About

Registered Number: 04273003
Date of Incorporation: 20/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 52c Borough High Street, London, SE1 1XN,

 

Quorum Technologies Ltd was founded on 20 August 2001, it has a status of "Active". Quorum Technologies Ltd has 8 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNIG, Robert 01 July 2009 - 1
LARKIN, Tony 01 January 2016 - 1
MORRISON, Robert Campbell 01 August 2008 - 1
PERRY, Duncan, Dr 17 January 2017 06 December 2019 1
WOMBWELL, Michael John 01 October 2001 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
REECE, Glynn Carl 01 October 2018 - 1
KENHARD, Amanda Jameson 20 August 2001 01 October 2004 1
TALBOT, Christopher 30 April 2015 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 10 January 2020
MR01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 August 2019
AP03 - Appointment of secretary 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 07 January 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 26 August 2015
TM02 - Termination of appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP03 - Appointment of secretary 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 04 March 2010
363a - Annual Return 20 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
353 - Register of members 20 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 20 June 2009
AUD - Auditor's letter of resignation 16 June 2009
225 - Change of Accounting Reference Date 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 12 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 05 September 2005
353 - Register of members 05 September 2005
AA - Annual Accounts 02 September 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
395 - Particulars of a mortgage or charge 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 30 July 2004
395 - Particulars of a mortgage or charge 28 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 11 April 2003
225 - Change of Accounting Reference Date 07 November 2002
363s - Annual Return 14 October 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 01 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

Debenture 15 June 2009 Outstanding

N/A

Assignment of a keyman life policy 15 June 2009 Outstanding

N/A

Assignment of a keyman life policy 15 June 2009 Outstanding

N/A

Debenture 15 March 2005 Fully Satisfied

N/A

Debenture 18 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.