Background WavePink WaveYellow Wave

QUARTERBRIDGE PROJECT MANAGEMENT LIMITED (04101037)

QUARTERBRIDGE PROJECT MANAGEMENT LIMITED (04101037) is an active UK company. incorporated on 2 November 2000. with registered office in Oswestry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUARTERBRIDGE PROJECT MANAGEMENT LIMITED has been registered for 25 years. Current directors include OWEN, Jonathan Alexander Simpson.

Company Number
04101037
Status
active
Type
ltd
Incorporated
2 November 2000
Age
25 years
Address
Ardenside Kinnerley Road, Oswestry, SY10 8HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OWEN, Jonathan Alexander Simpson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTERBRIDGE PROJECT MANAGEMENT LIMITED

QUARTERBRIDGE PROJECT MANAGEMENT LIMITED is an active company incorporated on 2 November 2000 with the registered office located in Oswestry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUARTERBRIDGE PROJECT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04101037

LTD Company

Age

25 Years

Incorporated 2 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

DORSET SYSTEMS LIMITED
From: 2 November 2000To: 14 December 2000
Contact
Address

Ardenside Kinnerley Road Knockin Oswestry, SY10 8HN,

Previous Addresses

, 2 West Stockwell Street, Colchester, Essex, CO1 1HQ, England
From: 1 June 2021To: 23 February 2024
, Marlborough House Victoria Road South, Chelmsford, Essex, CM1 1LN
From: 6 May 2015To: 1 June 2021
, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
From: 2 November 2000To: 6 May 2015
Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Oct 15
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Feb 20
Director Left
Jul 22
Director Left
Jul 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OWEN, Jonathan Alexander Simpson

Active
Kinnerley Road, OswestrySY10 8HN
Born May 1953
Director
Appointed 30 Nov 2000

LINCH, Raymond Stewart

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Secretary
Appointed 30 Nov 2000
Resigned 18 Jul 2022

PEERALLY, Shameem

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Secretary
Appointed 01 Dec 2017
Resigned 01 Jun 2021

SD COMPANY SECRETARIES LIMITED

Resigned
United House, LondonW1H 4EL
Corporate nominee secretary
Appointed 02 Nov 2000
Resigned 30 Nov 2000

FERRIBY, Hayden Charles Vincent

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born April 1983
Director
Appointed 06 Feb 2020
Resigned 18 Jul 2022

FERRIBY, Hayden Charles Vincent

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born April 1983
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2015

LINCH, Raymond Stewart

Resigned
West Stockwell Street, ColchesterCO1 1HQ
Born October 1961
Director
Appointed 30 Nov 2000
Resigned 18 Jul 2022

MORRIS, Neil Andrew

Resigned
Town Wall House, ColchesterCO3 3AD
Born February 1963
Director
Appointed 20 Aug 2008
Resigned 14 Feb 2014

SD COMPANY NOMINEES LIMITED

Resigned
United House, LondonW1H 4EL
Corporate nominee director
Appointed 02 Nov 2000
Resigned 30 Nov 2000

Persons with significant control

2

Jonathan Alexander Owen

Active
Victoria Road South, ChelmsfordCM1 1LN
Born May 1953

Nature of Control

Significant influence or control
Notified 09 Nov 2016

Mr Raymond Stewart Linch

Active
Victoria Road South, ChelmsfordCM1 1LN
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
15 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2000
88(2)R88(2)R
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
225Change of Accounting Reference Date
Incorporation Company
2 November 2000
NEWINCIncorporation