Company NameQuick Contracts (UK) Limited
DirectorIgor Goussevik
Company StatusActive
Company Number05140153
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Igor Goussevik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Richmond Crescent
London
N9 7QJ
Secretary NameDennis Goussevik
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 day after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address8 Richmond Crescent
London
N9 7QJ
Secretary NameMs Svetlana Syrbu
StatusResigned
Appointed22 December 2015(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 January 2019)
RoleCompany Director
Correspondence Address8 Richmond Crescent
London
N9 7QJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 Richmond Crescent
London
N9 7QJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Financials

Year2013
Net Worth£30

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 May 2022 (9 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 May 2021 (9 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 February 2019Accounts for a dormant company made up to 31 May 2018 (11 pages)
15 January 2019Termination of appointment of Svetlana Syrbu as a secretary on 15 January 2019 (1 page)
27 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
10 June 2016Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
10 May 2016Registered office address changed from 4 Ringwood Court 2a Logan Road London N9 0LQ to 8 Richmond Crescent London N9 7QJ on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 4 Ringwood Court 2a Logan Road London N9 0LQ to 8 Richmond Crescent London N9 7QJ on 10 May 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 December 2015Appointment of Ms Svetlana Syrbu as a secretary on 22 December 2015 (2 pages)
23 December 2015Appointment of Ms Svetlana Syrbu as a secretary on 22 December 2015 (2 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
2 May 2014Registered office address changed from 57 Tramway Avenue London N9 8PD United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 57 Tramway Avenue London N9 8PD United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 57 Tramway Avenue London N9 8PD United Kingdom on 2 May 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 May 2010Director's details changed for Igor Goussevik on 2 April 2010 (2 pages)
29 May 2010Secretary's details changed for Dennis Goussevik on 1 April 2010 (1 page)
29 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 May 2010Secretary's details changed for Dennis Goussevik on 1 April 2010 (1 page)
29 May 2010Director's details changed for Igor Goussevik on 2 April 2010 (2 pages)
29 May 2010Director's details changed for Igor Goussevik on 2 April 2010 (2 pages)
29 May 2010Secretary's details changed for Dennis Goussevik on 1 April 2010 (1 page)
7 April 2010Registered office address changed from 139 Ground Floor Flat Bury Street London N9 7JP United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 139 Ground Floor Flat Bury Street London N9 7JP United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 139 Ground Floor Flat Bury Street London N9 7JP United Kingdom on 7 April 2010 (1 page)
6 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 March 2010Registered office address changed from 8 Richmond Crescent Edmonton London N9 7QJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 8 Richmond Crescent Edmonton London N9 7QJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 8 Richmond Crescent Edmonton London N9 7QJ on 3 March 2010 (1 page)
30 June 2009Return made up to 27/05/09; full list of members (3 pages)
30 June 2009Return made up to 27/05/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
9 June 2008Return made up to 27/05/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 27/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2006Return made up to 27/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 December 2005Registered office changed on 19/12/05 from: 125 pycroft way london N9 9XX (1 page)
19 December 2005Registered office changed on 19/12/05 from: 125 pycroft way london N9 9XX (1 page)
15 June 2005Return made up to 27/05/05; full list of members (6 pages)
15 June 2005Return made up to 27/05/05; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (9 pages)
27 May 2004Incorporation (9 pages)