Company NameMullquest Limited
DirectorRonald David McKeeman
Company StatusActive
Company Number02871252
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)
Previous NameNO. 211 Leicester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ronald David McKeeman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, City Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA
Secretary NameReact Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed05 August 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NameRachel Anne Cox
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleSecretary
Correspondence Address52 Healey Street
Wigston
Leicester
Leicestershire
LE18 4PX
Director NameMaureen Rosemary Coley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 1994)
RolePersonal Assistant
Correspondence Address41 Pymm Ley Lane
Groby
Leicester
Leicestershire
LE6 0GZ
Director NameMr Jonathan Paul Silver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion Cannon G
27 Bush Lane
London
EC4R 0AA
Secretary NameMaureen Rosemary Coley
NationalityBritish
StatusResigned
Appointed31 January 1994(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 1994)
RolePersonal Assistant
Correspondence Address41 Pymm Ley Lane
Groby
Leicester
Leicestershire
LE6 0GZ
Secretary NameMr Jonathan Paul Silver
NationalityBritish
StatusResigned
Appointed31 January 1994(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Edwin Hugh Butler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House 10 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Director NameDave Parmanum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Hayfield Close
Glenfield
Leicester
LE3 8RH
Director NameMr Edwin Hugh Butler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House 10 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Director NameJohn Wakerley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address21 Causeway Lane Cropston
Leicester
Leicestershire
LE7 7ED
Director NameMr Andy Wojcik
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion Cannon G
27 Bush Lane
London
EC4R 0AA
Director NameMs Lindsay Treasure
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O React Business Services City Pavilion Cannon G
27 Bush Lane
London
EC4R 0AA
Director NameMr Adrian Lee Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion Cannon G
27 Bush Lane
London
EC4R 0AA

Location

Registered AddressC/O React Business Services City Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

26 May 2023Appointment of Mr Bryan Andrew Pratt as a director on 26 May 2023 (2 pages)
26 May 2023Termination of appointment of Ronald David Mckeeman as a director on 26 May 2023 (1 page)
19 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 July 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
5 July 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
5 July 2022Cessation of Elder Business Solutions Ltd as a person with significant control on 31 March 2022 (1 page)
5 July 2022Notification of Ashwood Capital Inc as a person with significant control on 31 March 2022 (2 pages)
5 July 2022Cessation of Ashwood Capital Inc as a person with significant control on 31 March 2022 (1 page)
5 July 2022Notification of Elder Business Solutions Ltd as a person with significant control on 31 March 2022 (2 pages)
3 February 2022Change of details for Mr Ronald David Mckeeman as a person with significant control on 2 February 2022 (2 pages)
3 February 2022Change of details for Mr Ronald David Mckeeman as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Ronald David Mckeeman on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Ronald David Mckeeman on 2 February 2022 (2 pages)
18 January 2022Notification of Ronald David Mckeeman as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Cessation of Roger William Purkiss as a person with significant control on 18 January 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 November 2021Termination of appointment of Jonathan Paul Silver as a director on 2 November 2021 (1 page)
29 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 August 2021Termination of appointment of Andy Wojcik as a director on 5 August 2021 (1 page)
5 August 2021Appointment of Mr Ronald David Mckeeman as a director on 5 August 2021 (2 pages)
5 August 2021Director's details changed for Mr Jonathan Paul Silver on 5 August 2021 (2 pages)
5 August 2021Termination of appointment of Adrian Lee Stewart as a director on 5 August 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Jonathan Paul Silver as a secretary on 5 August 2020 (1 page)
5 August 2020Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020 (2 pages)
20 July 2020Termination of appointment of Lindsay Treasure as a director on 20 July 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
31 October 2018Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA on 31 October 2018 (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Adrian Lee Stewart as a director on 1 February 2018 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
4 July 2017Appointment of Ms Lindsay Treasure as a director on 4 July 2017 (2 pages)
4 July 2017Appointment of Ms Lindsay Treasure as a director on 4 July 2017 (2 pages)
20 April 2017Appointment of Mr Andy Wojcik as a director on 1 April 2017 (2 pages)
20 April 2017Appointment of Mr Andy Wojcik as a director on 1 April 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
21 August 2015Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page)
21 August 2015Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
13 May 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 March 2015Director's details changed for Mr Jonathan Paul Silver on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Jonathan Paul Silver on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 March 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Secretary's details changed for Mr Jonathan Paul Silver on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Mr Jonathan Paul Silver on 24 March 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of Edwin Butler as a director (1 page)
26 November 2012Termination of appointment of Edwin Butler as a director (1 page)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
8 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 12/11/08; full list of members (3 pages)
23 February 2009Return made up to 12/11/08; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 12/11/07; no change of members (7 pages)
25 January 2008Return made up to 12/11/07; no change of members (7 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
14 December 2006Return made up to 12/11/06; full list of members (7 pages)
14 December 2006Return made up to 12/11/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page)
15 June 2006Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
28 November 2005Return made up to 12/11/05; full list of members (7 pages)
28 January 2005Return made up to 12/11/04; full list of members (7 pages)
28 January 2005Return made up to 12/11/04; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
25 November 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
19 January 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2003Full accounts made up to 31 January 2003 (8 pages)
5 December 2003Full accounts made up to 31 January 2003 (8 pages)
22 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
9 December 2002Return made up to 12/11/02; full list of members (7 pages)
9 December 2002Return made up to 12/11/02; full list of members (7 pages)
10 January 2002Return made up to 12/11/01; full list of members (7 pages)
10 January 2002Return made up to 12/11/01; full list of members (7 pages)
24 September 2001Full accounts made up to 31 January 2001 (10 pages)
24 September 2001Full accounts made up to 31 January 2001 (10 pages)
27 November 2000Return made up to 12/11/00; full list of members (7 pages)
27 November 2000Return made up to 12/11/00; full list of members (7 pages)
10 November 2000Full accounts made up to 31 January 2000 (10 pages)
10 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 1999Full accounts made up to 31 January 1999 (11 pages)
2 November 1999Full accounts made up to 31 January 1999 (11 pages)
22 September 1999Registered office changed on 22/09/99 from: 66 commercial square freemens common leicester LE2 7SR (1 page)
22 September 1999Registered office changed on 22/09/99 from: 66 commercial square freemens common leicester LE2 7SR (1 page)
16 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 November 1998Return made up to 12/11/98; no change of members (4 pages)
30 November 1998Return made up to 12/11/98; no change of members (4 pages)
9 December 1997Return made up to 12/11/97; full list of members (6 pages)
9 December 1997Return made up to 12/11/97; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 December 1996Return made up to 12/11/96; no change of members (4 pages)
15 December 1996Return made up to 12/11/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
12 December 1995Return made up to 12/11/95; no change of members (4 pages)
12 December 1995Return made up to 12/11/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 November 1994Return made up to 12/11/94; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
23 November 1994New director appointed (2 pages)
11 October 1994New director appointed (2 pages)
22 June 1994Accounting reference date notified as 31/01 (1 page)
22 June 1994Director resigned (2 pages)
19 February 1994Memorandum and Articles of Association (14 pages)
16 February 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 1994Registered office changed on 14/02/94 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
14 February 1994Director resigned (8 pages)
14 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 November 1993Incorporation (17 pages)