QUOTALL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUOTALL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07215557
    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 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 AddressNo

    What were the previous names of QUOTALL LTD?

    Previous Company Names
    Company NameFromUntil
    BLAKEDEW 807 LIMITEDApr 07, 2010Apr 07, 2010

    What are the latest accounts for QUOTALL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for QUOTALL LTD?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for QUOTALL LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Gladwin as a director on Sep 19, 2025

    1 pagesTM01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2024

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Warrent shares 17/12/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Termination of appointment of Craig Harper-Ashton as a director on May 22, 2024

    1 pagesTM01

    Termination of appointment of Michael James Camp as a director on Apr 23, 2024

    1 pagesTM01

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 07, 2023 with updates

    8 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Statement of capital following an allotment of shares on Jan 16, 2023

    • Capital: GBP 1,103.5174
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    The creation of warrants in the form of an instrument annexed to these resolution creating rights to subcribe up to 147645 ordinary shares of £0.0001 (0.01P in the capital of the company ata subscription priceof £1.20 each 29/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Second filing of a statement of capital following an allotment of shares on Feb 28, 2022

    • Capital: GBP 1,078.5175
    4 pagesRP04SH01

    Confirmation statement made on Apr 07, 2022 with updates

    9 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Statement of capital following an allotment of shares on Feb 28, 2022

    • Capital: GBP 1,078.5175
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 04, 2022Clarification A second filed SH01 was registered on 04/07/22

    Appointment of Mr David Gladwin as a director on Jan 25, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 13, 2022

    • Capital: GBP 1,064.3715
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 10, 2022

    • Capital: GBP 1,045.6008
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2021

    • Capital: GBP 1,040.6008
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 18, 2021

    • Capital: GBP 1,036.8508
    3 pagesSH01

    Who are the officers of QUOTALL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Simon David
    9 Fiveacres
    Murcott
    OX5 2RP Oxford
    Barden House
    Oxfordshire
    United Kingdom
    Director
    9 Fiveacres
    Murcott
    OX5 2RP Oxford
    Barden House
    Oxfordshire
    United Kingdom
    EnglandBritish114980860001
    MCDOWELL, Cuthbert John
    Watery Lane
    WR14 4JX Malvern
    Brook Cottage
    Worcestershire
    United Kingdom
    Director
    Watery Lane
    WR14 4JX Malvern
    Brook Cottage
    Worcestershire
    United Kingdom
    United KingdomBritish54783520001
    SHERLOCK, Steven Michael
    St. Francis Gardens
    Copthorne
    RH10 3JS Crawley
    17
    West Sussex
    United Kingdom
    Director
    St. Francis Gardens
    Copthorne
    RH10 3JS Crawley
    17
    West Sussex
    United Kingdom
    EnglandBritish150657790001
    CAMP, Michael James
    Marriotts Avenue
    South Heath
    HP16 9QW Great Missenden
    Heath Cottage
    Buckinghamshire
    United Kingdom
    Director
    Marriotts Avenue
    South Heath
    HP16 9QW Great Missenden
    Heath Cottage
    Buckinghamshire
    United Kingdom
    EnglandBritish12204760003
    COOTER, Simon Joseph
    Criftins
    SY12 9HD Ellesmere
    Balcarres House
    England
    Director
    Criftins
    SY12 9HD Ellesmere
    Balcarres House
    England
    United KingdomBritish155502540001
    DAVIS, Stephen
    198 Shoebury Road
    Thorpe Bay
    SS1 3RQ Southend-On-Sea
    Prengwyn
    Essex
    United Kingdom
    Director
    198 Shoebury Road
    Thorpe Bay
    SS1 3RQ Southend-On-Sea
    Prengwyn
    Essex
    United Kingdom
    EnglandBritish150562620001
    GLADWIN, David
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    EnglandBritish293493920001
    HARPER-ASHTON, Craig
    Abingdon Road
    Harwell
    OX11 0JW Didcot
    Thatch Cottage
    England
    Director
    Abingdon Road
    Harwell
    OX11 0JW Didcot
    Thatch Cottage
    England
    United KingdomBritish255681100001
    HOUGHTON, Nicholas John
    Tranmere Park Guiseley
    LS20 8JN Leeds
    10 Dales Way
    West Yorkshire
    United Kingdom
    Director
    Tranmere Park Guiseley
    LS20 8JN Leeds
    10 Dales Way
    West Yorkshire
    United Kingdom
    United KingdomBritish182046920002
    MCDOWELL, Cuthbert John
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    United KingdomBritish54783520001

    What are the latest statements on persons with significant control for QUOTALL LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017The 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