Company NameNovellic Limited
DirectorsMahmoud Khasawneh and Candide Kirk
Company StatusActive
Company Number08253765
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 5 months ago)
Previous NameQuirkat Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mahmoud Khasawneh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMs Candide Kirk
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitequirkat.com

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

85 at £0.01Mr Mahmoud Khasawneh
85.00%
Ordinary
15 at £0.01Ms Candide Kirk
15.00%
Ordinary

Financials

Year2014
Net Worth-£3,172
Cash£1,021
Current Liabilities£4,360

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 June 2022Change of details for Ms Candide Kirk as a person with significant control on 22 June 2022 (2 pages)
30 June 2022Change of details for Mr Mahmoud Khasawneh as a person with significant control on 22 June 2022 (2 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Memorandum and Articles of Association (14 pages)
24 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2021Change of share class name or designation (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
10 October 2018Director's details changed for Mr Mahmoud Khasawneh on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Mahmoud Khasawneh on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Ms Candide Kirk on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Ms Candide Kirk on 10 October 2018 (2 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 April 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
14 November 2017Director's details changed for Ms Candide Kirk on 24 October 2017 (2 pages)
14 November 2017Director's details changed for Ms Candide Kirk on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Mahmoud Khasawneh on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Mahmoud Khasawneh on 24 October 2017 (2 pages)
30 October 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
30 October 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Company name changed quirkat LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
12 November 2015Company name changed quirkat LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
22 February 2013Resolutions
  • RES13 ‐ Increase share cap 04/02/2013
(1 page)
22 February 2013Sub-division of shares on 4 February 2013 (5 pages)
22 February 2013Sub-division of shares on 4 February 2013 (5 pages)
22 February 2013Sub-division of shares on 4 February 2013 (5 pages)
22 February 2013Resolutions
  • RES13 ‐ Increase share cap 04/02/2013
(1 page)
15 October 2012Incorporation (22 pages)
15 October 2012Incorporation (22 pages)