Background WavePink WaveYellow Wave

QUINN INVESTMENTS LIMITED (03339385)

QUINN INVESTMENTS LIMITED (03339385) is an active UK company. incorporated on 25 March 1997. with registered office in Bridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. QUINN INVESTMENTS LIMITED has been registered for 29 years. Current directors include EVANS, Huw John, QUINN, Mark William.

Company Number
03339385
Status
active
Type
ltd
Incorporated
25 March 1997
Age
29 years
Address
Quinn Estates Ltd The Cow Shed, Bridge, CT4 5HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Huw John, QUINN, Mark William
SIC Codes
64209, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN INVESTMENTS LIMITED

QUINN INVESTMENTS LIMITED is an active company incorporated on 25 March 1997 with the registered office located in Bridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. QUINN INVESTMENTS LIMITED was registered 29 years ago.(SIC: 64209, 68100, 68209, 68320)

Status

active

Active since 29 years ago

Company No

03339385

LTD Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

THE GREEN HEALTH CLUB (INVESTMENTS) LIMITED
From: 25 March 1997To: 27 February 2001
Contact
Address

Quinn Estates Ltd The Cow Shed Highland Court Farm Bridge, CT4 5HW,

Previous Addresses

77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ England
From: 19 April 2016To: 17 April 2018
77 Bekesbourne Lane, Litlebourne Canterbury Kent CT3 1UZ
From: 25 March 1997To: 19 April 2016
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jun 16
Loan Cleared
Aug 16
Funding Round
Sept 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jan 25
Loan Secured
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Huw John

Active
West View Farm, CanterburyCT3 2DN
Born March 1975
Director
Appointed 31 Dec 2008

QUINN, Mark William

Active
The Cow Shed, BridgeCT4 5HW
Born March 1974
Director
Appointed 30 Jul 2011

CAVELL, Jonathan

Resigned
61 High Street, AshfordTN27 0LS
Secretary
Appointed 12 Dec 2005
Resigned 04 Dec 2025

QUINN, John Joseph

Resigned
52 High Street, CanterburyCT3 1ST
Secretary
Appointed 25 Mar 1997
Resigned 12 Dec 2005

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 25 Mar 1997

QUINN, Mark William

Resigned
77 Bekesbourne Lane, CanterburyCT3 1UZ
Born March 1974
Director
Appointed 25 Mar 1997
Resigned 31 Jul 2011

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 25 Mar 1997
Resigned 25 Mar 1997

Persons with significant control

1

Mr Mark William Quinn

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974

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

119

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Resolution
20 December 2023
RESOLUTIONSResolutions
Memorandum Articles
19 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2003
288cChange of Particulars
Legacy
24 June 2003
363aAnnual Return
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
9 April 1999
363aAnnual Return
Legacy
4 December 1998
287Change of Registered Office
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
287Change of Registered Office
Incorporation Company
25 March 1997
NEWINCIncorporation