London
SE1 1XN
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Robert Brindley Kenhard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Merton Field 7 Beacon Hurst Keymer Hassocks West Sussex BN6 8RE |
Secretary Name | Philip Richard Missing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Rock Hill Road, Egerton Ashford Kent TN27 9DY |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | quorumtech.com |
---|
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Quorum Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
26 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 30 April 2015 (2 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 February 2014 | Director's details changed for Mr David Elie Cicurel on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (1 page) |
3 February 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Mr David Barnbrook on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Elie Cicurel on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Elie Cicurel on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Barnbrook on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Barnbrook on 3 February 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 3 February 2014 (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 March 2013 | Termination of appointment of Robert Kenhard as a director (1 page) |
1 March 2013 | Termination of appointment of Robert Kenhard as a director (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 February 2010 | Director's details changed for Robert Brindley Kenhard on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Brindley Kenhard on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Robert Brindley Kenhard on 2 February 2010 (2 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page) |
17 June 2009 | Secretary appointed ralph leslie cohen (2 pages) |
17 June 2009 | Secretary appointed ralph leslie cohen (2 pages) |
17 June 2009 | Director appointed ralph leslie cohen (3 pages) |
17 June 2009 | Director appointed david barnbrook (2 pages) |
17 June 2009 | Appointment terminated secretary philip missing (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
17 June 2009 | Appointment terminated secretary philip missing (1 page) |
17 June 2009 | Director appointed ralph leslie cohen (3 pages) |
17 June 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
17 June 2009 | Director appointed david elie cicurel (3 pages) |
17 June 2009 | Director appointed david elie cicurel (3 pages) |
17 June 2009 | Director appointed david barnbrook (2 pages) |
17 June 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
8 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 25/01/08; full list of members (3 pages) |
6 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
26 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 October 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
29 July 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (20 pages) |
25 January 2005 | Incorporation (20 pages) |