Background WavePink WaveYellow Wave

QUANTIV LIMITED (02678344)

QUANTIV LIMITED (02678344) is an active UK company. incorporated on 16 January 1992. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. QUANTIV LIMITED has been registered for 34 years. Current directors include CONWAY, Christopher Michael.

Company Number
02678344
Status
active
Type
ltd
Incorporated
16 January 1992
Age
34 years
Address
St George's Court, Northwich, CW8 4EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONWAY, Christopher Michael
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIV LIMITED

QUANTIV LIMITED is an active company incorporated on 16 January 1992 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. QUANTIV LIMITED was registered 34 years ago.(SIC: 62012, 62020)

Status

active

Active since 34 years ago

Company No

02678344

LTD Company

Age

34 Years

Incorporated 16 January 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SOFTWARE OBJECTIVES LIMITED
From: 4 March 1992To: 29 March 1995
PALMACRESTA LIMITED
From: 16 January 1992To: 4 March 1992
Contact
Address

St George's Court Winnington Avenue Northwich, CW8 4EE,

Previous Addresses

3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
From: 29 October 2019To: 24 March 2023
Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 16 January 1992To: 29 October 2019
Timeline

26 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Jan 92
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Capital Reduction
May 13
Share Buyback
May 13
Director Joined
Jun 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
May 14
Share Buyback
May 14
Director Left
Jul 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Jun 15
Director Left
Mar 18
16
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

LOWE, Elizabeth

Active
Winnington Avenue, NorthwichCW8 4EE
Secretary
Appointed 10 Dec 2018

CONWAY, Christopher Michael

Active
Winnington Avenue, NorthwichCW8 4EE
Born August 1967
Director
Appointed 08 May 2015

BAKER, Steven James

Resigned
Bramble Cottage, Latch DennisCW9 7TB
Secretary
Appointed 05 Apr 2002
Resigned 04 Jul 2002

BENN, John David

Resigned
71 Watling Street, BuryBL8 2TG
Secretary
Appointed 12 Oct 2001
Resigned 05 Apr 2002

BRENNAND, Stuart

Resigned
55 St Anthonys Road, LiverpoolL23 8TW
Secretary
Appointed 01 Jul 1993
Resigned 12 Oct 2001

GERRARD, Corinne

Resigned
Station House, AltrinchamWA14 1EP
Secretary
Appointed 01 Feb 2010
Resigned 28 Jan 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 22 Mar 1995
Resigned 29 Mar 1995

HOOPER, Nigel Philip

Resigned
Tutor Bank Drive, Newton-Le-WillowsWA12 9LZ
Secretary
Appointed 29 Mar 2004
Resigned 01 Feb 2010

JAMES, Jacqueline

Resigned
Court Manor Court Drive, LichfieldWS14 0JG
Secretary
Appointed 27 Feb 1992
Resigned 01 Jul 1993

SALT, Jacqueline Ann

Resigned
Butlers Cottage, BaxterleyCV9 2LW
Nominee secretary
Appointed 13 Jan 1992
Resigned 27 Feb 1992

SMITH, Keith

Resigned
108 Biddulph Road, CongletonCW12 3LY
Secretary
Appointed 07 Nov 2002
Resigned 29 Mar 2004

BAKER, Steven James

Resigned
Station House, AltrinchamWA14 1EP
Born June 1964
Director
Appointed 08 May 2015
Resigned 08 Mar 2018

BAKER, Steven James

Resigned
Bramble Cottage, Latch DennisCW9 7TB
Born June 1964
Director
Appointed 01 Jun 1994
Resigned 12 Apr 2000

BRENNAND, Stuart

Resigned
55 St Anthonys Road, LiverpoolL23 8TW
Born June 1947
Director
Appointed 01 Jul 1993
Resigned 12 Oct 2001

BROOKS, Christian Roy

Resigned
Station House, AltrinchamWA14 1EP
Born November 1971
Director
Appointed 10 Jun 2013
Resigned 08 May 2015

CARTER, Stephen Andrew

Resigned
9 Dean Drive, BowdonWA14 3NE
Born January 1954
Director
Appointed 27 Jan 1995
Resigned 12 Apr 2000

CHEESEMAN, Michael

Resigned
Station House, AltrinchamWA14 1EP
Born December 1948
Director
Appointed 24 Sept 1998
Resigned 30 Apr 2015

CRIBB, Michael

Resigned
Station House, AltrinchamWA14 1EP
Born June 1954
Director
Appointed 27 Jan 1995
Resigned 08 May 2015

GEAR, Amanda

Resigned
Langdale Lodge 51 Mearse Lane, Barnt GreenB45 8HJ
Born July 1956
Director
Appointed 27 Jan 1995
Resigned 22 Sept 1998

GEAR, David Clement

Resigned
Langdale Lodge 51 Mearse Lane, BirminghamB45 8HJ
Born January 1944
Director
Appointed 22 Sept 1998
Resigned 12 Apr 2000

GUDGION, Geoffrey

Resigned
12 Tilsworth Road, BeaconsfieldHP9 1TR
Born November 1952
Director
Appointed 04 Jul 2002
Resigned 21 Sept 2005

HEDGE, Roger Martin

Resigned
Po Bos 1060, Hamilton
Born December 1945
Director
Appointed 27 Feb 1992
Resigned 12 Apr 2000

KORNSTEIN, Howard Paul

Resigned
The Old Rectory, CheltenhamGL53 9PD
Born May 1940
Director
Appointed 24 Sept 1998
Resigned 19 Oct 2003

ROBERTS, Charles Barry

Resigned
19 Portsea Place, LondonW2 2BL
Born June 1943
Director
Appointed 12 Apr 2000
Resigned 04 Nov 2003

TATLOCK, Stephen

Resigned
Station House, AltrinchamWA14 1EP
Born May 1956
Director
Appointed 07 Nov 2002
Resigned 08 May 2015

TIBBLE, Sarah

Resigned
Station House, AltrinchamWA14 1EP
Born August 1955
Director
Appointed 19 May 2004
Resigned 27 Feb 2014

SPRINGFIELD FINANCE LIMITED

Resigned
112 High Street, BirminghamB46 3BL
Corporate nominee director
Appointed 13 Jan 1992
Resigned 27 Feb 1992

Persons with significant control

1

Winnington Avenue, NorthwichCW8 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Capital Cancellation Shares
15 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2014
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
21 March 2014
SH30SH30
Resolution
21 March 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
4 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Directors Statement Auditors Report
17 December 2013
SH30SH30
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Capital Cancellation Shares
28 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2013
SH03Return of Purchase of Own Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
21 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Directors Statement Auditors Report
15 January 2013
SH30SH30
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
15 January 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
3 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2013
SH03Return of Purchase of Own Shares
Miscellaneous
16 November 2012
MISCMISC
Resolution
16 November 2012
RESOLUTIONSResolutions
Resolution
13 November 2012
RESOLUTIONSResolutions
Resolution
31 July 2012
RESOLUTIONSResolutions
Resolution
31 July 2012
RESOLUTIONSResolutions
Resolution
31 July 2012
RESOLUTIONSResolutions
Resolution
10 July 2012
RESOLUTIONSResolutions
Resolution
10 July 2012
RESOLUTIONSResolutions
Resolution
10 July 2012
RESOLUTIONSResolutions
Resolution
29 June 2012
RESOLUTIONSResolutions
Resolution
29 June 2012
RESOLUTIONSResolutions
Resolution
29 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Auditors Resignation Company
15 September 2009
AUDAUD
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
88(2)R88(2)R
Resolution
15 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 December 2000
AAAnnual Accounts
Legacy
8 November 2000
287Change of Registered Office
Legacy
15 May 2000
288aAppointment of Director or Secretary
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
88(2)R88(2)R
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
88(2)R88(2)R
Legacy
2 November 1998
88(2)R88(2)R
Legacy
2 November 1998
122122
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
123Notice of Increase in Nominal Capital
Legacy
2 November 1998
88(2)R88(2)R
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Certificate Change Of Name Company
28 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1995
288288
Legacy
7 February 1995
88(2)R88(2)R
Legacy
7 February 1995
88(2)R88(2)R
Legacy
7 February 1995
88(2)R88(2)R
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Resolution
7 February 1995
RESOLUTIONSResolutions
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
14 December 1993
123Notice of Increase in Nominal Capital
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
4 November 1993
287Change of Registered Office
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Certificate Change Of Name Company
3 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 1992
NEWINCIncorporation