Background WavePink WaveYellow Wave

QUIZDOOR LIMITED (01433911)

QUIZDOOR LIMITED (01433911) is an active UK company. incorporated on 29 June 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. QUIZDOOR LIMITED has been registered for 46 years. Current directors include JONES, Barbara Rose.

Company Number
01433911
Status
active
Type
ltd
Incorporated
29 June 1979
Age
46 years
Address
Fourth Floor, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Barbara Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIZDOOR LIMITED

QUIZDOOR LIMITED is an active company incorporated on 29 June 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUIZDOOR LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01433911

LTD Company

Age

46 Years

Incorporated 29 June 1979

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Fourth Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 12 October 2023
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 3 December 2020To: 10 July 2023
57 West End Lane Pinner Middlesex HA5 1AH
From: 29 June 1979To: 3 December 2020
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Sept 14
Director Left
Aug 15
Funding Round
Feb 16
Director Joined
Jun 16
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Feb 23
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Oct 2023

JONES, Barbara Rose

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1949
Director
Appointed 19 May 2021

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 29 Apr 2002
Resigned 15 Oct 2020

DAIN, Janet Elizabeth

Resigned
10a Culford Mansions, LondonSW3 2SS
Secretary
Appointed N/A
Resigned 29 Apr 2002

INCE & CO CORPORATE SERVICES LIMITED

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 10 Jul 2023
Resigned 29 Sept 2023

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 15 Oct 2020
Resigned 10 Jul 2023

BAILIE, Jonathan Robert

Resigned
Culford Mansions, LondonSW3 2SS
Born December 1963
Director
Appointed 02 Jul 2010
Resigned 13 Jul 2013

DAIN, Janet Elizabeth

Resigned
10a Culford Mansions, LondonSW3 2SS
Born September 1946
Director
Appointed 14 Dec 2001
Resigned 12 Sept 2006

DELLAPINA, Ernesto Pietro

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1972
Director
Appointed 19 May 2016
Resigned 24 Mar 2025

FERRIS, Andrew William

Resigned
18 The Walk, Potters BarEN6 1QE
Born December 1922
Director
Appointed N/A
Resigned 15 Jul 1999

GRAHAM, Emma Judy

Resigned
10 Mulberry Walk, LondonSW3 6DY
Born September 1982
Director
Appointed 03 Jan 2008
Resigned 01 May 2019

GRIFFITHS, Charles De Beaufort

Resigned
9 Culford Mansions, LondonSW3 2SS
Born May 1949
Director
Appointed N/A
Resigned 24 Oct 1994

HERMS, Mary Galloway

Resigned
Aldgate Tower, LondonE1 8QN
Born July 1967
Director
Appointed 13 Jan 2020
Resigned 28 Feb 2023

LEECHMAN, Robert Peter

Resigned
House, CheltenhamGL54 4EE
Born September 1956
Director
Appointed 12 Sept 2006
Resigned 27 Aug 2014

LEWIS, Wilbur

Resigned
Flat 5 1-10 Culford Mansions, LondonSW3 2SS
Born January 1916
Director
Appointed N/A
Resigned 03 Apr 2000

MACHALE, Mary Ann

Resigned
The Old House, WinchesterSO21 3LS
Born January 1955
Director
Appointed 03 Nov 2004
Resigned 18 Nov 2005

MILLER-BAKEWELL, Archibald John, Lieutenant Colonel

Resigned
Waterston, BrechinDD9 6RS
Born December 1954
Director
Appointed 24 Oct 1994
Resigned 03 Nov 2004

WIGAN, Charles Michael

Resigned
Aldgate Tower, LondonE1 8QN
Born June 1935
Director
Appointed N/A
Resigned 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
15 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
11 December 1996
287Change of Registered Office
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
363b363b
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
2 April 1990
288288
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts