Background WavePink WaveYellow Wave

QUICKSOUTH LIMITED (01816057)

QUICKSOUTH LIMITED (01816057) is an active UK company. incorporated on 14 May 1984. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUICKSOUTH LIMITED has been registered for 41 years. Current directors include DEAN, Antony John.

Company Number
01816057
Status
active
Type
ltd
Incorporated
14 May 1984
Age
41 years
Address
Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEAN, Antony John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKSOUTH LIMITED

QUICKSOUTH LIMITED is an active company incorporated on 14 May 1984 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUICKSOUTH LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01816057

LTD Company

Age

41 Years

Incorporated 14 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea, SS2 5TE,

Previous Addresses

Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
From: 7 July 2011To: 21 April 2016
C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH
From: 14 May 1984To: 7 July 2011
Timeline

4 key events • 1984 - 2016

Funding Officers Ownership
Company Founded
May 84
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DEAN, Antony John

Active
Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 01 Apr 2016

ALLAMAND, Paul Martin

Resigned
32 St Georges Road, FarnhamGU9 9LX
Secretary
Appointed N/A
Resigned 02 Apr 2008

ALLAMAND, Paul Martin

Resigned
32 St Georges Road, FarnhamGU9 9LX
Born May 1944
Director
Appointed N/A
Resigned 02 Apr 2008

COOMBER, Jillian Mary

Resigned
Ronars Cottage Farm Lane, FarnhamGU10 5QE
Born June 1943
Director
Appointed N/A
Resigned 04 Feb 2005

COOMBER, Michael John

Resigned
Ronars Cottage Farm Lane, FarnhamGU10 5QE
Born October 1941
Director
Appointed N/A
Resigned 04 Feb 2005

FROST, Beryl

Resigned
Shackleford Road, ElsteadGU8 6LB
Born February 1934
Director
Appointed N/A
Resigned 01 Apr 2016

FROST, Derrick Charles

Resigned
Unit 10, AshfordTW15 1AU
Born September 1934
Director
Appointed 27 May 2005
Resigned 01 Apr 2016

Persons with significant control

1

10 Coopers Way, Southend On SeaSS2 5TE

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
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Gazette Filings Brought Up To Date
9 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
4 March 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
8 May 2002
287Change of Registered Office
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
18 January 1996
287Change of Registered Office
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Auditors Resignation Company
18 November 1994
AUDAUD
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
13 June 1989
288288
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
24 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
1 December 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
15 May 1986
288288
Legacy
10 April 1986
363363
Incorporation Company
14 May 1984
NEWINCIncorporation