Background WavePink WaveYellow Wave

QUALITY MARKETING SERVICES LIMITED (03153796)

QUALITY MARKETING SERVICES LIMITED (03153796) is an active UK company. incorporated on 1 February 1996. with registered office in Braceborough. The company operates in the Activities of Households as Employers sector, engaged in activities of households as employers of domestic personnel. QUALITY MARKETING SERVICES LIMITED has been registered for 30 years. Current directors include IVTSAN, David, IVTSAN, Rachael Pearl.

Company Number
03153796
Status
active
Type
ltd
Incorporated
1 February 1996
Age
30 years
Address
Spa House, Braceborough, PE9 4NS
Industry Sector
Activities of Households as Employers
Business Activity
Activities of households as employers of domestic personnel
Directors
IVTSAN, David, IVTSAN, Rachael Pearl
SIC Codes
97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY MARKETING SERVICES LIMITED

QUALITY MARKETING SERVICES LIMITED is an active company incorporated on 1 February 1996 with the registered office located in Braceborough. The company operates in the Activities of Households as Employers sector, specifically engaged in activities of households as employers of domestic personnel. QUALITY MARKETING SERVICES LIMITED was registered 30 years ago.(SIC: 97000)

Status

active

Active since 30 years ago

Company No

03153796

LTD Company

Age

30 Years

Incorporated 1 February 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 27 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (4 months ago)
Submitted on 3 March 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

I. N. D. HOLDINGS LIMITED
From: 1 June 2006To: 3 June 2025
FLYBOAT LIMITED
From: 18 September 2003To: 1 June 2006
NETWORKS DIRECT HOLDINGS LIMITED
From: 14 July 1997To: 18 September 2003
NETWORKS DIRECT LIMITED
From: 1 February 1996To: 14 July 1997
Contact
Address

Spa House Spa Road Braceborough, PE9 4NS,

Previous Addresses

C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
From: 7 March 2024To: 8 March 2024
C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
From: 18 December 2023To: 7 March 2024
Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
From: 20 March 2012To: 18 December 2023
Edelman House 1238 High Road Whetstone London N20 0LH
From: 1 February 1996To: 20 March 2012
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Loan Cleared
May 17
Owner Exit
Oct 17
Director Left
May 19
Owner Exit
Jan 20
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IVTSAN, David

Active
Lynchwood, PeterboroughPE2 6FZ
Born April 1954
Director
Appointed 14 Nov 2025

IVTSAN, Rachael Pearl

Active
Spa Road, BraceboroughPE9 4NS
Born April 1971
Director
Appointed 27 Jan 2025

WISE, Stephen John

Resigned
Rowley Farm, BorehamwoodWD6 5PE
Secretary
Appointed 01 Feb 1996
Resigned 12 Sept 2003

E L SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 12 Sept 2003
Resigned 08 Feb 2016

IVTSAN, David

Resigned
Spa Road, BraceboroughPE9 4NS
Born April 1954
Director
Appointed 01 Feb 1996
Resigned 26 Feb 2025

WISE, Stephen John

Resigned
Lincoln Road, PeterboroughPE1 2SP
Born December 1958
Director
Appointed 01 Feb 1996
Resigned 16 May 2019

Persons with significant control

5

1 Active
4 Ceased

Mr David Ivtsan

Active
Lynchwood, PeterboroughPE2 6FZ
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Mrs Rachael Pearl Ivtsan

Ceased
Spa Road, BraceboroughPE9 4NS
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Ceased 14 Nov 2025
Spa Road, BraceboroughPE9 4NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2019
Ceased 17 Jan 2025
PO BOX 116, Tortola 1111VG1 110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019

Mr Stephen John Wise

Ceased
90 Lincoln Road, PeterboroughPE1 2SP
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
6 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Accounts With Accounts Type Group
2 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363aAnnual Return
Memorandum Articles
7 October 2003
MEM/ARTSMEM/ARTS
Legacy
30 September 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Group
11 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 March 2001
AAAnnual Accounts
Legacy
13 February 2001
363aAnnual Return
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 November 2000
AUDAUD
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
88(2)R88(2)R
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
122122
Accounts With Accounts Type Full Group
22 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363aAnnual Return
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
12 September 1997
88(2)R88(2)R
Memorandum Articles
12 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1997
288cChange of Particulars
Legacy
10 April 1997
363aAnnual Return
Legacy
13 January 1997
288cChange of Particulars
Legacy
13 January 1997
288cChange of Particulars
Legacy
14 May 1996
225Change of Accounting Reference Date
Legacy
9 May 1996
287Change of Registered Office
Legacy
9 May 1996
353353
Incorporation Company
1 February 1996
NEWINCIncorporation