Company NameQuickfort Limited
DirectorMuhammed Jawaid
Company StatusActive
Company Number05597298
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammed Jawaid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brainton Avenue
Feltham
TW14 0AY
Secretary NameMuhammad Ali
NationalityPakistani
StatusResigned
Appointed03 August 2007(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 December 2021)
RoleCompany Director
Correspondence Address4 West Highland Road
Swindon
Wiltshire
SN25 4FP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Contact

Websitequickfort.co.uk
Email address[email protected]
Telephone07 920027531
Telephone regionMobile

Location

Registered Address18 Brainton Avenue
Feltham
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Muhammed Jawaid
50.00%
Ordinary A
1 at £1Nazia Jawaid
50.00%
Ordinary B

Financials

Year2014
Net Worth£24,577
Cash£23,404
Current Liabilities£44,850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

17 November 2023Change of details for Muhammed Jawaid as a person with significant control on 17 November 2023 (2 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 August 2022Change of details for Muhammed Jawaid as a person with significant control on 1 April 2021 (2 pages)
15 August 2022Change of details for Mrs Nazia Jawaid as a person with significant control on 1 April 2021 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2022Termination of appointment of Muhammad Ali as a secretary on 24 December 2021 (1 page)
11 January 2022Change of details for Mrs Nazia Jawaid as a person with significant control on 7 January 2020 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2020Notification of Nazia Jawaid as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 19 October 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 December 2017Director's details changed for Muhammed Jawaid on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Muhammed Jawaid on 18 December 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 15 April 2015 (1 page)
9 April 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
12 February 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
12 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 March 2013Director's details changed for Muhammed Jawaid on 16 March 2013 (2 pages)
16 March 2013Director's details changed for Muhammed Jawaid on 16 March 2013 (2 pages)
29 November 2012Registered office address changed from Suite 29 4 Bloomsbury Square London WC1A 2RP United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Suite 29 4 Bloomsbury Square London WC1A 2RP United Kingdom on 29 November 2012 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 31 October 2012 (1 page)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Muhammed Jawaid on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Muhammed Jawaid on 25 November 2011 (2 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Director's details changed for Muhammed Jawaid on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Muhammed Jawaid on 11 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Director's change of particulars / muhammed jawaid / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / muhammed jawaid / 06/05/2009 (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
7 April 2008Director's change of particulars / muhammed jawaid / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / muhammed jawaid / 07/04/2008 (1 page)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
15 December 2005Ad 07/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2005Ad 07/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 December 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
19 October 2005Incorporation (9 pages)
19 October 2005Incorporation (9 pages)