London
W1T 4PW
Director Name | Mr Daniel Napon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Charlotte Street London W1T 4PW |
Director Name | Susan Mukahanana |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Signia House Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mr Frank Netsai Mukahanana |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2016) |
Role | Direcctor |
Country of Residence | England |
Correspondence Address | Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Victor Darcy-Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT |
Director Name | Mr David Stephen Whitewood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT |
Website | www.quidcycle.com |
---|---|
Email address | [email protected] |
Telephone | 020 36648625 |
Telephone region | London |
Registered Address | 77 Charlotte Street London W1T 4PW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Resolutions
|
19 July 2023 | Statement of capital on 19 July 2023
|
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with updates (6 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
21 July 2022 | Statement of capital on 21 July 2022
|
15 July 2022 | Solvency Statement dated 22/06/22 (1 page) |
15 July 2022 | Statement by Directors (1 page) |
15 July 2022 | Resolutions
|
31 March 2022 | Second filing of Confirmation Statement dated 19 September 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 19 September 2021 with updates
|
4 October 2021 | Director's details changed for Mr Daniel Napon on 1 July 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
29 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
20 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
6 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
5 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
22 November 2017 | Registered office address changed from Julia House 40-44 Newman Street Floor 5 London W1T 1QD England to Fks House, 40-44 Newman Street London W1T 1QD on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Julia House 40-44 Newman Street Floor 5 London W1T 1QD England to Fks House, 40-44 Newman Street London W1T 1QD on 22 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (13 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (13 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 June 2016 | Registered office address changed from Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT to Julia House 40-44 Newman Street Floor 5 London W1T 1QD on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT to Julia House 40-44 Newman Street Floor 5 London W1T 1QD on 9 June 2016 (1 page) |
27 April 2016 | Termination of appointment of Victor Darcy-Smith as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of David Stephen Whitewood as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Frank Netsai Mukahanana as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of David Stephen Whitewood as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Victor Darcy-Smith as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Frank Netsai Mukahanana as a director on 27 April 2016 (1 page) |
16 February 2016 | Appointment of Mr David Stephen Whitewood as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr David Stephen Whitewood as a director on 16 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Victor Darcy-Smith as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Victor Darcy-Smith as a director on 9 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of Paul Robert Rogers as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Paul Robert Rogers as a director on 29 January 2016 (1 page) |
4 November 2015 | Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to Sussex Innovation Centre (11th Floor) One Croydon Addiscombe Road Croydon CR0 0XT on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 July 2015 | Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015 (2 pages) |
16 July 2015 | Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015 (2 pages) |
16 July 2015 | Appointment of Mr Fawzi Sami Kyriakos-Saad as a director on 8 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Napon as a director on 8 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Robert Rogers as a director on 8 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Napon as a director on 8 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Daniel Napon as a director on 8 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Robert Rogers as a director on 8 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Robert Rogers as a director on 8 May 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
15 May 2015 | Resolutions
|
18 February 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 February 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
25 February 2014 | Sub-division of shares on 27 January 2014 (5 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Sub-division of shares on 27 January 2014 (5 pages) |
25 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
16 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
16 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Registered office address changed from Signia House Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 20 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages) |
20 November 2012 | Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Registered office address changed from Signia House Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 20 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 November 2012 | Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages) |
19 November 2012 | Termination of appointment of Susan Mukahanana as a director (1 page) |
19 November 2012 | Director's details changed for Mr Frank Netsai Mukahanana on 1 February 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 November 2012 | Register inspection address has been changed (1 page) |
19 November 2012 | Register inspection address has been changed (1 page) |
19 November 2012 | Termination of appointment of Susan Mukahanana as a director (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Registered office address changed from Signia House 26 Hadley Wood Rise Kenley Surrey CR8 5LY United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Susan Mukahanana on 24 February 2011 (2 pages) |
25 February 2011 | Appointment of Mr Frank Netsai Mukahanana as a director (2 pages) |
25 February 2011 | Appointment of Mr Frank Netsai Mukahanana as a director (2 pages) |
25 February 2011 | Director's details changed for Susan Mukahanana on 24 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Signia House 26 Hadley Wood Rise Kenley Surrey CR8 5LY United Kingdom on 25 February 2011 (1 page) |
8 October 2010 | Incorporation (22 pages) |
8 October 2010 | Incorporation (22 pages) |