About

Registered Number: 06359707
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1 Sorbus Walk, 245 Milton Road, Cambridge, CB4 1XQ,

 

Quid Pro Code Ltd was founded on 04 September 2007, it's status is listed as "Active". There are 4 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Gavin James, Dr. 04 September 2007 - 1
WOOD, Robert John 10 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Rob 02 January 2011 - 1
WOOD, Janis 04 September 2007 01 January 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 08 September 2020
AA - Annual Accounts 10 June 2020
AP01 - Appointment of director 10 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 12 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 12 August 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 November 2011
AR01 - Annual Return 07 October 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 15 June 2011
SH01 - Return of Allotment of shares 10 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.