QUARTIX TECHNOLOGIES PLC

No.9 Journey Campus No.9 Journey Campus, Cambridge, CB3 0AX, England
StatusACTIVE
Company No.06395159
CategoryPrivate Limited Company
Incorporated10 Oct 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

QUARTIX TECHNOLOGIES PLC is an active private limited company with number 06395159. It was incorporated 16 years, 7 months, 26 days ago, on 10 October 2007. The company address is No.9 Journey Campus No.9 Journey Campus, Cambridge, CB3 0AX, England.



Company Fillings

Accounts with accounts type group

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Emile Warder

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Catherine Rees

Termination date: 2024-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-26

Officer name: Emily Catherine Rees

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Angus Spence

Appointment date: 2024-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: Sheraton House Castle Park Cambridge CB3 0AX England

New address: No.9 Journey Campus Castle Park Cambridge CB3 0AX

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-28

Officer name: Mrs Alison Dawn Seekings

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: David James Warwick

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Russell Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Richard George Lilwall

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Walters

Appointment date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Paul Victor Boughton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Laura Andrea Seffino

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Walters

Termination date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Russell Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 25 May 2022

Category: Capital

Type: SH01

Date: 2022-05-25

Capital : 483,921.78 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 01 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mr Richard George Lilwall

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: Richard George Lilwall

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-11

Officer name: Mr Richard George Lilwall

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Walters

Cessation date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2021

Action Date: 28 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-28

Capital : 483,800.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-17

Capital : 483,593.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 21 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-21

Capital : 483,393.92 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

New address: Sheraton House Castle Park Cambridge CB3 0AX

Old address: 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ United Kingdom

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-03

Capital : 483,280.27 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Ms Emily Catherine Rees

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Daniel Christian Mendis

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2021

Category: Address

Type: AD02

New address: Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2021

Category: Address

Type: AD02

Old address: Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England

New address: Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 482,998.94 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Christian Mendis

Termination date: 2021-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-12

Officer name: Mrs Emily Catherine Rees

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 482,639.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Capital : 479,846.81 GBP

Date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-23

Capital : 479,625 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 24 Mar 2020

Category: Capital

Type: SH01

Capital : 479,546 GBP

Date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mrs Laura Andrea Seffino

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Mr David James Warwick

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Victor Boughton

Change date: 2019-10-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 479,383.2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ England

Change date: 2019-02-26

New address: 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: 9 Dukes Court 44-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ England

New address: 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: Wellington House East Road Cambridge CB1 1BH

Change date: 2019-02-26

New address: 9 Dukes Court 44-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Capital : 478,465.6 GBP

Date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Tatsuya Ralph

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-13

Capital : 477,965.6 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 477,096.04 GBP

Date: 2018-04-04

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2018

Category: Address

Type: AD02

Old address: Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom

New address: Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Christian Mendis

Appointment date: 2018-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Shaw Bridge

Termination date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shaw Bridge

Termination date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Daniel Christian Mendis

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 475,683.54 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Tatsuya Ralph

Appointment date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Andrew John Walters

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 475,473.54 GBP

Date: 2017-04-03

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH01

Capital : 474,133.54 GBP

Date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2016

Action Date: 15 Aug 2015

Category: Capital

Type: SH01

Capital : 473,459.54 GBP

Date: 2015-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Capital : 472,929.54 GBP

Date: 2016-03-04

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Capital : 471,929.54 GBP

Date: 2016-03-04

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-04

Capital : 471,772.04 GBP

Documents

View document PDF

Second filing of form with form type

Date: 23 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-17

Capital : 471,757.04 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-09

Capital : 470,218 GBP

Documents

View document PDF

Second filing of form with form type

Date: 26 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 26 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 27 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH01

Capital : 466,920 GBP

Date: 2015-04-13

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 13 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-13

Capital : 466,920 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: Avril Palmer-Baunack

Documents

View document PDF


Some Companies

FRAMPAL LIMITED

16 ROCK STREET,FINSBURY PARK,N4 2DN

Number:01997784
Status:ACTIVE
Category:Private Limited Company

LEIGHS PROPERTY SERVICES LTD

2 PEN Y BRYN,COLWYN BAY,LL29 9UU

Number:10669736
Status:ACTIVE
Category:Private Limited Company

NWT CONSULTING LIMITED

12 BRYANT ROAD,SWINDON,SN25 1TB

Number:06590408
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY TRAVEL LIMITED

17 BARNETT CLOSE,KINGSWINFORD,DY6 9PW

Number:10923116
Status:ACTIVE
Category:Private Limited Company

SUNHILL HOMES LIMITED

COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:06874051
Status:ACTIVE
Category:Private Limited Company

TEDDY WILF'S NURSERIES LTD

WESTGATE LEISURE CENTRE,CHICHESTER,PO19 1RJ

Number:10260422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source