Background WavePink WaveYellow Wave

QUAKER HOLDINGS (UK) LIMITED (04341184)

QUAKER HOLDINGS (UK) LIMITED (04341184) is an active UK company. incorporated on 17 December 2001. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUAKER HOLDINGS (UK) LIMITED has been registered for 24 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth.

Company Number
04341184
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAKER HOLDINGS (UK) LIMITED

QUAKER HOLDINGS (UK) LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUAKER HOLDINGS (UK) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04341184

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
1600 Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 17 December 2001To: 7 September 2015
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Left
Mar 15
Funding Round
Jan 19
Capital Update
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Director Joined
Apr 24
Director Left
Sept 24
Capital Update
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 15 Sept 2025

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 23 Jul 2012

AHMED, Anwar Yaseen

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

BOUCHIER, Richard

Resigned
20 Oriental Road, SunninghillSL5 7AY
Secretary
Appointed 21 May 2003
Resigned 30 Nov 2005

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

HALL, Malcolm Iain

Resigned
Lashbrook Leys, Lower ShiplakeRG9 3LT
Secretary
Appointed 17 Dec 2001
Resigned 21 May 2003

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

PRESCOTT BRANN, Landen Robert

Resigned
54 Norcutt Road, TwickenhamTW2 6SR
Secretary
Appointed 30 Nov 2005
Resigned 06 Feb 2006

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 06 Feb 2006
Resigned 01 Nov 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 17 Dec 2001

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Born July 1965
Director
Appointed 01 Nov 2007
Resigned 15 Jan 2010

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 30 Apr 2008
Resigned 15 Sept 2025

BARNARD, Mary Elizabeth

Resigned
Old Dairy Barn, MarlowSL7 3RF
Born September 1966
Director
Appointed 20 Mar 2006
Resigned 30 Apr 2008

BOUCHIER, Richard

Resigned
20 Oriental Road, SunninghillSL5 7AY
Born May 1966
Director
Appointed 21 May 2003
Resigned 30 Nov 2005

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Born June 1971
Director
Appointed 15 Jan 2010
Resigned 17 Jan 2015

FRASER, Stanley Walter

Resigned
48 Grovewood Close, ChorleywoodWD3 5PX
Born June 1945
Director
Appointed 21 May 2003
Resigned 24 Apr 2009

HALL, Malcolm Iain

Resigned
Lashbrook Leys, Lower ShiplakeRG9 3LT
Born August 1950
Director
Appointed 17 Dec 2001
Resigned 21 May 2003

HUGHES, Sophia Louise

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Born April 1971
Director
Appointed 18 Oct 2011
Resigned 23 Jul 2012

MACLEOD, Andrew John

Resigned
40 Ailsa Road, TwickenhamTW1 1QW
Born August 1962
Director
Appointed 17 Dec 2001
Resigned 21 May 2003

MCFADDEN, Douglas James

Resigned
2 Spring Road, Greenwich
Born February 1952
Director
Appointed 18 Jan 2002
Resigned 21 May 2003

PRESCOTT BRANN, Landen Robert

Resigned
54 Norcutt Road, TwickenhamTW2 6SR
Born April 1967
Director
Appointed 30 Nov 2005
Resigned 20 Mar 2006

ROSALL, Jeremy Ethan

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Born July 1972
Director
Appointed 23 Jul 2012
Resigned 24 Jun 2014

SEWELL, George

Resigned
Oak Lodge, MaidenheadSL6 4NB
Born November 1946
Director
Appointed 21 May 2003
Resigned 01 Mar 2004

SIGALOS, John L

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Born November 1966
Director
Appointed 07 Sept 2012
Resigned 17 Apr 2014

STONE, Claire Ellen

Resigned
South Oak Way, ReadingRG2 6UW
Born July 1969
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2022

STONE, Claire Ellen

Resigned
60 Long Garden Walk, FarnhamGU9 7HX
Born July 1969
Director
Appointed 20 Mar 2006
Resigned 18 Oct 2011

VAN DER EEMS, Jeffrey Peter

Resigned
72 Stanley Road, LondonSW14 7DZ
Born November 1962
Director
Appointed 01 Mar 2004
Resigned 21 Mar 2005

WALTON, Simon Robert Macfarlane

Resigned
1 Hurstwood, South AscottSL5 9SP
Born September 1961
Director
Appointed 17 Dec 2001
Resigned 21 May 2003

Persons with significant control

1

Purchase, New York

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

155

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 November 2024
SH19Statement of Capital
Legacy
9 November 2024
SH20SH20
Legacy
9 November 2024
CAP-SSCAP-SS
Resolution
9 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 February 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 December 2021
SH19Statement of Capital
Legacy
3 December 2021
SH20SH20
Legacy
3 December 2021
CAP-SSCAP-SS
Resolution
3 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Legacy
14 January 2009
190190
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
14 December 2007
353a353a
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
31 January 2007
288cChange of Particulars
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 February 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
244244
Legacy
16 August 2005
288cChange of Particulars
Legacy
2 June 2005
287Change of Registered Office
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363aAnnual Return
Legacy
15 January 2004
353353
Statement Of Affairs
3 November 2003
SASA
Legacy
3 November 2003
88(2)R88(2)R
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
287Change of Registered Office
Legacy
9 January 2003
363aAnnual Return
Legacy
3 December 2002
288cChange of Particulars
Legacy
30 August 2002
288cChange of Particulars
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
88(2)R88(2)R
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation