Background WavePink WaveYellow Wave

QUINTESSENTIALLY (UK) LIMITED (03879072)

QUINTESSENTIALLY (UK) LIMITED (03879072) is an active UK company. incorporated on 17 November 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUINTESSENTIALLY (UK) LIMITED has been registered for 26 years. Current directors include ELLIOT, Benjamin William, PILLAI, Sukumar Shanmughanathan, SIMPSON, Aaron Thomas.

Company Number
03879072
Status
active
Type
ltd
Incorporated
17 November 1999
Age
26 years
Address
29 Portland Place, London, W1B 1QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELLIOT, Benjamin William, PILLAI, Sukumar Shanmughanathan, SIMPSON, Aaron Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSENTIALLY (UK) LIMITED

QUINTESSENTIALLY (UK) LIMITED is an active company incorporated on 17 November 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUINTESSENTIALLY (UK) LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03879072

LTD Company

Age

26 Years

Incorporated 17 November 1999

Size

N/A

Accounts

ARD: 28/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 October 2025 (7 months ago)
Submitted on 19 October 2025 (7 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

QUINTESSENTIALLY.COM LIMITED
From: 17 November 1999To: 27 September 2000
Contact
Address

29 Portland Place London, W1B 1QB,

Previous Addresses

, 10 Carlisle Street, London, W1D 3BR
From: 17 November 1999To: 16 March 2011
Timeline

43 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Jan 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Mar 11
Share Buyback
Aug 11
Capital Reduction
Aug 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Funding Round
Feb 14
Share Buyback
Nov 15
Capital Reduction
Jan 16
Loan Secured
Sept 16
Capital Update
Mar 17
Owner Exit
Feb 19
Loan Secured
Mar 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Oct 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Funding Round
Apr 21
Capital Update
Apr 21
Loan Secured
Aug 21
Director Left
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Feb 23
Loan Secured
Nov 24
Loan Secured
Aug 25
Loan Secured
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
16
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ELLIOT, Benjamin William

Active
Portland Place, LondonW1B 1QB
Born August 1975
Director
Appointed 17 Nov 1999

PILLAI, Sukumar Shanmughanathan

Active
Blossom Yard, LondonE1 6RS
Born December 1976
Director
Appointed 31 Dec 2025

SIMPSON, Aaron Thomas

Active
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 17 Nov 1999

DRUMMOND, Paul Thomas

Resigned
Portland Place, LondonW1B 1QB
Secretary
Appointed 22 Dec 2000
Resigned 14 Jul 2021

MANNION, James Francis Raphael

Resigned
38 Newton Road, LondonW2 5LT
Secretary
Appointed 17 Nov 1999
Resigned 14 Feb 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Nov 1999
Resigned 17 Nov 1999

BENISTY, Maurice

Resigned
Portland Place, LondonW1B 1QB
Born August 1970
Director
Appointed 16 Dec 2003
Resigned 05 Oct 2012

BIRNS, Ira Michael

Resigned
Portland Place, LondonW1B 1QB
Born December 1962
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2025

BROOKE, Anthony Leonard

Resigned
Portland Place, LondonW1B 1QB
Born October 1946
Director
Appointed 03 Jul 2004
Resigned 21 Oct 2019

BURMAN, Gaurav

Resigned
150 East 74th Street, New York
Born January 1972
Director
Appointed 15 Aug 2000
Resigned 01 May 2008

DRUMMOND, Paul Thomas

Resigned
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 13 Sept 2000
Resigned 02 Dec 2021

GORMAN, Christopher Simon

Resigned
Portland Place, LondonW1B 1QB
Born December 1966
Director
Appointed 13 Sept 2000
Resigned 05 Oct 2012

LAWRENCE, Guy Edward

Resigned
Woodlands, WinchesterSO21 1AT
Born February 1965
Director
Appointed 02 Jan 2009
Resigned 14 May 2010

MANNION, James Francis Raphael

Resigned
38 Newton Road, LondonW2 5LT
Born March 1972
Director
Appointed 17 Nov 1999
Resigned 14 Feb 2000

MATTHEW, Emma Sherrard

Resigned
Portland Place, LondonW1B 1QB
Born January 1977
Director
Appointed 31 Jan 2011
Resigned 05 Oct 2012

REJWAN, Frank

Resigned
Elm Road, LondonSW14 7JL
Born January 1970
Director
Appointed 10 Feb 2005
Resigned 07 May 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 Nov 1999
Resigned 17 Nov 1999

Persons with significant control

2

0 Active
2 Ceased
Portland Place, LondonW1B 1QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
62 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Group
28 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Auditors Resignation Company
26 June 2023
AUDAUD
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Legacy
26 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 April 2021
SH19Statement of Capital
Legacy
26 April 2021
CAP-SSCAP-SS
Resolution
26 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control Statement
5 February 2020
RP04PSC08RP04PSC08
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
11 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Legacy
24 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Legacy
8 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2017
SH19Statement of Capital
Legacy
8 March 2017
CAP-SSCAP-SS
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Resolution
5 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 May 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Auditors Resignation Company
3 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Resolution
19 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Legacy
9 August 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Resolution
12 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
12 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Capital Cancellation Shares
27 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Resolution
15 March 2010
RESOLUTIONSResolutions
Resolution
22 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Legacy
2 October 2009
MG01MG01
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Resolution
6 September 2006
RESOLUTIONSResolutions
Resolution
6 September 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
287Change of Registered Office
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Legacy
7 April 2004
288cChange of Particulars
Legacy
7 April 2004
288cChange of Particulars
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
287Change of Registered Office
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
287Change of Registered Office
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
88(2)R88(2)R
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
88(2)R88(2)R
Legacy
29 January 2000
287Change of Registered Office
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Incorporation Company
17 November 1999
NEWINCIncorporation