About

Registered Number: 07877335
Date of Incorporation: 09/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit A 45 St. Peters Street, Bedford, MK40 2FL,

 

Established in 2011, Quotevine Ltd have registered office in Bedford, it's status in the Companies House registry is set to "Active". The companies directors are Duckworth, Rebecca, Layne, Daniel, Mcgann, Paul Marius, Thompson, Malcolm. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Rebecca 20 January 2020 - 1
LAYNE, Daniel 09 December 2011 - 1
MCGANN, Paul Marius 09 December 2011 02 April 2012 1
THOMPSON, Malcolm 09 December 2011 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 05 December 2019
SH01 - Return of Allotment of shares 03 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 11 November 2019
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 11 November 2019
AA - Annual Accounts 30 September 2019
RP04AR01 - N/A 10 July 2019
AR01 - Annual Return 10 July 2019
RP04AR01 - N/A 18 June 2019
RP04AR01 - N/A 18 June 2019
RESOLUTIONS - N/A 08 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2019
SH08 - Notice of name or other designation of class of shares 08 June 2019
RP04SH01 - N/A 30 May 2019
RP04SH01 - N/A 30 May 2019
CH01 - Change of particulars for director 16 May 2019
AD01 - Change of registered office address 16 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 18 April 2018
PSC04 - N/A 18 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 22 July 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 28 August 2014
SH01 - Return of Allotment of shares 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 January 2014
SH01 - Return of Allotment of shares 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 16 December 2012
TM01 - Termination of appointment of director 16 December 2012
SH01 - Return of Allotment of shares 09 May 2012
RESOLUTIONS - N/A 23 April 2012
NEWINC - New incorporation documents 09 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.