About

Registered Number: 05866404
Date of Incorporation: 04/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Barnaby Ridge, Copperfields, Horsham, West Sussex, RH13 6PZ,

 

Quartz Software Ltd was founded on 04 July 2006 and has its registered office in Horsham in West Sussex, it's status at Companies House is "Active". The companies directors are listed as Kaye, Denis Stanley, Wall, Graham John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAYE, Denis Stanley 06 September 2017 - 1
WALL, Graham John 26 June 2014 06 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
PSC01 - N/A 02 July 2020
PSC01 - N/A 02 July 2020
PSC01 - N/A 01 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC09 - N/A 01 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 26 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 July 2018
SH03 - Return of purchase of own shares 12 December 2017
SH03 - Return of purchase of own shares 12 December 2017
AP03 - Appointment of secretary 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 12 February 2016
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
TM01 - Termination of appointment of director 23 April 2015
CERTNM - Change of name certificate 16 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 06 July 2014
AP03 - Appointment of secretary 26 June 2014
AD01 - Change of registered office address 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
CERTNM - Change of name certificate 13 March 2014
RESOLUTIONS - N/A 26 February 2014
CONNOT - N/A 26 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 27 July 2007
RESOLUTIONS - N/A 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
RESOLUTIONS - N/A 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
225 - Change of Accounting Reference Date 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.