Background WavePink WaveYellow Wave

QUARTZ LIMITED (05229628)

QUARTZ LIMITED (05229628) is an active UK company. incorporated on 13 September 2004. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUARTZ LIMITED has been registered for 21 years. Current directors include DOBSON, John.

Company Number
05229628
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
Unit 1a Commondale Way, Bradford, BD4 6SF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOBSON, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ LIMITED

QUARTZ LIMITED is an active company incorporated on 13 September 2004 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUARTZ LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05229628

LTD Company

Age

21 Years

Incorporated 13 September 2004

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 July 2025 (9 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

BRAND NEW CO (246) LIMITED
From: 13 September 2004To: 21 January 2005
Contact
Address

Unit 1a Commondale Way Euroway Industrial Estate Bradford, BD4 6SF,

Previous Addresses

Unit 4 Armytage Road Brighouse West Yorkshire HD6 1QF England
From: 27 November 2017To: 19 November 2024
Unit 4 Armytage Road Industrial Estate Armytage Road, Brighouse West Yorkshire HD6 1QF
From: 13 September 2004To: 27 November 2017
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Left
Nov 17
Director Joined
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Secretary
Appointed 29 Apr 2020

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Born April 1967
Director
Appointed 29 Apr 2020

DOSSETT, Richard

Resigned
Unit 4, Armytage Road, BrighouseHD6 1QF
Secretary
Appointed 19 Jan 2005
Resigned 19 May 2017

LEE, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Secretary
Appointed 24 Nov 2017
Resigned 29 Apr 2020

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Nominee secretary
Appointed 13 Sept 2004
Resigned 19 Jan 2005

ATKINSON, Julian

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1979
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2023

BROWN, Christopher John

Resigned
Unit 4, Armytage Road, BrighouseHD6 1QF
Born November 1953
Director
Appointed 19 May 2017
Resigned 24 Nov 2017

DOSSETT, Richard

Resigned
Unit 4, Armytage Road, BrighouseHD6 1QF
Born July 1954
Director
Appointed 19 Jan 2005
Resigned 19 May 2017

HAMMERSLEY, Anthony Charles

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1959
Director
Appointed 19 May 2017
Resigned 29 Apr 2020

LEE, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Born December 1970
Director
Appointed 25 Jun 2019
Resigned 29 Apr 2020

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Nominee director
Appointed 13 Sept 2004
Resigned 19 Jan 2005

VIGOR, James Alfred

Resigned
Unit 4, Armytage Road, BrighouseHD6 1QF
Born February 1947
Director
Appointed 19 Jan 2005
Resigned 19 May 2017

Persons with significant control

1

Armytage Road, BrighouseHD6 1QF

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Resolution
26 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
8 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
287Change of Registered Office
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
287Change of Registered Office
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2004
NEWINCIncorporation