QUOTALL LTD
Overview
| Company Name | QUOTALL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07215557 |
| 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 QUOTALL LTD?
- Other information technology service activities (62090) / Information and communication
Where is QUOTALL LTD located?
| Registered Office Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road WD17 1HP Watford Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUOTALL LTD?
| Company Name | From | Until |
|---|---|---|
| BLAKEDEW 807 LIMITED | Apr 07, 2010 | Apr 07, 2010 |
What are the latest accounts for QUOTALL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for QUOTALL LTD?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for QUOTALL LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Gladwin as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from Heath Cottage Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QW to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Feb 11, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 14 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Termination of appointment of Craig Harper-Ashton as a director on May 22, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Michael James Camp as a director on Apr 23, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 07, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 28, 2022
| 4 pages | RP04SH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 9 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2022
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr David Gladwin as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 18, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of QUOTALL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Simon David | Director | 9 Fiveacres Murcott OX5 2RP Oxford Barden House Oxfordshire United Kingdom | England | British | 114980860001 | |||||
| MCDOWELL, Cuthbert John | Director | Watery Lane WR14 4JX Malvern Brook Cottage Worcestershire United Kingdom | United Kingdom | British | 54783520001 | |||||
| SHERLOCK, Steven Michael | Director | St. Francis Gardens Copthorne RH10 3JS Crawley 17 West Sussex United Kingdom | England | British | 150657790001 | |||||
| CAMP, Michael James | Director | Marriotts Avenue South Heath HP16 9QW Great Missenden Heath Cottage Buckinghamshire United Kingdom | England | British | 12204760003 | |||||
| COOTER, Simon Joseph | Director | Criftins SY12 9HD Ellesmere Balcarres House England | United Kingdom | British | 155502540001 | |||||
| DAVIS, Stephen | Director | 198 Shoebury Road Thorpe Bay SS1 3RQ Southend-On-Sea Prengwyn Essex United Kingdom | England | British | 150562620001 | |||||
| GLADWIN, David | Director | First Floor, Radius House 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins Llp Hertfordshire United Kingdom | England | British | 293493920001 | |||||
| HARPER-ASHTON, Craig | Director | Abingdon Road Harwell OX11 0JW Didcot Thatch Cottage England | United Kingdom | British | 255681100001 | |||||
| HOUGHTON, Nicholas John | Director | Tranmere Park Guiseley LS20 8JN Leeds 10 Dales Way West Yorkshire United Kingdom | United Kingdom | British | 182046920002 | |||||
| MCDOWELL, Cuthbert John | Director | Down Street W1J 7AJ London 7 | United Kingdom | British | 54783520001 |
What are the latest statements on persons with significant control for QUOTALL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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