Background WavePink WaveYellow Wave

QUILLPOST LIMITED (04955482)

QUILLPOST LIMITED (04955482) is an active UK company. incorporated on 6 November 2003. with registered office in Loughton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUILLPOST LIMITED has been registered for 22 years. Current directors include CONWAY, Gary Alexander, CONWAY, Richard Mathew.

Company Number
04955482
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONWAY, Gary Alexander, CONWAY, Richard Mathew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILLPOST LIMITED

QUILLPOST LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Loughton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUILLPOST LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04955482

LTD Company

Age

22 Years

Incorporated 6 November 2003

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 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 17
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONWAY, Gary Alexander

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 17 Nov 2003

CONWAY, Richard Mathew

Active
3rd Floor Sterling House, LoughtonIG10 3TS
Born October 1978
Director
Appointed 17 Nov 2003

MILLER, Matthew Nicholas

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Secretary
Appointed 17 Nov 2003
Resigned 07 Nov 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 17 Nov 2003

MILLER, Matthew Nicholas

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born November 1971
Director
Appointed 17 Nov 2003
Resigned 01 Mar 2017

RACKE, Trevor Jonathan

Resigned
3rd Floor Sterling House, LoughtonIG10 3TS
Born April 1969
Director
Appointed 17 Nov 2003
Resigned 01 May 2020

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 06 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

2

Mr Richard Mathew Conway

Active
Langston Road, LoughtonIG10 3TS
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Alexander Conway

Active
Langston Road, LoughtonIG10 3TS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
23 November 2005
287Change of Registered Office
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Legacy
14 December 2004
88(2)R88(2)R
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
287Change of Registered Office
Incorporation Company
6 November 2003
NEWINCIncorporation