Background WavePink WaveYellow Wave

QUARTZ FINANCE LIMITED (05041205)

QUARTZ FINANCE LIMITED (05041205) is an active UK company. incorporated on 11 February 2004. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. QUARTZ FINANCE LIMITED has been registered for 22 years. Current directors include FOSTER, Graham Barry, HARDING, Mark Cedric, MCLAREN, Neil Roger and 1 others.

Company Number
05041205
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
FOSTER, Graham Barry, HARDING, Mark Cedric, MCLAREN, Neil Roger, POTTS, Graham David
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ FINANCE LIMITED

QUARTZ FINANCE LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. QUARTZ FINANCE LIMITED was registered 22 years ago.(SIC: 64910)

Status

active

Active since 22 years ago

Company No

05041205

LTD Company

Age

22 Years

Incorporated 11 February 2004

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 29 April 2025 (11 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Barnaby Ridge Copperfields Horsham West Sussex RH13 6PZ England
From: 18 September 2015To: 12 January 2024
Quartz House 6 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SF
From: 26 June 2014To: 18 September 2015
Three Gables Standard Lane Bethersden Kent TN26 3JS
From: 11 February 2004To: 26 June 2014
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Sept 12
Share Buyback
May 13
Director Left
Apr 15
Capital Reduction
Jun 15
Share Buyback
Jul 15
Share Buyback
Jun 16
Director Joined
Jun 16
Share Buyback
Jun 17
Director Left
Sept 17
Share Buyback
Dec 17
Share Buyback
Jul 18
Share Buyback
Oct 18
Share Buyback
Jul 19
Share Buyback
Oct 19
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Jul 20
Share Buyback
Jul 20
Funding Round
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Capital Reduction
Oct 21
Share Buyback
Nov 21
Capital Reduction
Oct 22
Share Buyback
Nov 22
Director Left
Nov 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
20
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FOSTER, Graham Barry

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born March 1964
Director
Appointed 17 Sept 2004

HARDING, Mark Cedric

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1955
Director
Appointed 20 Sept 2012

MCLAREN, Neil Roger

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born August 1960
Director
Appointed 17 Sept 2004

POTTS, Graham David

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born February 1967
Director
Appointed 17 Sept 2004

CAMERON, Christopher Andrew

Resigned
Three Gables, BethersdenTN26 3JS
Secretary
Appointed 11 Feb 2004
Resigned 26 Jun 2014

KAYE, Denis Stanley

Resigned
Malthouse Lane, HarrogateHG3 1PD
Secretary
Appointed 06 Sept 2017
Resigned 30 Nov 2023

WALL, Graham John

Resigned
Burn Bridge Road, HarrogateHG3 1PB
Secretary
Appointed 26 Jun 2014
Resigned 06 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 11 Feb 2004

CAMERON, Christopher Andrew

Resigned
Three Gables, BethersdenTN26 3JS
Born November 1949
Director
Appointed 11 Feb 2004
Resigned 23 Apr 2015

KAYE, Denis Stanley

Resigned
Malthouse Lane, HarrogateHG3 1PD
Born February 1952
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2023

MEARS, Kevin Timothy

Resigned
Windsor End, BeaconsfieldHP9 2JJ
Born June 1965
Director
Appointed 11 Feb 2004
Resigned 30 Jun 2020

WALL, Graham John

Resigned
Willow Farm, HarrogateHG3 1PB
Born June 1957
Director
Appointed 11 Feb 2004
Resigned 06 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Hampton Hill Business Park, HamptonTW12 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Mr Graham Barry Foster

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 01 Apr 2025

Mr Graham David Potts

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 01 Apr 2025

Mr Neil Roger Mclaren

Ceased
Burnham Yard, BeaconsfieldHP9 2JH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Change Person Director Company
14 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
24 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
9 December 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2020
SH06Cancellation of Shares
Change Account Reference Date Company Current Shortened
13 October 2020
AA01Change of Accounting Reference Date
Second Filing Of Director Termination With Name
24 September 2020
RP04TM01RP04TM01
Capital Cancellation Shares
11 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 July 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2020
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
16 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
30 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
8 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Capital Cancellation Shares
26 June 2015
SH06Cancellation of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Return Purchase Own Shares
22 May 2013
SH03Return of Purchase of Own Shares
Legacy
16 May 2013
CAP-SSCAP-SS
Resolution
16 May 2013
RESOLUTIONSResolutions
Resolution
2 May 2013
RESOLUTIONSResolutions
Resolution
26 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Resolution
6 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
88(2)R88(2)R
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
318318
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
88(2)R88(2)R
Legacy
27 February 2004
88(2)R88(2)R
Legacy
27 February 2004
225Change of Accounting Reference Date
Legacy
19 February 2004
288bResignation of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation