Background WavePink WaveYellow Wave

INTERQUARTZ (U K) LIMITED (01538605)

INTERQUARTZ (U K) LIMITED (01538605) is an active UK company. incorporated on 13 January 1981. with registered office in Diss. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INTERQUARTZ (U K) LIMITED has been registered for 45 years. Current directors include COUNCELL, Adam Thomas, FENBY, Stephen Barry.

Company Number
01538605
Status
active
Type
ltd
Incorporated
13 January 1981
Age
45 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COUNCELL, Adam Thomas, FENBY, Stephen Barry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERQUARTZ (U K) LIMITED

INTERQUARTZ (U K) LIMITED is an active company incorporated on 13 January 1981 with the registered office located in Diss. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INTERQUARTZ (U K) LIMITED was registered 45 years ago.(SIC: 61900)

Status

active

Active since 45 years ago

Company No

01538605

LTD Company

Age

45 Years

Incorporated 13 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

EQUAGEM LIMITED
From: 13 January 1981To: 31 December 1981
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB England
From: 7 February 2017To: 3 March 2022
Pennine House Salford Street Bury Lancashire BL9 6YA
From: 13 January 1981To: 7 February 2017
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Joined
May 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 20
Director Left
Feb 20
Capital Update
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HALL, Lauren Frances

Active
Vinces Road, DissIP22 4YT
Secretary
Appointed 20 Feb 2026

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

FENBY, Stephen Barry

Active
Vinces Road, DissIP22 4YT
Born August 1963
Director
Appointed 02 Mar 2022

BEAUMONT, Nigel Henry

Resigned
Agecroft Road, ManchesterM27 8SB
Secretary
Appointed 07 Mar 2014
Resigned 01 Mar 2017

EVANS, Richard

Resigned
Foxghyll Barn, BlackburnBB6 8AE
Secretary
Appointed 24 Apr 2001
Resigned 05 Aug 2003

GARNHAM, Andrew Kenneth

Resigned
Vinces Road, DissIP22 4YT
Secretary
Appointed 02 Mar 2022
Resigned 23 Dec 2025

GEE, Christopher Philip

Resigned
Agecroft Road, ManchesterM27 8SB
Secretary
Appointed 01 Mar 2017
Resigned 30 Apr 2019

RYAN, Stephen James

Resigned
4 Pheasant Close, ManchesterM28 1LA
Secretary
Appointed 05 Aug 2003
Resigned 07 Mar 2014

TURNER, Steven Martin

Resigned
Agecroft Road, ManchesterM27 8SB
Secretary
Appointed 01 May 2019
Resigned 02 Mar 2022

WRIGHT, Humphrey

Resigned
Brook House Shay Lane, AltrinchamWA15 8UE
Secretary
Appointed N/A
Resigned 30 Mar 2001

BEAUMONT, Nigel Henry

Resigned
Agecroft Road, ManchesterM27 8SB
Born September 1968
Director
Appointed 07 Mar 2014
Resigned 01 Mar 2017

BENNETT, David Richard

Resigned
Agecroft Road, ManchesterM27 8SB
Born September 1966
Director
Appointed 12 Jan 2018
Resigned 02 Mar 2022

CHENG, Yue Chun

Resigned
65a 10th StreetFOREIGN
Born February 1930
Director
Appointed N/A
Resigned 05 May 1995

EVANS, Richard

Resigned
Foxghyll Barn, BlackburnBB6 8AE
Born March 1947
Director
Appointed 24 Apr 2001
Resigned 05 Aug 2003

HUNG, Yiu Yu

Resigned
Flat B 31 F Block 2, Shatin
Born January 1953
Director
Appointed 02 Mar 2004
Resigned 31 Mar 2013

HUNG, Yiu Yu

Resigned
204 Yee King House, New Territories Hong KongFOREIGN
Born January 1953
Director
Appointed 05 May 1995
Resigned 05 Aug 2003

KING, Geoffrey Duncan

Resigned
Agecroft Road, ManchesterM27 8SB
Born March 1962
Director
Appointed 05 Aug 2003
Resigned 01 Mar 2017

KWOK, Fu Wing

Resigned
2 Dai Wang Street, Tai Po, N.T.
Born April 1963
Director
Appointed 01 Sept 2015
Resigned 20 Feb 2020

LAMB, Stephen

Resigned
Vinces Road, DissIP22 4YT
Born September 1973
Director
Appointed 02 Mar 2022
Resigned 27 Feb 2026

MACPHERSON, Ian George

Resigned
Poachers Lodge, WarringtonWA4 4QL
Born March 1946
Director
Appointed 29 Mar 2000
Resigned 05 Aug 2003

NIMAN, Julian Howard

Resigned
Agecroft Road, ManchesterM27 8SB
Born October 1953
Director
Appointed 01 Mar 2017
Resigned 12 Jan 2018

ROBERTS, Andrew John

Resigned
Agecroft Road, ManchesterM27 8SB
Born July 1960
Director
Appointed 17 Aug 1993
Resigned 02 Mar 2022

RYAN, Stephen James

Resigned
4 Pheasant Close, ManchesterM28 1LA
Born June 1954
Director
Appointed 05 Aug 2003
Resigned 07 Mar 2014

WHITE, Roger William

Resigned
19 London Street, SwaffhamPE37 7DD
Born August 1938
Director
Appointed N/A
Resigned 31 Mar 2000

WRIGHT, Humphrey

Resigned
Brook House Shay Lane, AltrinchamWA15 8UE
Born March 1944
Director
Appointed N/A
Resigned 30 Mar 2001

ZOLLINGER, Eric

Resigned
2 Dai Wang Street, 4/F, Tai Po
Born August 1962
Director
Appointed 01 Apr 2013
Resigned 01 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
Vinces Road, DissIP22 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Dai Wang Street, Hong Kong

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 20 Feb 2020
Agecroft Road, ManchesterM27 8SB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016
Ceased 01 Dec 2016
Salford Street, BuryBL9 6YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Memorandum Articles
7 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Resolution
12 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Legacy
27 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
CAP-SSCAP-SS
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Legacy
29 April 2021
SH20SH20
Legacy
29 April 2021
CAP-SSCAP-SS
Resolution
29 April 2021
RESOLUTIONSResolutions
Legacy
9 April 2021
SH20SH20
Legacy
9 April 2021
CAP-SSCAP-SS
Resolution
9 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 May 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 May 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
30 April 2018
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 May 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Move Registers To Sail Company With New Address
14 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
155(6)a155(6)a
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
155(6)a155(6)a
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
155(6)a155(6)a
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
403aParticulars of Charge Subject to s859A
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Resolution
15 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Legacy
10 September 1999
288cChange of Particulars
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
287Change of Registered Office
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
10 June 1994
88(2)R88(2)R
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
287Change of Registered Office
Legacy
9 March 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1993
288288
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
6 November 1990
288288
Resolution
2 November 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
363363
Legacy
3 October 1990
363363
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
9 May 1990
225(1)225(1)
Auditors Resignation Company
23 April 1990
AUDAUD
Legacy
13 March 1990
88(2)R88(2)R
Legacy
23 February 1990
288288
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
23 February 1990
123Notice of Increase in Nominal Capital
Legacy
22 November 1988
225(1)225(1)
Accounts With Accounts Type Small
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
22 September 1988
288288
Accounts With Accounts Type Small
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363