Background WavePink WaveYellow Wave

QUINTIGE CONSULTING GROUP LIMITED (03773926)

QUINTIGE CONSULTING GROUP LIMITED (03773926) is an active UK company. incorporated on 19 May 1999. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUINTIGE CONSULTING GROUP LIMITED has been registered for 26 years. Current directors include BROWN, Paula Jane, MACE, Sarah Anne, THORNLEY, Karen.

Company Number
03773926
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Paula Jane, MACE, Sarah Anne, THORNLEY, Karen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTIGE CONSULTING GROUP LIMITED

QUINTIGE CONSULTING GROUP LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUINTIGE CONSULTING GROUP LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03773926

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

QUINTIGE LIMITED
From: 19 May 1999To: 19 February 2007
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Previous Addresses

, Lynton House Tavistock Square, London, WC1H 9BQ, England
From: 9 May 2017To: 5 July 2022
, Room 3 Ground Floor 3 Tannery Hse, Tannery Lane, Send, Surrey, GU23 7EF
From: 22 February 2011To: 9 May 2017
, 27 Hanson Street, London, W1W 6TR
From: 19 May 1999To: 22 February 2011
Timeline

17 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jun 16
New Owner
Jul 17
Director Left
Nov 18
Loan Cleared
May 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ROBERTS-JONES, Joshua

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

BROWN, Paula Jane

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 01 Aug 2023

MACE, Sarah Anne

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 30 Jun 2022

THORNLEY, Karen

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1973
Director
Appointed 30 Jun 2022

ANDREWS, Robert

Resigned
163 Mytchett Road, MytchettGU16 6BD
Secretary
Appointed 01 Jun 2007
Resigned 30 Jun 2022

HURST, Mavis

Resigned
Red Tile House, WokingGU22 7JW
Secretary
Appointed 19 May 1999
Resigned 01 Jun 2007

KANE, Damian

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 30 Jun 2022
Resigned 23 Jan 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 May 1999
Resigned 19 May 1999

ANDREWS, Debbie Louise

Resigned
163 Mytchett Road, MytchettGU16 6BD
Born April 1971
Director
Appointed 02 Feb 2001
Resigned 01 Jun 2007

ANDREWS, Robert

Resigned
163 Mytchett Road, MytchettGU16 6BD
Born June 1971
Director
Appointed 19 May 1999
Resigned 30 Jun 2022

FROST, Deborah Karen

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born September 1966
Director
Appointed 30 Jun 2022
Resigned 01 Aug 2023

HURST, Alan Frederick

Resigned
Red Tile House, WokingGU22 7JW
Born September 1947
Director
Appointed 31 Mar 2000
Resigned 30 Jun 2022

HURST, Mavis

Resigned
Red Tile House, WokingGU22 7JW
Born May 1945
Director
Appointed 02 Feb 2001
Resigned 01 Jun 2007

HURST-SMITH, Niki Jane

Resigned
14 Chart Way, ReigateRH2 0NZ
Born February 1973
Director
Appointed 19 May 1999
Resigned 30 Jun 2022

NOVOA BUSTAMANTE, Juan Camilo

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 30 Jun 2022
Resigned 15 Dec 2023

PENNINGTON, Alison Jane

Resigned
Tavistock Square, LondonWC1H 9BQ
Born June 1962
Director
Appointed 06 Oct 2015
Resigned 20 Nov 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 May 1999
Resigned 19 May 1999

Persons with significant control

3

1 Active
2 Ceased
899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2022

Mr Alan Frederick Hurst

Ceased
Tavistock Square, LondonWC1H 9BQ
Born September 1947

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2017
Ceased 01 Jan 2017

Quintige Holdings Limited

Ceased
Tavistock Square, LondonWC1H 9BQ

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
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Legacy
15 September 2023
GUARANTEE2GUARANTEE2
Legacy
15 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 August 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 August 2022
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2022
AR01AR01
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 April 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 February 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
27 June 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
21 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
2 March 2007
122122
Resolution
2 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
287Change of Registered Office
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
28 June 1999
88(2)R88(2)R
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Incorporation Company
19 May 1999
NEWINCIncorporation