Background WavePink WaveYellow Wave

QUINTUS MANAGEMENT LIMITED (04551377)

QUINTUS MANAGEMENT LIMITED (04551377) is an active UK company. incorporated on 2 October 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QUINTUS MANAGEMENT LIMITED has been registered for 23 years. Current directors include MATHARU, Anil Singh, Mr..

Company Number
04551377
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MATHARU, Anil Singh, Mr.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTUS MANAGEMENT LIMITED

QUINTUS MANAGEMENT LIMITED is an active company incorporated on 2 October 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QUINTUS MANAGEMENT LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04551377

LTD Company

Age

23 Years

Incorporated 2 October 2002

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 26 September 2025 (6 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CHARCO 1042 LIMITED
From: 2 October 2002To: 8 January 2003
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 2 October 2002To: 9 June 2014
Timeline

8 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Oct 02
Director Left
May 10
Director Left
Sept 11
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MATHARU, Anil Singh

Active
Chiswick Park, LondonW4 5HR
Secretary
Appointed 08 Aug 2018

MATHARU, Anil Singh, Mr.

Active
Chiswick Park, LondonW4 5HR
Born February 1978
Director
Appointed 08 Aug 2018

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 04 Oct 2016
Resigned 08 Aug 2018

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 02 Apr 2007
Resigned 04 Oct 2016

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 16 Jan 2004
Resigned 21 Dec 2005

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 09 Mar 2006
Resigned 02 Apr 2007

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 02 Oct 2002
Resigned 16 Jan 2004

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 07 Feb 2003
Resigned 02 Jan 2008

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 08 Aug 2018

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 02 Sept 2011

GRAVE, Charles Robert

Resigned
Oak Cottage, HailshamBN27 3RJ
Born July 1966
Director
Appointed 01 Oct 2003
Resigned 14 Apr 2010

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 04 Oct 2016

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 01 Jan 2015

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 07 Feb 2003
Resigned 31 Dec 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 02 Oct 2002
Resigned 07 Feb 2003

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
6 December 2007
353353
Legacy
6 December 2007
190190
Legacy
5 November 2007
353353
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Legacy
2 January 2007
363aAnnual Return
Auditors Resignation Company
22 December 2006
AUDAUD
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Legacy
8 March 2006
288cChange of Particulars
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
17 February 2003
287Change of Registered Office
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2002
NEWINCIncorporation