Background WavePink WaveYellow Wave

QUICKS FINANCE LIMITED (02452573)

QUICKS FINANCE LIMITED (02452573) is an active UK company. incorporated on 14 December 1989. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. QUICKS FINANCE LIMITED has been registered for 36 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
02452573
Status
active
Type
ltd
Incorporated
14 December 1989
Age
36 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKS FINANCE LIMITED

QUICKS FINANCE LIMITED is an active company incorporated on 14 December 1989 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. QUICKS FINANCE LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02452573

LTD Company

Age

36 Years

Incorporated 14 December 1989

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 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

QUICKS PROPERTIES LIMITED
From: 5 January 1990To: 15 January 1993
FIELDSTORE LIMITED
From: 14 December 1989To: 5 January 1990
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 14 December 1989To: 17 March 2026
Timeline

21 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jan 10
Director Joined
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Cleared
Mar 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, AnnesleyNG15 0DR
Corporate director
Appointed 01 Feb 2006

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Secretary
Appointed 17 Apr 2001
Resigned 31 May 2002

BOOTH, Brenda

Resigned
62 Redesmere Park, ManchesterM41 9EP
Secretary
Appointed 23 Jun 1998
Resigned 12 Apr 2001

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 31 May 2002
Resigned 26 Feb 2004

PERRY, Brian

Resigned
46 Marlborough Avenue, CheadleSK8 7AW
Secretary
Appointed N/A
Resigned 23 Jun 1998

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

BIGGS, Anthony Mark

Resigned
Lime Tree House, Long CrendonHP18 9BL
Born September 1957
Director
Appointed 31 Jul 1999
Resigned 31 May 2002

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

BROWN, Angus Lushington Wylie

Resigned
2 Rockford Lodge, KnutsfordWA16 8AH
Born February 1949
Director
Appointed 15 Feb 1999
Resigned 31 May 2002

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

DAVIS, Andrew Michael

Resigned
57 Lache Lane, ChesterCH4 7LP
Born February 1941
Director
Appointed N/A
Resigned 31 Jul 1999

DAY, John Osborne

Resigned
5 Camellia Way, WokinghamRG41 3NB
Born February 1949
Director
Appointed 11 Jun 2001
Resigned 31 May 2002

EGERTON, Peter John

Resigned
The Wilderness, RudyardST13 8PZ
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 1999

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

MURRAY, Alec Barclay

Resigned
24 Harrop Road, AltrinchamWA15 9DQ
Born May 1938
Director
Appointed N/A
Resigned 15 Feb 1999

QUICK, James Anthony

Resigned
The Spinney 106 Park Road, AltrinchamWA15 9JT
Born August 1947
Director
Appointed N/A
Resigned 31 Jul 1999

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 26 Feb 2004
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Corporate Director Company With Change Date
4 December 2009
CH02Change of Corporate Director Details
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
155(6)a155(6)a
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
88(2)R88(2)R
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
363sAnnual Return (shuttle)
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 April 1997
287Change of Registered Office
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
225(1)225(1)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
17 September 1991
288288
Legacy
16 June 1991
288288
Legacy
27 March 1991
225(1)225(1)
Legacy
25 January 1990
88(2)R88(2)R
Legacy
17 January 1990
287Change of Registered Office
Legacy
17 January 1990
288288
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1989
NEWINCIncorporation