Background WavePink WaveYellow Wave

QUARTIX LIMITED (04159907)

QUARTIX LIMITED (04159907) is an active UK company. incorporated on 14 February 2001. with registered office in Newtown. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 1 other business activities. QUARTIX LIMITED has been registered for 25 years. Current directors include MAHER, Sean Timothy, MENDIS, Daniel Christian, MORTON, Sally Kathleen and 1 others.

Company Number
04159907
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
Quartix,, Newtown, SY16 1AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
MAHER, Sean Timothy, MENDIS, Daniel Christian, MORTON, Sally Kathleen, WALTERS, Andrew John
SIC Codes
30990, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTIX LIMITED

QUARTIX LIMITED is an active company incorporated on 14 February 2001 with the registered office located in Newtown. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 1 other business activity. QUARTIX LIMITED was registered 25 years ago.(SIC: 30990, 63110)

Status

active

Active since 25 years ago

Company No

04159907

LTD Company

Age

25 Years

Incorporated 14 February 2001

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Quartix, New Church Street Newtown, SY16 1AF,

Previous Addresses

Quartix New Chruch Street Newtown SY16 1AF Wales
From: 3 March 2020To: 3 March 2020
Chapel Offices Park Street Newtown Powys SY16 1EE
From: 14 February 2001To: 3 March 2020
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Director Left
Feb 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

MORTON, Sally Kathleen

Active
New Church Street, NewtownSY16 1AF
Secretary
Appointed 29 Jan 2025

MAHER, Sean Timothy

Active
New Church Street, NewtownSY16 1AF
Born February 1971
Director
Appointed 04 Jan 2021

MENDIS, Daniel Christian

Active
New Church Street, NewtownSY16 1AF
Born July 1982
Director
Appointed 25 Jun 2025

MORTON, Sally Kathleen

Active
New Church Street, NewtownSY16 1AF
Born December 1991
Director
Appointed 01 Jan 2025

WALTERS, Andrew John

Active
New Church Street, NewtownSY16 1AF
Born May 1956
Director
Appointed 25 Jun 2025

BRIDGE, David Shaw

Resigned
Chapel Offices, NewtownSY16 1EE
Secretary
Appointed 21 May 2009
Resigned 22 Feb 2018

GILES, Nicola

Resigned
Byfields, SouthamptonSO32 2PT
Secretary
Appointed 14 Feb 2001
Resigned 21 May 2009

MENDIS, Daniel Christian

Resigned
New Church Street, NewtownSY16 1AF
Secretary
Appointed 22 Feb 2018
Resigned 12 Apr 2021

REES, Emily Catherine

Resigned
New Church Street, NewtownSY16 1AF
Secretary
Appointed 12 Apr 2021
Resigned 26 Mar 2024

WALTERS, Andrew John

Resigned
New Church Street, NewtownSY16 1AF
Secretary
Appointed 24 Sept 2024
Resigned 29 Jan 2025

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 14 Feb 2001
Resigned 14 Feb 2001

BRIDGE, David Shaw

Resigned
Chapel Offices, NewtownSY16 1EE
Born September 1958
Director
Appointed 26 Feb 2008
Resigned 22 Feb 2018

BROWN, Peter David

Resigned
New Church Street, NewtownSY16 1AF
Born March 1970
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2025

DEVNEY, Claire Maureen

Resigned
East Road, CambridgeCB1 1BH
Born September 1983
Director
Appointed 05 Oct 2015
Resigned 31 Jan 2017

DOBBIE, William

Resigned
32 Saxe Coburg Place, EdinburghEH3 5BP
Born February 1959
Director
Appointed 29 Jan 2008
Resigned 08 Oct 2009

FINLOW, Richard Albert

Resigned
Chapel Offices, NewtownSY16 1EE
Born January 1968
Director
Appointed 08 Apr 2019
Resigned 15 Jul 2019

GILES, Kenneth Vincent

Resigned
Chapel Offices, NewtownSY16 1EE
Born July 1952
Director
Appointed 05 Jul 2001
Resigned 01 Sept 2014

HIBBERT, William Arthur

Resigned
Chapel Offices, NewtownSY16 1EE
Born March 1957
Director
Appointed 01 Jul 2010
Resigned 21 Mar 2019

KIRK, Andrew Martin

Resigned
Chapel Offices, NewtownSY16 1EE
Born March 1958
Director
Appointed 18 Feb 2002
Resigned 15 Nov 2017

LILWALL, Richard George

Resigned
New Church Street, NewtownSY16 1AF
Born July 1977
Director
Appointed 11 Oct 2021
Resigned 10 Oct 2023

MENDIS, Daniel Christian

Resigned
New Church Street, NewtownSY16 1AF
Born July 1982
Director
Appointed 01 Dec 2017
Resigned 01 Feb 2022

QUAGLIARIELLO, Donato

Resigned
Chapel Offices, NewtownSY16 1EE
Born May 1968
Director
Appointed 21 Jul 2016
Resigned 16 Oct 2019

RALPH, Edward Tatsuya

Resigned
Chapel Offices, NewtownSY16 1EE
Born July 1974
Director
Appointed 01 Feb 2017
Resigned 31 Oct 2018

REES, Emily Catherine

Resigned
New Church Street, NewtownSY16 1AF
Born March 1990
Director
Appointed 12 Apr 2021
Resigned 26 Mar 2024

SEFFINO, Laura Andrea

Resigned
New Church Street, NewtownSY16 1AF
Born September 1971
Director
Appointed 04 Feb 2019
Resigned 05 Jun 2025

SOMERVILLE, Lynne Margaret

Resigned
Chapel Offices, NewtownSY16 1EE
Born February 1968
Director
Appointed 01 Feb 2017
Resigned 21 Aug 2018

WALTERS, Andrew John

Resigned
New Church Street, NewtownSY16 1AF
Born May 1956
Director
Appointed 05 Jul 2001
Resigned 11 Oct 2021

WALTERS, Dominie Laura

Resigned
1 Sedley Taylor Road, CambridgeCB2 8PW
Born May 1956
Director
Appointed 14 Feb 2001
Resigned 28 Jan 2008

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 14 Feb 2001
Resigned 14 Feb 2001

Persons with significant control

1

Castle Park, CambridgeCB3 0AX

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

149

Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Made Up Date
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Made Up Date
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
22 June 2012
MG02MG02
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Move Registers To Sail Company
22 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Resolution
28 June 2010
RESOLUTIONSResolutions
Legacy
22 June 2010
MG01MG01
Legacy
22 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts Amended With Made Up Date
21 July 2009
AAMDAAMD
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
363aAnnual Return
Auditors Resignation Company
7 March 2008
AUDAUD
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
155(6)a155(6)a
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
15 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
287Change of Registered Office
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
14 October 2005
88(3)88(3)
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
122122
Legacy
5 October 2005
123Notice of Increase in Nominal Capital
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
9 October 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
88(2)R88(2)R
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Incorporation Company
14 February 2001
NEWINCIncorporation