Company NameQuill Communications Limited
Company StatusActive
Company Number03907465
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Jane Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameGolam Mohammed Saiful Haque
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Richard Anthony Oldworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed27 May 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameJoanne Carolyne Stonier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameGordon Puckey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2005)
RoleCompany Director
Correspondence Address6 Bellingham Place
Kelvedon
Essex
CO5 9HX
Director NameJoanne Carolyne Stonier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 August 2017)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameJoanne Carolyne Stonier
NationalityBritish
StatusResigned
Appointed13 March 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameEleanor Mitchell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2012)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHugo Mortimer-Harvey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed17 March 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitequillpr.com
Email address[email protected]
Telephone020 74665050
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.3k at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,190,369
Gross Profit£1,140,533
Net Worth£798,413
Cash£889,222
Current Liabilities£167,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

12 October 2020Full accounts made up to 31 December 2019 (20 pages)
13 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 November 2019Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 5 November 2019 (1 page)
14 August 2019Full accounts made up to 31 December 2018 (21 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (22 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Hugo Mortimer-Harvey as a director on 18 December 2017 (1 page)
14 November 2017Termination of appointment of Joanne Carolyne Stonier as a director on 22 August 2017 (1 page)
14 November 2017Termination of appointment of Joanne Carolyne Stonier as a director on 22 August 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (21 pages)
14 June 2017Full accounts made up to 31 December 2016 (21 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 11,278
(5 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 11,278
(5 pages)
19 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2015Full accounts made up to 31 December 2014 (16 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 11,278
(5 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 11,278
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
24 February 2014Director's details changed for Joanne Carolyne Stonier on 17 January 2014 (2 pages)
24 February 2014Director's details changed for Mrs Fiona Jane Harris on 17 January 2014 (2 pages)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11,278
(5 pages)
24 February 2014Director's details changed for Hugo Mortimer-Harvey on 17 January 2014 (2 pages)
24 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11,278
(5 pages)
24 February 2014Director's details changed for Joanne Carolyne Stonier on 17 January 2014 (2 pages)
24 February 2014Director's details changed for Hugo Mortimer-Harvey on 17 January 2014 (2 pages)
24 February 2014Director's details changed for Mrs Fiona Jane Harris on 17 January 2014 (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 February 2013Termination of appointment of a director (1 page)
19 February 2013Termination of appointment of a director (1 page)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
6 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
(2 pages)
6 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
(2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2011Director's details changed for Eleanor Mitchell on 27 May 2011 (2 pages)
3 June 2011Director's details changed for Eleanor Mitchell on 27 May 2011 (2 pages)
3 June 2011Director's details changed for Hugo Mortimer-Harvey on 26 May 2011 (2 pages)
3 June 2011Secretary's details changed (1 page)
3 June 2011Director's details changed for Hugo Mortimer-Harvey on 26 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Fiona Jane Harris on 27 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Fiona Jane Harris on 27 May 2011 (2 pages)
3 June 2011Secretary's details changed (1 page)
3 June 2011Director's details changed for Joanne Carolyne Stonier on 26 May 2011 (2 pages)
3 June 2011Secretary's details changed for {officer_name} (1 page)
3 June 2011Director's details changed for Joanne Carolyne Stonier on 26 May 2011 (2 pages)
1 June 2011Termination of appointment of Joanne Stonier as a secretary (1 page)
1 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
1 June 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
1 June 2011Appointment of Richard Anthony Oldworth as a director (2 pages)
1 June 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
1 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
1 June 2011Appointment of Golam Mohammed Saiful Haque as a director (2 pages)
1 June 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 1 June 2011 (1 page)
1 June 2011Termination of appointment of Joanne Stonier as a secretary (1 page)
1 June 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 1 June 2011 (1 page)
1 June 2011Appointment of Richard Anthony Oldworth as a director (2 pages)
1 June 2011Appointment of Golam Mohammed Saiful Haque as a director (2 pages)
1 June 2011Registered office address changed from 1 London Wall London EC2Y 5AB on 1 June 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (16 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (16 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 March 2009Director appointed eleanor mitchell (2 pages)
24 March 2009Director appointed eleanor mitchell (2 pages)
24 March 2009Director appointed hugo mortimer-harvey (2 pages)
24 March 2009Director appointed hugo mortimer-harvey (2 pages)
23 January 2009Return made up to 17/01/09; full list of members (6 pages)
23 January 2009Return made up to 17/01/09; full list of members (6 pages)
7 January 2009Registered office changed on 07/01/2009 from one london wall london EC2Y 5AB (1 page)
7 January 2009Registered office changed on 07/01/2009 from one london wall london EC2Y 5AB (1 page)
17 October 2008Registered office changed on 17/10/2008 from warnford court throgmorton street, london EC2N 2AT (1 page)
17 October 2008Registered office changed on 17/10/2008 from warnford court throgmorton street, london EC2N 2AT (1 page)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 17/01/08; full list of members (3 pages)
24 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned (1 page)
30 January 2007Return made up to 17/01/07; full list of members (3 pages)
30 January 2007Return made up to 17/01/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 17/01/06; full list of members (3 pages)
7 February 2006Return made up to 17/01/06; full list of members (3 pages)
5 January 2006Ad 14/12/05--------- £ si 1278@1=1278 £ ic 10000/11278 (2 pages)
5 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2006Ad 14/12/05--------- £ si 1278@1=1278 £ ic 10000/11278 (2 pages)
2 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
2 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
16 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
23 January 2004Return made up to 17/01/04; full list of members (7 pages)
23 January 2004Return made up to 17/01/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
14 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
11 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
16 January 2002Return made up to 17/01/02; full list of members (6 pages)
16 January 2002Return made up to 17/01/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
28 August 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
6 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Ad 18/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
24 February 2000Ad 18/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
17 January 2000Incorporation (11 pages)
17 January 2000Incorporation (11 pages)