QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED
Status | ACTIVE |
Company No. | 01904393 |
Category | Private Limited Company |
Incorporated | 11 Apr 1985 |
Age | 39 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED is an active private limited company with number 01904393. It was incorporated 39 years, 1 month, 17 days ago, on 11 April 1985. The company address is Quadient House Oakwood Hill Industrial Estate Quadient House Oakwood Hill Industrial Estate, Loughton, IG10 3TZ, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Gazette filings brought up to date
Date: 03 Apr 2024
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabrice Assous
Appointment date: 2024-01-15
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Milliot
Termination date: 2024-01-15
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-03
Psc name: Thierry Le Jaoudour
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thierry Le Jaoudour
Termination date: 2023-05-03
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-03
Officer name: David Georges Olivier Delpech
Documents
Notification of a person with significant control
Date: 16 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Damien De Cacqueray-Valmenier
Notification date: 2023-05-03
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-03
Officer name: Mr Arnaud Laurent Lemonnier
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien De Cacqueray-Valmenier
Appointment date: 2023-05-03
Documents
Accounts with accounts type full
Date: 24 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type full
Date: 03 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 22 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-12
Officer name: Mr David Georges Olivier Delpech
Documents
Appoint person secretary company with name date
Date: 22 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ralitza Dimitrova Vaiter
Appointment date: 2021-10-12
Documents
Termination secretary company with name termination date
Date: 22 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-12
Officer name: Susan Jane Palmer
Documents
Accounts with accounts type full
Date: 05 Aug 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2021
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Francois Labadie
Termination date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emmanuelle De Groote
Cessation date: 2020-12-10
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Milliot
Appointment date: 2020-12-10
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-10
Officer name: Emmanuelle De Groote
Documents
Appoint person secretary company with name date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Jane Palmer
Appointment date: 2020-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Westlake
Termination date: 2020-06-24
Documents
Termination secretary company with name termination date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-24
Officer name: Danny Westlake
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
Old address: Neopost House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
Change date: 2019-12-23
Documents
Accounts with accounts type full
Date: 05 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type full
Date: 17 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type full
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type full
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Francois Labadie
Change date: 2016-05-18
Documents
Accounts with accounts type full
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Resolution
Date: 06 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Appoint person director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emmanuelle De Groote
Documents
Appoint person director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thierry Le Jaoudour
Documents
Accounts with accounts type full
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type full
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type full
Date: 08 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Old address: Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ
Change date: 2009-11-19
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Puxty
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevan Mutton
Documents
Termination secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Puxty
Documents
Appoint person secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Danny Westlake
Documents
Appoint person director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Westlake
Documents
Certificate change of name company
Date: 18 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
Documents
Change of name notice
Date: 18 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Paul Richard Puxty
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Jean Francois Labadie
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevan Ian Mutton
Change date: 2009-10-05
Documents
Miscellaneous
Date: 06 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bernard duret
Documents
Accounts with accounts type group
Date: 06 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul richard puxty
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevan mutton
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kevan ian mutton
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed paul richard puxty
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 12
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 10
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed bernard duret
Documents
Legacy
Date: 14 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/01/2009
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james gell
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon george
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ann george
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond george
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jean francois labadie
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
53A HIGH STREET,SAFFRON WALDEN,CB10 1AA
Number: | 09676546 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETSY'S CLOSET SWAP SHOP LIMITED
115 PHILIP LANE,LONDON,N15 4JR
Number: | 11420314 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 PARK LANE,CROYDON,CR0 1JB
Number: | 07508791 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA
Number: | 11202070 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAKED WINES PREPAYMENTS TRUSTEE COMPANY LIMITED
MAJESTIC HOUSE, THE BELFRY,WATFORD,WD24 4WH
Number: | 06748474 |
Status: | ACTIVE |
Category: | Private Limited Company |
SW SUBSEA ENGINEERING SERVICES LIMITED
5 MEADOWLANDS AVENUE,WESTHILL,AB32 6EH
Number: | SC406832 |
Status: | ACTIVE |
Category: | Private Limited Company |