Company NameQuartex Ltd
DirectorOrazio Decillis
Company StatusActive
Company Number10048766
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Orazio Decillis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressFc 865 , 29 Finsbury Circus
London
EC2M 5SQ
Secretary NameMr Md Kayes Mahmud
StatusCurrent
Appointed01 June 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMiss Vidhupriya Kanhye
StatusResigned
Appointed01 May 2016(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address5 Harbour Exchange
London
E14 9GE
Secretary NameMs Nicola Helen Worrell
StatusResigned
Appointed27 February 2017(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 May 2017)
RoleCompany Director
Correspondence Address5 Harbour Exchange
London
E14 9GE

Contact

Websitelawell.co.uk
Telephone020 71903290
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

20 November 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 March 2023Director's details changed for Mr Orazio Decillis on 1 August 2022 (2 pages)
20 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
1 August 2022Registered office address changed from Fc 865 , 29 Finsbury Circus London EC2M 5SQ England to 7 Bell Yard London England WC2A 2JR on 1 August 2022 (1 page)
18 March 2022Director's details changed for Mr Orazio Decillis on 4 November 2021 (2 pages)
18 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
16 April 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
16 April 2021Director's details changed for Mr Orazio Decillis on 5 August 2020 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Director's details changed for Mr Orazio Decillis on 31 March 2019 (2 pages)
23 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
19 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Director's details changed for Mr Orazio Decillis on 22 March 2019 (2 pages)
28 June 2019Change of details for Mr Riccardo Quacquarelli as a person with significant control on 28 June 2019 (2 pages)
27 June 2019Change of details for Mr Riccardo Quacquarelli as a person with significant control on 27 June 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr Orazio Decillis on 18 February 2019 (2 pages)
25 February 2019Registered office address changed from 5 Harbour Exchange London E14 9GE United Kingdom to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019 (1 page)
11 January 2019Cessation of Andrea Rigon as a person with significant control on 10 January 2019 (1 page)
11 January 2019Change of details for Mr Riccardo Quacquarelli as a person with significant control on 10 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Director's details changed for Mr Orazio Decillis on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Orazio Decillis on 4 December 2017 (2 pages)
5 June 2017Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page)
5 June 2017Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page)
5 June 2017Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
27 February 2017Termination of appointment of Vidhupriya Kanhye as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Ms Nicola Helen Worrell as a secretary on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Vidhupriya Kanhye as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Ms Nicola Helen Worrell as a secretary on 27 February 2017 (2 pages)
24 May 2016Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages)
24 May 2016Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
(36 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
(36 pages)