QUICKHEART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUICKHEART LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04042889
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for QUICKHEART LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for QUICKHEART LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for QUICKHEART LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Philip Mindenhall on Sep 01, 2024

    2 pagesCH01

    Director's details changed for Mr Patrick Thomas Abbotts on Jan 31, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    12 pagesAA

    legacy

    2 pagesGUARANTEE2

    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 pagesAD01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Webster Gordon as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Patrick Thomas Abbotts as a director on Jan 31, 2023

    2 pagesAP01

    Change of details for Agilisys Limited as a person with significant control on May 11, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    legacy

    3 pagesGUARANTEE2

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Webster Gordon as a director on May 10, 2022

    2 pagesAP01

    Termination of appointment of Gabriel Joseph Pirona as a director on Mar 25, 2022

    1 pagesTM01

    Termination of appointment of Thomas Waterworth Drury as a director on Mar 31, 2022

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of QUICKHEART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTTS, Patrick Thomas
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    EnglandBritishCompany Director275813140014
    MINDENHALL, Andrew Philip
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    EnglandBritishDirector141805910003
    KENDALL, Sally Jane Murray
    2 Glasslyn Road
    N8 8RH London
    Secretary
    2 Glasslyn Road
    N8 8RH London
    British89863170001
    SAUNDERS, Nicholas John
    2 Bledlow Cottages
    Perry Lane Bledlow
    HP27 9QT Princes Risborough
    Buckinghamshire
    Secretary
    2 Bledlow Cottages
    Perry Lane Bledlow
    HP27 9QT Princes Risborough
    Buckinghamshire
    BritishChartered Accountant30394780001
    SIMPSON, Paul Mackay
    7 The Common
    W5 3TR London
    Secretary
    7 The Common
    W5 3TR London
    BritishActuary59735480001
    WATTS, Anthony Kingdon
    Beech Road
    OX39 4RD Chinnor
    68
    Oxfordshire
    Secretary
    Beech Road
    OX39 4RD Chinnor
    68
    Oxfordshire
    BritishAccountant129985770001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BEARD, Steven Mark
    One Hammersmith Broadway
    Hammersmith
    W6 9DL London
    Third Floor
    United Kingdom
    Director
    One Hammersmith Broadway
    Hammersmith
    W6 9DL London
    Third Floor
    United Kingdom
    EnglandBritishCeo166680690003
    BERRY, John Richard
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    Director
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    EnglandBritishBanker37163440001
    CABAJOVA, Iveta
    One Hammersmith Broadway
    Hammersmith
    W6 9DL London
    Third Floor
    United Kingdom
    Director
    One Hammersmith Broadway
    Hammersmith
    W6 9DL London
    Third Floor
    United Kingdom
    United KingdomBritish,SlovakFinancial Director209857300001
    COOPER, Matthew Jonathan
    Hereford Square
    SW7 4NB London
    31
    Director
    Hereford Square
    SW7 4NB London
    31
    United KingdomAmericanConsultant78118020002
    COURT, Andrew Philip Alden
    Hammersmith Broadway
    W6 9DL London
    1
    United Kingdom
    Director
    Hammersmith Broadway
    W6 9DL London
    1
    United Kingdom
    EnglandBritishChief Financial Officer 131228220001
    DRURY, Thomas Waterworth
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    United KingdomBritishChairman253196070002
    DUVALL, Richard Greer
    New Barn Farm
    Newbarn Lane Seer Green
    HP9 2QZ Beaconsfield
    Buckinghamshire
    Director
    New Barn Farm
    Newbarn Lane Seer Green
    HP9 2QZ Beaconsfield
    Buckinghamshire
    BritishBanker95268190001
    DUVALL, Richard Greer
    Meads 22 The Queensway
    Chalfont St Peter
    SL9 8NB Gerrards Cross
    Buckinghamshire
    Director
    Meads 22 The Queensway
    Chalfont St Peter
    SL9 8NB Gerrards Cross
    Buckinghamshire
    BritishBanker58138010001
    GORDON, Mark Webster
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant297616120001
    HAMWAY, Nigel Jonathon
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    Director
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    EnglandBritishBanker98277770001
    KENDALL, Robert Anthony
    2 Glasslyn Road
    N8 8RH London
    Director
    2 Glasslyn Road
    N8 8RH London
    BritishManagement Consultant71159080002
    MINDENHALL, Charles Stuart
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishCompany Director208076590003
    MORGAN, Arthur William Crawford
    Bovingdon
    SL7 2QR Marlow Common
    Buckinghamshire
    Director
    Bovingdon
    SL7 2QR Marlow Common
    Buckinghamshire
    United KingdomBritishConsultant38936880001
    PIRONA, Gabriel Joseph
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    United KingdomBritish,French,ItalianGroup Chief Finance Officer147357280001
    SIMPSON, Paul Mackay
    7 The Common
    W5 3TR London
    Director
    7 The Common
    W5 3TR London
    EnglandBritishActuary59735480001
    SINCLAIR, Mark David
    Elsdale Cottage, Box Tree Lane
    Postcombe
    OX9 7DT Thame
    Oxfordshire
    Director
    Elsdale Cottage, Box Tree Lane
    Postcombe
    OX9 7DT Thame
    Oxfordshire
    EnglandBritishMarketing Services33811450001

    Who are the persons with significant control of QUICKHEART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agilisys Limited
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    Apr 18, 2016
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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