QUANDOO UK LTD

Wework Waterloo, 10 York Road, London, SE1 7ND, England
StatusACTIVE
Company No.08882094
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

QUANDOO UK LTD is an active private limited company with number 08882094. It was incorporated 10 years, 4 months, 8 days ago, on 07 February 2014. The company address is Wework Waterloo, 10 York Road, London, SE1 7ND, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Genta Hirano

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mr. Akinori Kaminishizono

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Quandoo Gmbh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazumasa Watanabe

Termination date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Quandoo Gmbh

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kazumasa Watanabe

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Genta Hirano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: 9 Appold St London EC2A 2AP United Kingdom

New address: Wework Waterloo, 10 York Road London SE1 7nd

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: 9 Appold St London EC2A 2AP

Change date: 2022-02-16

Old address: The Lightwell Second Floor 16 Laystall Street London EC1R 4PF England

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Genta Hirano

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Takeshi Nakajima

Cessation date: 2018-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-15

Psc name: Tim-Henrik Meyer

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-18

Psc name: Youngji Han

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Ryo Haruyama

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Genta Hirano

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Ryo Haruyama

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quandoo Gmbh

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryo Haruyama

Change date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 26 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-26

Psc name: Hidetaka Kawashima

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Youngji Han

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hidetaka Kawashima

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kazumasa Watanabe

Change date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-04

Officer name: Mr Ryo Haruyama

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Takeshi Nakajima

Notification date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim-Henrik Meyer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: The Lightwell Second Floor 12-16 Laystall Street London EC1R 4PF United Kingdom

Change date: 2020-12-04

New address: The Lightwell Second Floor 16 Laystall Street London EC1R 4PF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-06

Psc name: Quandoo Gmbh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gordon Simpkin

Termination date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen David Drury

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Glen David Drury

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quandoo Gmbh

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Glen David Drury

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Glen David Drury

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-09

Psc name: Ryo Haruyama

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryo Haruyama

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hidetaka Kawashima

Change date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Kazumasa Watanabe

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Gordon Simpkin

Change date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takeshi Nakajima

Termination date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryo Haruyama

Appointment date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-09

Psc name: Glen David Drury

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen David Drury

Appointment date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Hidetaka Kawashima

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: Office 5.02 115 Coventry Road Bethnal Green London E2 6GG United Kingdom

New address: The Lightwell Second Floor 12-16 Laystall Street London EC1R 4PF

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: Pill Box 115 Coventry Road Bethnal Green London E2 6GG

New address: Office 5.02 115 Coventry Road Bethnal Green London E2 6GG

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takeshi Nakajima

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Youngji Han

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Moser

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Hideyuki Hidaka

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hidetaka Kawashima

Appointment date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Matthew Gordon Simpkin

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Youngji Han

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kazumasa Watanabe

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hideyuki Hidaka

Change date: 2016-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Gordon Simpkin

Appointment date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim-Henrik Meyer

Termination date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Youngji Han

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kazumasa Watanabe

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Hideyuki Hidaka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sebastian Moser

Change date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Tim-Henrik Meyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: Pill Box 115 Coventry Road Bethnal Green London E2 6GG

Old address: Quandoo Uk 86-90 Paul Street London EC2A 4NE England

Change date: 2015-02-12

Documents

Capital allotment shares

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-25

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP ACCOUNTING LIMITED

6 OAKLANDS AVENUE,CLWYD,LL13 9EW

Number:03903244
Status:ACTIVE
Category:Private Limited Company

DEE PROPERTY SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10841483
Status:ACTIVE
Category:Private Limited Company

FIXINGTON LTD

COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE,BOLTON,BL1 4QR

Number:08351515
Status:LIQUIDATION
Category:Private Limited Company

INFORMATION C LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10900419
Status:ACTIVE
Category:Private Limited Company

THE MORE AGENCY LIMITED

ASTRAL HOUSE,BICESTER,OX26 4JT

Number:06401875
Status:ACTIVE
Category:Private Limited Company

THE UNIVERSITY OF PORTSMOUTH STUDENTS' UNION

STUDENT CENTRE,PORTSMOUTH,PO1 2EF

Number:03934555
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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