Background WavePink WaveYellow Wave

QUINN CONSULTING GROUP LIMITED (03522429)

QUINN CONSULTING GROUP LIMITED (03522429) is an active UK company. incorporated on 5 March 1998. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUINN CONSULTING GROUP LIMITED has been registered for 28 years. Current directors include QUINN, Gary.

Company Number
03522429
Status
active
Type
ltd
Incorporated
5 March 1998
Age
28 years
Address
15 Macon Court, Crewe, CW1 6EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
QUINN, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN CONSULTING GROUP LIMITED

QUINN CONSULTING GROUP LIMITED is an active company incorporated on 5 March 1998 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUINN CONSULTING GROUP LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03522429

LTD Company

Age

28 Years

Incorporated 5 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

JACKSONS FINANCIAL PLANNING (SOUTH CHESHIRE) LIMITED
From: 5 March 1998To: 21 March 2018
Contact
Address

15 Macon Court Macon Way Crewe, CW1 6EA,

Previous Addresses

Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
From: 5 March 1998To: 25 March 2013
Timeline

8 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Oct 19
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

QUINN, Gary

Active
Macon Court, CreweCW1 6EA
Born November 1959
Director
Appointed 05 Mar 1998

GILLIBRAND, John Hays

Resigned
Macon Court, CreweCW1 6EA
Secretary
Appointed 05 Mar 1998
Resigned 14 Mar 2013

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 05 Mar 1998
Resigned 05 Mar 1998

BARBER, Paul Raymond

Resigned
37 Rosewood, BoltonBL5 2RX
Born August 1963
Director
Appointed 05 Mar 1998
Resigned 04 Nov 1998

GILLIBRAND, John Hays

Resigned
Macon Court, CreweCW1 6EA
Born March 1954
Director
Appointed 05 Mar 1998
Resigned 14 Mar 2013

JACKSON, Nigel Keith

Resigned
Matthew Elliot House, Salford QuaysM50 2TS
Born August 1955
Director
Appointed 05 Mar 1998
Resigned 14 Mar 2013

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 05 Mar 1998
Resigned 05 Mar 1998

Persons with significant control

1

Mr Gary Quinn

Active
Macon Court, CreweCW1 6EA
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Resolution
21 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Previous Extended
18 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Sail Address Company With Old Address
12 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Move Registers To Registered Office Company
11 April 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
12 October 2006
287Change of Registered Office
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288cChange of Particulars
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
88(2)R88(2)R
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
287Change of Registered Office
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Incorporation Company
5 March 1998
NEWINCIncorporation