Background WavePink WaveYellow Wave

QUICKSILVER DESPATCH LIMITED (03595497)

QUICKSILVER DESPATCH LIMITED (03595497) is an active UK company. incorporated on 9 July 1998. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. QUICKSILVER DESPATCH LIMITED has been registered for 27 years. Current directors include NICHOLSON, Mark Alan, THRISCUTT, Steven Giles.

Company Number
03595497
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
195 South Farm Road, Worthing, BN14 7TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOLSON, Mark Alan, THRISCUTT, Steven Giles
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKSILVER DESPATCH LIMITED

QUICKSILVER DESPATCH LIMITED is an active company incorporated on 9 July 1998 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. QUICKSILVER DESPATCH LIMITED was registered 27 years ago.(SIC: 68209, 68320)

Status

active

Active since 27 years ago

Company No

03595497

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

195 South Farm Road Worthing, BN14 7TW,

Previous Addresses

Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL United Kingdom
From: 27 November 2017To: 26 November 2019
41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom
From: 13 March 2017To: 27 November 2017
Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES
From: 3 November 2011To: 13 March 2017
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 9 July 1998To: 3 November 2011
Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
New Owner
Jul 17
Loan Secured
Jul 17
Director Joined
Apr 20
Loan Secured
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOSTER, Dudley Freeman

Active
16 Orchard Avenue, WorthingBN14 7PY
Secretary
Appointed 12 Jun 2001

NICHOLSON, Mark Alan

Active
Marshall Avenue, WorthingBN14 0ES
Born June 1963
Director
Appointed 31 Mar 2020

THRISCUTT, Steven Giles

Active
South Farm Road, WorthingBN14 7TW
Born January 1958
Director
Appointed 09 Jul 1998

CAPPER, Peter Frederick

Resigned
3 Fittleworth Close, WorthingBN12 6NB
Secretary
Appointed 21 May 2001
Resigned 28 May 2001

HAMPTON, Anthony Michael, Major

Resigned
Hanlye Barn, CuckfieldRH17 5HR
Secretary
Appointed 09 Jul 1998
Resigned 03 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 09 Jul 1998

Persons with significant control

1

Mr Steven Giles Thriscutt

Active
WorthingBN14 7TW
Born January 1958

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

85

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
7 April 2010
MG01MG01
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1998
88(2)R88(2)R
Legacy
14 July 1998
288bResignation of Director or Secretary
Incorporation Company
9 July 1998
NEWINCIncorporation