Background WavePink WaveYellow Wave

QUERCUS EDITIONS LIMITED (05127683)

QUERCUS EDITIONS LIMITED (05127683) is an active UK company. incorporated on 13 May 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. QUERCUS EDITIONS LIMITED has been registered for 21 years. Current directors include DE CACQUERAY, Pierre.

Company Number
05127683
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
Carmelite House, London, EC4Y 0DZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DE CACQUERAY, Pierre
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERCUS EDITIONS LIMITED

QUERCUS EDITIONS LIMITED is an active company incorporated on 13 May 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. QUERCUS EDITIONS LIMITED was registered 21 years ago.(SIC: 58110)

Status

active

Active since 21 years ago

Company No

05127683

LTD Company

Age

21 Years

Incorporated 13 May 2004

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 7 August 2025 (7 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SMITH-DAVIES LIMITED
From: 27 April 2005To: 8 March 2006
SMITH-DAVIES PUBLISHING LIMITED
From: 13 May 2004To: 27 April 2005
Contact
Address

Carmelite House 50 Victoria Embankment London, EC4Y 0DZ,

Previous Addresses

50 Carmelite House Victoria Embankment London EC4Y 0DZ England
From: 19 September 2016To: 14 January 2021
Carmelite House 50 Victoria Embankment London EC4Y 0DY
From: 24 June 2015To: 19 September 2016
Carmelite House 50 Victoria Embankment London EC4Y 0DY England
From: 24 June 2015To: 24 June 2015
55 Baker Street 7th Floor South Block London W1U 8EW
From: 28 September 2011To: 24 June 2015
21 Bloomsbury Square London WC1A 2NS
From: 13 May 2004To: 28 September 2011
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 11
Director Left
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Jan 13
Loan Cleared
Sept 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 20
Owner Exit
Sept 23
Capital Update
Aug 25
Owner Exit
Oct 25
Director Left
Dec 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Secretary
Appointed 16 Oct 2014

DE CACQUERAY, Pierre

Active
50 Victoria Embankment, LondonEC4Y 0DZ
Born September 1963
Director
Appointed 24 Apr 2014

DAVIES, Wayne Christopher

Resigned
19 Bernard Street, St AlbansAL3 5QW
Secretary
Appointed 28 Jan 2005
Resigned 23 Jan 2006

OLIVER, Ian Andrew

Resigned
175 Wickham Chase, West WickhamBR4 0BH
Secretary
Appointed 23 Jan 2006
Resigned 30 Oct 2007

PANAYI, Jacqueline

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 30 Oct 2007
Resigned 16 Oct 2014

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 13 May 2004
Resigned 28 Jan 2005

ADAMS, Colin Raymond

Resigned
Baker Street, LondonW1U 8EW
Born November 1960
Director
Appointed 17 Sept 2012
Resigned 24 Apr 2014

CHEETHAM, Anthony John Valerian

Resigned
8 Morpeth Mansions, LondonSW1 1ER
Born April 1943
Director
Appointed 20 Apr 2005
Resigned 11 Feb 2009

DAVIES, Wayne Christopher

Resigned
Baker Street, LondonW1U 8EW
Born October 1965
Director
Appointed 18 Oct 2004
Resigned 24 Apr 2014

HARRIS, Jane Elizabeth

Resigned
Baker Street, LondonW1U 8EW
Born February 1959
Director
Appointed 03 Jan 2013
Resigned 24 Apr 2014

HELY-HUTCHINSON, Timothy Mark

Resigned
Victoria Embankment, LondonEC4Y 0DZ
Born October 1953
Director
Appointed 24 Apr 2014
Resigned 12 Dec 2017

HODDER-WILLIAMS, James

Resigned
Victoria Embankment, LondonEC4Y 0DZ
Born November 1964
Director
Appointed 24 Apr 2014
Resigned 02 Nov 2020

LENTON, Paul Richard

Resigned
Baker Street, LondonW1U 8EW
Born December 1961
Director
Appointed 30 Aug 2011
Resigned 01 Aug 2012

MCGRATH, Michael Joseph

Resigned
Baker Street, LondonW1U 8EW
Born August 1966
Director
Appointed 23 Apr 2007
Resigned 25 May 2012

OLIVER, Ian Andrew

Resigned
175 Wickham Chase, West WickhamBR4 0BH
Born November 1962
Director
Appointed 23 Jan 2006
Resigned 30 Oct 2007

SHELLEY, David Richard

Resigned
50 Victoria Embankment, LondonEC4Y 0DZ
Born April 1976
Director
Appointed 12 Dec 2017
Resigned 17 Dec 2025

SMITH, Mark

Resigned
Baker Street, LondonW1U 8EW
Born August 1969
Director
Appointed 13 May 2004
Resigned 01 May 2014

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 13 May 2004
Resigned 13 May 2004

Persons with significant control

6

4 Active
2 Ceased
Rue De Presbourg, Paris75116

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 16 Dec 2024
50 Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2023
Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2023
Rue De Presbourg, Paris 1675116

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Victoria Embankment, LondonEC4Y 0DZ

Nature of Control

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

Filing History

145

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Sail Address Company With New Address
24 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
17 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Legacy
6 November 2012
MG01MG01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Legacy
13 March 2012
MG02MG02
Legacy
23 November 2011
MG02MG02
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288cChange of Particulars
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
288cChange of Particulars
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
287Change of Registered Office
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
123Notice of Increase in Nominal Capital
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Legacy
28 January 2005
88(2)R88(2)R
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
88(2)R88(2)R
Legacy
13 August 2004
225Change of Accounting Reference Date
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
13 May 2004
NEWINCIncorporation