About

Registered Number: 04159907
Date of Incorporation: 14/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Quartix,, New Church Street, Newtown, Powys, SY16 1AF,

 

Quartix Ltd was registered on 14 February 2001, it has a status of "Active". Mendis, Daniel Christian, Brown, Peter David, Seffino, Laura Andrea, Giles, Nicola, Devney, Claire Maureen, Finlow, Richard Albert, Quagliariello, Donato, Somerville, Lynne Margaret are listed as directors of this business. Quartix Ltd currently employs 51-100 people. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter David 01 September 2014 - 1
SEFFINO, Laura Andrea 04 February 2019 - 1
DEVNEY, Claire Maureen 05 October 2015 31 January 2017 1
FINLOW, Richard Albert 08 April 2019 15 July 2019 1
QUAGLIARIELLO, Donato 21 July 2016 16 October 2019 1
SOMERVILLE, Lynne Margaret 01 February 2017 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MENDIS, Daniel Christian 22 February 2018 - 1
GILES, Nicola 14 February 2001 21 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
AD01 - Change of registered office address 03 March 2020
AD01 - Change of registered office address 03 March 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 05 August 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 27 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 21 August 2018
CH01 - Change of particulars for director 12 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 March 2018
AP03 - Appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
MR04 - N/A 01 February 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 22 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 06 July 2010
RESOLUTIONS - N/A 28 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 20 October 2009
AAMD - Amended Accounts 21 July 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
363a - Annual Return 12 March 2008
AUD - Auditor's letter of resignation 07 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 04 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 25 August 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 01 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 2005
123 - Notice of increase in nominal capital 05 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 May 2012 Fully Satisfied

N/A

Guarantee & debenture 14 June 2010 Fully Satisfied

N/A

Key-man policies assignment 14 June 2010 Fully Satisfied

N/A

Debenture 29 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.