QUESTPIT LIMITED
Overview
| Company Name | QUESTPIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09533916 |
| 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 QUESTPIT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is QUESTPIT LIMITED located?
| Registered Office Address | Penniwells Edgwarebury Lane Elstree WD6 3RG Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUESTPIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for QUESTPIT LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for QUESTPIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Marshall White as a director on Dec 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Harding as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from 7th Floor Aldgate High Street London EC3N 1AG England to Penniwells Edgwarebury Lane Elstree Borehamwood Hertfordshire WD6 3RG on Jul 06, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2024 to Nov 30, 2023 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Appointment of Mr Matthew Roche as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miles Edward Redding as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Harding as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Mcdermott as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Miles Edward Redding as a director on May 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Newitt as a director on May 06, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from 70 Conduit Street London W1S 2GF England to 7th Floor Aldgate High Street London EC3N 1AG on Jul 04, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 7th Floor Aldgate High Street London EC3N 1AG England to 70 Conduit Street London W1S 2GF on Jul 04, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG England to 7th Floor Aldgate High Street London EC3N 1AG on May 03, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 70 Conduit Street London W1S 2GF United Kingdom to 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG on May 03, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of QUESTPIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOHLER, David Anthony | Director | Edgwarebury Lane Elstree WD6 3RG Borehamwood Penniwells Hertfordshire England | England | British | 22492310005 | |||||
| ROCHE, Matthew John Raymond | Director | Edgwarebury Lane Elstree WD6 3RG Borehamwood Penniwells Hertfordshire England | United Kingdom | British | 238950950001 | |||||
| SUGARMAN, Peter Michael | Director | Edgwarebury Lane Elstree WD6 3RG Borehamwood Penniwells Hertfordshire England | England | British | 66995750001 | |||||
| WHITE, Marshall | Director | Edgwarebury Lane Elstree WD6 3RG Borehamwood Penniwells Hertfordshire England | England | American | 331614320001 | |||||
| HARDING, James | Director | Edgwarebury Lane Elstree WD6 3RG Borehamwood Penniwells Hertfordshire England | England | British | 316675010001 | |||||
| KOHLER, Leoni Anne | Director | Conduit Street W1S 2GB London 61 United Kingdom | England | British | 208089030001 | |||||
| MCDERMOTT, Christopher John | Director | Aldgate High Street EC3N 1AG London 7th Floor England | United Kingdom | British | 184866370001 | |||||
| NAGIOFF, Katherine Susan | Director | Conduit Street W1S 2GB London 61 United Kingdom | United Kingdom | British | 160466370001 | |||||
| NAGIOFF, Roger Benjamin | Director | Conduit Street W1S 2GB London 61 United Kingdom | England | British | 134423780002 | |||||
| NEWITT, David John | Director | Aldgate High Street EC3N 1AG London 7th Floor England | England | British | 292044420001 | |||||
| REDDING, Miles Edward | Director | Aldgate High Street EC3N 1AG London 7th Floor England | England | British | 241762090001 | |||||
| SUGARMAN, Janice | Director | Conduit Street W1S 2GB London 61 United Kingdom | England | British | 208089560001 |
Who are the persons with significant control of QUESTPIT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Bruce Harrison | Nov 16, 2021 | Suite 7000 77002 Houston 1000 Louisiana Texas United States | No |
Nationality: American Country of Residence: Puerto Rico | |||
Natures of Control
| |||
| Mr Peter Michael Sugarman | Dec 10, 2018 | Conduit Street W1S 2GB London 61 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Anthony Kohler | Apr 06, 2016 | Edgwarebury Lane Elstree WD6 3RG Borehamwood Penniwells Hertfordshire England | Yes |
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