164-182 Oxford Street
London
W1D 1NN
Director Name | Mr James Andrew Eddison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mrs Siska De Meulenaere |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Downend Road Downend Road Fishponds Bristol BS16 5BH |
Director Name | Mr Paul Kenneth Grimshaw |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Gaby Amiel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2023) |
Role | Renewable Energy |
Country of Residence | England |
Correspondence Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
Website | www.quick-tracks.com |
---|
Registered Address | Uk House 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
29 April 2020 | Change of details for Mr Paul Kenneth Grimshaw as a person with significant control on 29 April 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
21 January 2020 | Sub-division of shares on 30 August 2019 (6 pages) |
16 January 2020 | Resolutions
|
4 January 2020 | Statement of capital following an allotment of shares on 28 August 2019
|
15 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
15 January 2019 | Appointment of Mr Gaby Amiel as a director on 7 January 2019 (2 pages) |
11 January 2019 | Registered office address changed from Suit 225 254 Pentonville Road London N1 9JY England to Suite 225 254 Pentonville Road London N1 9JY on 11 January 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 July 2018 | Resolutions
|
30 May 2018 | Registered office address changed from 94 Downend Road Downend Road Fishponds Bristol BS16 5BH United Kingdom to Suit 225 254 Pentonville Road London N1 9JY on 30 May 2018 (1 page) |
23 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 April 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
18 April 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 May 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Cancellation of shares. Statement of capital on 16 April 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 16 April 2015
|
5 May 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Termination of appointment of Siska De Meulenaere as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Siska De Meulenaere as a director on 16 April 2015 (1 page) |
9 March 2015 | Company name changed quick tracks dynamic apps LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed quick tracks dynamic apps LIMITED\certificate issued on 09/03/15
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|