Company NameQuictools Technology Holdings Limited
DirectorsKenneth Robert Munro and Jonathan Bruce Marshall
Company StatusActive
Company Number09665026
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth Robert Munro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 12 15 Ingestre Place
London
W1F 0DU
Director NameMr Jonathan Bruce Marshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleTechnical Consultant
Country of ResidenceScotland
Correspondence AddressSuite 12 15 Ingestre Place
London
W1F 0DU
Secretary NameMr Kenneth Robert Munro
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12 15 Ingestre Place
London
W1F 0DU

Contact

Websitequictools.com
Email address[email protected]
Telephone0845 5278750
Telephone regionUnknown

Location

Registered AddressSuite 12
15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 June 2023 (10 months, 2 weeks ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 October 2016Director's details changed for Mr Kenneth Robert Munro on 6 October 2016 (2 pages)
6 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 October 2016Director's details changed for Mr Kenneth Robert Munro on 6 October 2016 (2 pages)
6 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 October 2016Secretary's details changed for Mr Kenneth Robert Munro on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for Mr Kenneth Robert Munro on 6 October 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Registered office address changed from Suite 12 77 Beak Street London W1F 9DB United Kingdom to Suite 12 15 Ingestre Place London W1F 0DU on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Suite 12 77 Beak Street London W1F 9DB United Kingdom to Suite 12 15 Ingestre Place London W1F 0DU on 24 February 2016 (1 page)
5 February 2016Secretary's details changed for Mr Kenneth Robert Munro on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Mr Kenneth Robert Munro on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 100
(24 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-01
  • GBP 100
(24 pages)