Company NameQuartz Scientific Computing Limited
DirectorsIan Robert Girling and Simon Patrick Hargreaves
Company StatusActive
Company Number02126524
CategoryPrivate Limited Company
Incorporation Date28 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Robert Girling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressUnit 3 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameDr Simon Patrick Hargreaves
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Secretary NameBarbara Irene Hargreaves
NationalityBritish
StatusCurrent
Appointed11 July 2014(27 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit 3 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameGabor Jasko
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 24 April 1993)
RoleCo Director
Correspondence Address16 Melrose Place
Watford
Hertfordshire
WD1 3LN
Director NameIren Sarolta Jasko
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 11 July 2014)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address7g Dukes Yard
Shakespeare Industrial Estate
Acme Road Watford
Hertfordshire
WD24 5AL
Director NameDr Tamas Jasko
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7g Dukes Yard
Shakespeare Industrial Estate
Acme Road Watford
Hertfordshire
WD24 5AL
Secretary NameDr Tamas Jasko
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 11 July 2014)
RoleTechnical Author
Country of ResidenceUnited Kingdom
Correspondence Address7g Dukes Yard
Shakespeare Industrial Estate
Acme Road Watford
Hertfordshire
WD24 5AL
Director NameGabor Jasko
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 11 July 2014)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7g Dukes Yard
Shakespeare Industrial Estate
Acme Road Watford
Hertfordshire
WD24 5AL
Director NameMr Peter Szemere Jasko
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(6 years after company formation)
Appointment Duration21 years, 2 months (resigned 11 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7g Dukes Yard
Shakespeare Industrial Estate
Acme Road Watford
Hertfordshire
WD24 5AL
Director NameMartha Irene Lawrence
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(7 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 July 2014)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address7g Dukes Yard
Shakespeare Industrial Estate
Acme Road Watford
Hertfordshire
WD24 5AL

Contact

Websitewww.quartz-scientific.co.uk

Location

Registered AddressUnit 3 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2013
Net Worth£70,853
Cash£18,507
Current Liabilities£30,298

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Charges

7 June 1992Delivered on: 17 June 1992
Satisfied on: 26 June 2014
Persons entitled: Clydesdale Bnak Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
26 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
29 August 2014Appointment of Dr Ian Robert Girling as a director on 11 July 2014 (3 pages)
29 August 2014Appointment of Simon Patrick Hargreaves as a director on 11 July 2014 (3 pages)
29 August 2014Appointment of Simon Patrick Hargreaves as a director on 11 July 2014 (3 pages)
29 August 2014Appointment of Dr Ian Robert Girling as a director on 11 July 2014 (3 pages)
4 August 2014Termination of appointment of Tamas Jasko as a secretary on 11 July 2014 (2 pages)
4 August 2014Registered office address changed from 7G Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL to Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Tamas Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Termination of appointment of Peter Szemere Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Termination of appointment of Martha Irene Lawrence as a director on 11 July 2014 (2 pages)
4 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
4 August 2014Registered office address changed from 7G Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL to Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Tamas Jasko as a secretary on 11 July 2014 (2 pages)
4 August 2014Appointment of Barbara Irene Hargreaves as a secretary on 11 July 2014 (4 pages)
4 August 2014Termination of appointment of Martha Irene Lawrence as a director on 11 July 2014 (2 pages)
4 August 2014Appointment of Barbara Irene Hargreaves as a secretary on 11 July 2014 (4 pages)
4 August 2014Termination of appointment of Peter Szemere Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Termination of appointment of Iren Sarolta Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Termination of appointment of Gabor Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Registered office address changed from 7G Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL to Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Gabor Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Termination of appointment of Iren Sarolta Jasko as a director on 11 July 2014 (2 pages)
4 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
4 August 2014Termination of appointment of Tamas Jasko as a director on 11 July 2014 (2 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Dr Tamas Jasko on 1 March 2012 (2 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 May 2012Director's details changed for Dr Tamas Jasko on 1 March 2012 (2 pages)
9 May 2012Director's details changed for Dr Tamas Jasko on 1 March 2012 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Martha Irene Lawrence on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Martha Irene Lawrence on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Gabor Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Martha Irene Lawrence on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Dr Tamas Jasko on 1 October 2009 (1 page)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Peter Szemere Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Dr Tamas Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Iren Sarolta Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Gabor Jasko on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Dr Tamas Jasko on 1 October 2009 (1 page)
7 May 2010Director's details changed for Peter Szemere Jasko on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Dr Tamas Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Iren Sarolta Jasko on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Dr Tamas Jasko on 1 October 2009 (1 page)
7 May 2010Director's details changed for Peter Szemere Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Dr Tamas Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Gabor Jasko on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Iren Sarolta Jasko on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2009Director and secretary's change of particulars / tamas jasko / 01/01/2009 (1 page)
30 April 2009Return made up to 24/04/09; full list of members (5 pages)
30 April 2009Director and secretary's change of particulars / tamas jasko / 01/01/2009 (1 page)
30 April 2009Return made up to 24/04/09; full list of members (5 pages)
30 April 2009Director's change of particulars / peter jasko / 01/01/2009 (1 page)
30 April 2009Director's change of particulars / peter jasko / 01/01/2009 (1 page)
30 April 2009Director's change of particulars / gabor jasko / 01/01/2009 (1 page)
30 April 2009Director's change of particulars / gabor jasko / 01/01/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2008Return made up to 24/04/08; full list of members (5 pages)
1 May 2008Return made up to 24/04/08; full list of members (5 pages)
8 April 2008Director's change of particulars / martha jasko / 14/07/2007 (1 page)
8 April 2008Director's change of particulars / martha jasko / 14/07/2007 (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 May 2007Return made up to 24/04/07; full list of members (4 pages)
24 May 2007Return made up to 24/04/07; full list of members (4 pages)
23 April 2007Registered office changed on 23/04/07 from: 477F whippendell road watford herts WD18 7PU (1 page)
23 April 2007Registered office changed on 23/04/07 from: 477F whippendell road watford herts WD18 7PU (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 24/04/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 24/04/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
13 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
13 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/01
(8 pages)
11 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/01
(8 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 May 1999Return made up to 24/04/99; full list of members (8 pages)
4 May 1999Return made up to 24/04/99; full list of members (8 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 July 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(8 pages)
9 July 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/98
(8 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1997Return made up to 24/04/97; no change of members (6 pages)
29 April 1997Return made up to 24/04/97; no change of members (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 January 1996Registered office changed on 29/01/96 from: 16 melrose place watford hertfordshire WD1 3LN (1 page)
29 January 1996Registered office changed on 29/01/96 from: 16 melrose place watford hertfordshire WD1 3LN (1 page)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 May 1995Return made up to 24/04/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 May 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1992Return made up to 24/04/92; full list of members (5 pages)
3 July 1992Return made up to 24/04/92; full list of members (5 pages)
16 March 1989Return made up to 08/11/88; full list of members (4 pages)
16 March 1989Return made up to 08/11/88; full list of members (4 pages)
20 August 1987Memorandum and Articles of Association (13 pages)
20 August 1987Memorandum and Articles of Association (13 pages)