Company NameQuartz Global Ltd
DirectorJohn Anthony Peter Davern
Company StatusActive
Company Number03098160
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Previous NamesDavern Accounting Limited and Tax Investigations Direct Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr John Anthony Peter Davern
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(2 days after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 6 186 St. Albans Road
Watford
Hertfordshire
WD24 4AS
Secretary NameMark Austin Nathan
NationalityBritish
StatusResigned
Appointed02 February 1996(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 1996)
RoleConsultant
Correspondence AddressWych Elm
Lower Radley
Abingdon
Oxfordshire
OX14 3AX
Secretary NameSiobhan Davern
NationalityBritish
StatusResigned
Appointed27 April 1996(7 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 186 St. Albans Road
Watford
Hertfordshire
WD24 4AS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.taxinvestigationsdirect.co.uk/
Telephone0800 0289956
Telephone regionFreephone

Location

Registered AddressSuite 6 186 St. Albans Road
Watford
Hertfordshire
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Katrina Davern
100.00%
Ordinary

Financials

Year2014
Net Worth£75,977
Cash£40,977

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

10 June 2002Delivered on: 12 June 2002
Persons entitled: Kebbell Holdings Limited

Classification: Deed of rental deposit
Secured details: The sum of £3500 due or to become due from the company to the chargee.
Particulars: The rent deposit of £3500 in respect of the lease dated 10/06/02.
Outstanding

Filing History

5 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Registered office address changed from Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB to Unit 37 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9SB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB to Unit 37 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9SB on 12 September 2017 (1 page)
8 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
8 April 2015Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford WD19 5EF to Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford WD19 5EF to Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford WD19 5EF to Unit 18 the Metro Centre Dwight Road Watford Hertfordshire WD18 9SB on 8 April 2015 (1 page)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
15 September 2011Company name changed davern accounting LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2011Company name changed davern accounting LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page)
5 July 2011Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages)
5 July 2011Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Siobhan Davern on 5 July 2011 (1 page)
5 July 2011Director's details changed for John Anthony Peter Davern on 5 July 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 04/09/06; full list of members (2 pages)
11 September 2006Return made up to 04/09/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Return made up to 04/09/05; full list of members (2 pages)
9 December 2005Return made up to 04/09/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(6 pages)
16 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 August 2002Return made up to 04/09/02; full list of members (6 pages)
29 August 2002Return made up to 04/09/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
20 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
20 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 February 2002Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
15 February 2002Return made up to 04/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
29 December 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 October 1999Return made up to 04/09/99; full list of members (6 pages)
22 October 1999Return made up to 04/09/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 September 1998Return made up to 04/09/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
16 September 1998Return made up to 04/09/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
8 October 1997Accounts for a small company made up to 30 September 1996 (3 pages)
8 October 1997Accounts for a small company made up to 30 September 1996 (3 pages)
4 September 1997Return made up to 04/09/97; full list of members (6 pages)
4 September 1997Return made up to 04/09/97; full list of members (6 pages)
2 September 1996Return made up to 04/09/96; full list of members (6 pages)
2 September 1996Return made up to 04/09/96; full list of members (6 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (1 page)
3 May 1996New secretary appointed (1 page)
14 March 1996Registered office changed on 14/03/96 from: 5 talbot avenue oxhey watford hertford WD1 4AX (1 page)
14 March 1996Registered office changed on 14/03/96 from: 5 talbot avenue oxhey watford hertford WD1 4AX (1 page)
25 February 1996New secretary appointed (1 page)
25 February 1996Secretary resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (1 page)
21 November 1995Ad 07/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 November 1995Ad 07/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 September 1995Secretary resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 September 1995Incorporation (28 pages)
4 September 1995Incorporation (28 pages)