Background WavePink WaveYellow Wave

QUINTESSA LIMITED (03716623)

QUINTESSA LIMITED (03716623) is an active UK company. incorporated on 22 February 1999. with registered office in Henley-On-Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. QUINTESSA LIMITED has been registered for 27 years. Current directors include LITTLE, Richard Harcourt, PENFOLD, James Simon Sebastian, ROBINSON, Peter Clive, Dr.

Company Number
03716623
Status
active
Type
ltd
Incorporated
22 February 1999
Age
27 years
Address
The Hub, Henley-On-Thames, RG9 1AY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LITTLE, Richard Harcourt, PENFOLD, James Simon Sebastian, ROBINSON, Peter Clive, Dr
SIC Codes
62012, 71122, 72190, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSA LIMITED

QUINTESSA LIMITED is an active company incorporated on 22 February 1999 with the registered office located in Henley-On-Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. QUINTESSA LIMITED was registered 27 years ago.(SIC: 62012, 71122, 72190, 74901)

Status

active

Active since 27 years ago

Company No

03716623

LTD Company

Age

27 Years

Incorporated 22 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

The Hub 14 Station Road Henley-On-Thames, RG9 1AY,

Previous Addresses

First Floor West Wing Videcom House Newtown Road Henley-on-Thames RG9 1HG England
From: 20 March 2019To: 21 September 2023
The Hub, 14 Station Road Henley-on-Thames Oxfordshire RG9 1AY
From: 22 February 1999To: 20 March 2019
Timeline

9 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Feb 99
Share Buyback
Nov 10
Capital Update
Jan 11
Capital Update
Jan 11
Share Buyback
Jan 11
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Joined
May 15
Director Left
May 17
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAYLOR, Amy

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Secretary
Appointed 02 May 2023

LITTLE, Richard Harcourt

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born October 1962
Director
Appointed 04 Nov 2005

PENFOLD, James Simon Sebastian

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born May 1971
Director
Appointed 01 May 2015

ROBINSON, Peter Clive, Dr

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born June 1957
Director
Appointed 27 May 2002

HODGKINSON, Linda Smith

Resigned
The Hub, 14 Station Road, OxfordshireRG9 1AY
Secretary
Appointed 22 Feb 1999
Resigned 31 Dec 2014

OUTRAM, Jacqueline Ann

Resigned
Videcom House, Henley-On-ThamesRG9 1HG
Secretary
Appointed 31 Dec 2014
Resigned 02 May 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Feb 1999
Resigned 22 Feb 1999

HODGKINSON, David Percival, Dr

Resigned
The Hub, 14 Station Road, OxfordshireRG9 1AY
Born March 1948
Director
Appointed 22 Feb 1999
Resigned 01 May 2017

HODGKINSON, Linda Smith

Resigned
10 Peppard Lane, Henley On ThamesRG9 1NH
Born January 1950
Director
Appointed 22 Feb 1999
Resigned 21 Jan 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Feb 1999
Resigned 22 Feb 1999

Persons with significant control

1

14 Station Road, Henley-On-ThamesRG9 1AY

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

133

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Capital Return Purchase Own Shares
26 February 2014
SH03Return of Purchase of Own Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2014
SH06Cancellation of Shares
Mortgage Charge Part Release With Charge Number
24 January 2014
MR05Certification of Charge
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 January 2011
SH19Statement of Capital
Legacy
26 January 2011
CAP-SSCAP-SS
Resolution
26 January 2011
RESOLUTIONSResolutions
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2011
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
19 January 2011
SH19Statement of Capital
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Resolution
22 November 2010
RESOLUTIONSResolutions
Legacy
22 November 2010
CAP-SSCAP-SS
Resolution
22 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Registered Office Company
24 February 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
21 August 2007
287Change of Registered Office
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 June 2006
AAMDAAMD
Legacy
6 April 2006
88(2)R88(2)R
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
18 November 2005
169169
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
88(2)R88(2)R
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
88(2)R88(2)R
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
6 January 2004
169169
Legacy
6 January 2004
169169
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Legacy
27 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
4 November 2002
88(2)R88(2)R
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
6 March 2002
88(2)R88(2)R
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
88(2)R88(2)R
Legacy
27 December 2001
88(2)R88(2)R
Legacy
4 September 2001
88(2)R88(2)R
Legacy
4 September 2001
88(2)R88(2)R
Legacy
4 September 2001
88(2)R88(2)R
Legacy
4 September 2001
88(2)R88(2)R
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
88(2)R88(2)R
Legacy
27 November 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Incorporation Company
22 February 1999
NEWINCIncorporation