Background WavePink WaveYellow Wave

QUINTAIN (WEMBLEY) LIMITED (03954452)

QUINTAIN (WEMBLEY) LIMITED (03954452) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. QUINTAIN (WEMBLEY) LIMITED has been registered for 26 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
03954452
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
41100, 68100, 68201, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTAIN (WEMBLEY) LIMITED

QUINTAIN (WEMBLEY) LIMITED is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. QUINTAIN (WEMBLEY) LIMITED was registered 26 years ago.(SIC: 41100, 68100, 68201, 99999)

Status

active

Active since 26 years ago

Company No

03954452

LTD Company

Age

26 Years

Incorporated 17 March 2000

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 9 May 2025 (10 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

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

QUINTAIN (NO.50) LIMITED
From: 17 March 2000To: 30 May 2003
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Previous Addresses

43-45 Portman Square London W1H 6LY
From: 4 August 2014To: 3 December 2017
16 Grosvenor Street London W1K 4QF
From: 17 March 2000To: 4 August 2014
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

RIDDELL, James Hendry

Active
Great Portland Street, LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
Great Portland Street, LondonW1W 5QZ
Born October 1974
Director
Appointed 14 Sept 2021

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 23 Dec 2004
Resigned 01 Jan 2013

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 23 Jul 2002
Resigned 23 Dec 2004

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Secretary
Appointed 01 Jan 2013
Resigned 05 Oct 2016

ROBSON SKEETE, Gail

Resigned
22a Woodpecker Copse, SouthamptonSO31 6WS
Secretary
Appointed 17 Mar 2000
Resigned 30 May 2000

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Secretary
Appointed 30 May 2000
Resigned 23 Jul 2002

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

DUGDALE, Edward Stratford

Resigned
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 17 Mar 2000
Resigned 07 Oct 2002

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 16 Feb 2012

GREENSLADE, Daniel Mark

Resigned
Portman Square, LondonW1H 6LY
Born September 1976
Director
Appointed 26 May 2015
Resigned 17 Mar 2017

GREENSLADE, Daniel Mark

Resigned
Portman Square, LondonW1H 6LY
Born September 1976
Director
Appointed 31 Mar 2015
Resigned 26 May 2015

HAMILTON STUBBER, James Robert

Resigned
The Vine House, BasingstokeRG25 2JL
Born August 1954
Director
Appointed 14 Oct 2002
Resigned 17 Feb 2006

HARE, Alexander Edward Compton, Mr

Resigned
Great Portland Street, LondonW1W 5QZ
Born June 1985
Director
Appointed 05 Oct 2016
Resigned 14 Sept 2021

JAMES, Maxwell David Shaw

Resigned
Portman Square, LondonW1H 6LY
Born January 1967
Director
Appointed 25 May 2012
Resigned 31 Mar 2015

ODELL, Sandra Judith

Resigned
Portman Square, LondonW1H 6LY
Born June 1967
Director
Appointed 31 Mar 2015
Resigned 05 Oct 2016

RILEY, Michael Edward

Resigned
Tylers Barn, CuckfieldRH17 5DX
Born September 1960
Director
Appointed 13 Aug 2001
Resigned 31 Jul 2002

SAUNDERS, James Michael Edward

Resigned
Great Portland Street, LondonW1W 5QZ
Born May 1966
Director
Appointed 23 Jun 2022
Resigned 19 Dec 2025

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 17 Mar 2000
Resigned 24 Mar 2011

STEARN, Richard James

Resigned
Portman Square, LondonW1H 6LY
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2015

TATFORD, Simon Andrew

Resigned
Great Portland Street, LondonW1W 5QZ
Born July 1978
Director
Appointed 17 Mar 2017
Resigned 23 Jun 2022

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 22 Aug 2001
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 17 Mar 2000
Resigned 25 May 2012

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 17 Mar 2000
Resigned 17 Mar 2000

Persons with significant control

1

Great Portland Street, LondonW1W 5QZ

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

116

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288cChange of Particulars
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation