British | Consultant | 38936880001 | ||||
PIRONA, Gabriel Joseph | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space, 2nd Floor United Kingdom | United Kingdom | British,French,Italian | Group Chief Finance Officer | 147357280001 | ||||
SIMPSON, Paul Mackay | Director | 7 The Common W5 3TR London | England | British | Actuary | 59735480001 | ||||
SINCLAIR, Mark David | Director | Elsdale Cottage, Box Tree Lane Postcombe OX9 7DT Thame Oxfordshire | England | British | Marketing Services | 33811450001 |
Who are the persons with significant control of QUICKHEART LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Agilisys Limited | Apr 18, 2016 | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space United Kingdom | No | ||||
| |||||||
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