Background WavePink WaveYellow Wave

QUINTUS EVENTS LIMITED (03794887)

QUINTUS EVENTS LIMITED (03794887) is an active UK company. incorporated on 24 June 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. QUINTUS EVENTS LIMITED has been registered for 26 years. Current directors include HILTON, Robert Matthew.

Company Number
03794887
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HILTON, Robert Matthew
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTUS EVENTS LIMITED

QUINTUS EVENTS LIMITED is an active company incorporated on 24 June 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. QUINTUS EVENTS LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03794887

LTD Company

Age

26 Years

Incorporated 24 June 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CHARCO 784 LIMITED
From: 24 June 1999To: 17 May 2000
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 24 June 1999To: 9 June 2014
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Sept 11
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HILTON, Robert Matthew

Active
Chiswick Park, LondonW4 5HR
Secretary
Appointed 13 Dec 2024

HILTON, Robert Matthew

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1985
Director
Appointed 13 Dec 2024

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 04 Oct 2016
Resigned 08 Aug 2018

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 02 Apr 2007
Resigned 04 Oct 2016

NAIR, Suren

Resigned
Woodlands, South CroydonCR2 0RQ
Secretary
Appointed 05 May 2000
Resigned 26 Oct 2001

SHORT, Michael Timothy

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 08 Aug 2018
Resigned 13 Dec 2024

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 26 Oct 2001
Resigned 21 Dec 2005

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 09 Mar 2006
Resigned 02 Apr 2007

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 24 Jun 1999
Resigned 06 Jul 2000

CARR, Patrick Anthony Malcolm

Resigned
Fairmead, SlinfoldRH13 0QS
Born April 1953
Director
Appointed 06 Jul 2000
Resigned 31 Dec 2005

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 29 Jan 2002
Resigned 02 Jan 2008

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 08 Aug 2018

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 02 Sept 2011

DOGGART, Richard Clive

Resigned
38 Ashcombe Street, LondonSW6 3AN
Born June 1961
Director
Appointed 05 May 2000
Resigned 29 Jan 2002

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 04 Oct 2016

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 01 Jan 2015

SHORT, Michael Timothy

Resigned
Chiswick Park, LondonW4 5HR
Born March 1976
Director
Appointed 08 Aug 2018
Resigned 13 Dec 2024

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 05 May 2000
Resigned 31 Dec 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 24 Jun 1999
Resigned 06 Jul 2000

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

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

Filing History

129

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
29 November 2007
353353
Legacy
29 November 2007
190190
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Auditors Resignation Company
22 December 2006
AUDAUD
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
23 May 2005
363aAnnual Return
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
29 June 2003
363aAnnual Return
Legacy
21 May 2003
353353
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
5 November 2002
244244
Statement Of Affairs
19 August 2002
SASA
Legacy
19 August 2002
88(2)R88(2)R
Legacy
26 June 2002
363aAnnual Return
Legacy
21 June 2002
123Notice of Increase in Nominal Capital
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
88(2)R88(2)R
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
122122
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
225Change of Accounting Reference Date
Incorporation Company
24 June 1999
NEWINCIncorporation