Background WavePink WaveYellow Wave

LOUIS MOREAU (THE QUILTERS) LIMITED (03463701)

LOUIS MOREAU (THE QUILTERS) LIMITED (03463701) is an active UK company. incorporated on 11 November 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13923). LOUIS MOREAU (THE QUILTERS) LIMITED has been registered for 28 years. Current directors include BANON, Victoria Mary.

Company Number
03463701
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
Unit 5d Thane Works, Thane Villas, London, N7 7NU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13923)
Directors
BANON, Victoria Mary
SIC Codes
13923

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUIS MOREAU (THE QUILTERS) LIMITED

LOUIS MOREAU (THE QUILTERS) LIMITED is an active company incorporated on 11 November 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13923). LOUIS MOREAU (THE QUILTERS) LIMITED was registered 28 years ago.(SIC: 13923)

Status

active

Active since 28 years ago

Company No

03463701

LTD Company

Age

28 Years

Incorporated 11 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

THORNTON PUBLISHING LIMITED
From: 11 November 1997To: 14 April 1998
Contact
Address

Unit 5d Thane Works, Thane Villas Finsbury Park London, N7 7NU,

Previous Addresses

Studio 18, 15/16 High Cross Centre Fountayne Road Tottenham Hale London N15 4QN England
From: 28 February 2024To: 8 January 2026
Studio 15 15/16 High Cross Centre Fountayne Road, Tottenham Hale London N15 4QN England
From: 15 March 2019To: 28 February 2024
Unit 5 United House 11 Tariff Road Tottenham London N17 0DY
From: 11 November 1997To: 15 March 2019
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FREEMAN, Richard Howard, Mr.

Active
Thane Works, Thane Villas, LondonN7 7NU
Secretary
Appointed 28 Feb 2018

BANON, Victoria Mary

Active
26b Woodbridge Street, LondonEC1R 0HP
Born September 1962
Director
Appointed 14 Apr 1998

HARRIS, Amanda Jane

Resigned
Park Road, SwanseaSA4 4UP
Secretary
Appointed 22 Jun 2011
Resigned 28 Feb 2018

SCOTT, Geoffrey

Resigned
21 Dorchester Court, South WoodfordE18 2NG
Secretary
Appointed 14 Apr 1998
Resigned 22 Jun 2011

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 11 Nov 1997
Resigned 14 Apr 1998

SCOTT, Geoffrey

Resigned
21 Dorchester Court, South WoodfordE18 2NG
Born October 1946
Director
Appointed 14 Apr 1998
Resigned 01 Apr 2009

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 11 Nov 1997
Resigned 14 Apr 1998

Persons with significant control

1

Mrs Victoria Mary Banon

Active
Thane Works, Thane Villas, LondonN7 7NU
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2010
AR01AR01
Legacy
21 September 2009
287Change of Registered Office
Legacy
24 August 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
15 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 May 2007
190190
Legacy
1 May 2007
353353
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
353353
Legacy
15 November 2005
190190
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
287Change of Registered Office
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
287Change of Registered Office
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1997
NEWINCIncorporation