Background WavePink WaveYellow Wave

QUINTECH COMPUTER SYSTEMS LTD (05264585)

QUINTECH COMPUTER SYSTEMS LTD (05264585) is an active UK company. incorporated on 20 October 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. QUINTECH COMPUTER SYSTEMS LTD has been registered for 21 years. Current directors include KUCERA, Antonio, SIMONS, Mark Lee.

Company Number
05264585
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
C/O Price Bailey Llp 3rd Floor, London, W1S 4AP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KUCERA, Antonio, SIMONS, Mark Lee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTECH COMPUTER SYSTEMS LTD

QUINTECH COMPUTER SYSTEMS LTD is an active company incorporated on 20 October 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QUINTECH COMPUTER SYSTEMS LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05264585

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 November 2024 - 30 April 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 7 April 2025To: 15 April 2026
Jp House Green Lane Business Park Tewkesbury Glos GL20 8SJ
From: 4 June 2014To: 7 April 2025
Ashton Road Beckford Tewkesbury Gloucestershire GL20 7AU
From: 20 October 2004To: 4 June 2014
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Oct 16
Director Left
Nov 18
Director Left
Jun 21
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Cleared
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KUCERA, Antonio

Active
3rd Floor, LondonW1S 4AP
Born March 1975
Director
Appointed 04 Apr 2025

SIMONS, Mark Lee

Active
3rd Floor, LondonW1S 4AP
Born November 1982
Director
Appointed 04 Apr 2025

TURNER, Jane

Resigned
21 Branch Hill Rise, CheltenhamGL53 9HN
Secretary
Appointed 20 Oct 2004
Resigned 05 Sept 2014

BARRETT, Elizabeth Suzanne

Resigned
Green Lane Business Park, TewkesburyGL20 8SJ
Born August 1979
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2018

BECK JOHNSON, Dominic Gerard

Resigned
Green Lane Business Park, TewkesburyGL20 8SJ
Born January 1964
Director
Appointed 20 Oct 2004
Resigned 04 Apr 2025

DAVIES, Nicola Faith

Resigned
Green Lane Business Park, TewkesburyGL20 8SJ
Born July 1966
Director
Appointed 04 Feb 2008
Resigned 04 Apr 2025

ETHERIDGE, Lee Martin

Resigned
Green Lane Business Park, TewkesburyGL20 8SJ
Born November 1975
Director
Appointed 01 Nov 2012
Resigned 04 Apr 2025

MABERY, Stephen Edward

Resigned
30 Cleeve View Road, CheltenhamGL52 5NH
Born July 1955
Director
Appointed 20 Oct 2004
Resigned 19 Oct 2009

POOLE, Jennifer

Resigned
Garden Cottage, MalvernWR13 6DT
Born June 1956
Director
Appointed 20 Oct 2004
Resigned 04 Feb 2008

POULTON, William Andrew John

Resigned
Seatstone Lodge Kings Road, Malvern WellsWR14 4HL
Born September 1957
Director
Appointed 20 Oct 2004
Resigned 04 Feb 2008

RIMELL, Andrew Lee

Resigned
Green Lane Business Park, TewkesburyGL20 8SJ
Born March 1977
Director
Appointed 01 Nov 2012
Resigned 30 Jun 2021

TURNER, Jane

Resigned
4 Hillview Villas, CheltenhamGL52 6QF
Born March 1965
Director
Appointed 20 Oct 2004
Resigned 06 Jan 2005

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Faith Davies

Ceased
Green Lane Business Park, TewkesburyGL20 8SJ
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Dominic Gerard Beck Johnson

Ceased
Green Lane Business Park, TewkesburyGL20 8SJ
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Albemarle Gate, CheltenhamGL50 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Statement Of Affairs
1 June 2006
SASA
Legacy
1 June 2006
88(2)R88(2)R
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
30 October 2004
287Change of Registered Office
Incorporation Company
20 October 2004
NEWINCIncorporation