Company NameQuoprro Global Limited
DirectorsPeter Ajit Ajay Kerkar and Sunil Valiya Naduvath Namdevan Kumar
Company StatusActive - Proposal to Strike off
Company Number07004341
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor 30 Millbank
London
SW1P 4DU
Director NameMr Sunil Valiya Naduvath Namdevan Kumar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 30 Millbank
London
SW1P 4DU
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
HP9 2BX
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Location

Registered AddressC/O Cox & Kings Limited
6th Floor
30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

30k at £1Cox & Kings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£474,349
Net Worth-£1,048,180
Cash£106,126
Current Liabilities£1,442,621

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 August 2019 (4 years, 8 months ago)
Next Return Due12 September 2020 (overdue)

Filing History

13 May 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 March 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 April 2018Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page)
16 April 2018Notification of a person with significant control statement (2 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
2 March 2017Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (23 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
6 January 2016Group of companies' accounts made up to 31 March 2015 (14 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (14 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,001
(5 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,001
(5 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,001
(5 pages)
11 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
11 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
11 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
11 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
15 December 2014Group of companies' accounts made up to 31 March 2014 (15 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (15 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,001
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,001
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,001
(5 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 30,001
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 30,001
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 30,001
(5 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (13 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (13 pages)
31 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (17 pages)
31 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (17 pages)
31 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (17 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 August 2012
(6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 August 2012
(6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 August 2012
(6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 September 2011Registered office address changed from , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU on 9 September 2011 (1 page)
9 September 2011Registered office address changed from , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU on 9 September 2011 (1 page)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 September 2011Registered office address changed from , C/O Cox & Kings Limited 6Th Floor, 30 Millbank, London, SW1P 4DU on 9 September 2011 (1 page)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (12 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (12 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 1 July 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 30,001
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 30,001
(2 pages)
7 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2009Director appointed mr sunil valiya naduvath namdevan kumar (1 page)
1 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
1 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
1 September 2009Director appointed mr sunil valiya naduvath namdevan kumar (1 page)
28 August 2009Incorporation (18 pages)
28 August 2009Incorporation (18 pages)