Background WavePink WaveYellow Wave

QUOSTAR SOLUTIONS LIMITED (05273786)

QUOSTAR SOLUTIONS LIMITED (05273786) is an active UK company. incorporated on 29 October 2004. with registered office in Poole. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. QUOSTAR SOLUTIONS LIMITED has been registered for 21 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
05273786
Status
active
Type
ltd
Incorporated
29 October 2004
Age
21 years
Address
Twin Sails House West Quay Road, Poole, BH15 1JF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
61900, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUOSTAR SOLUTIONS LIMITED

QUOSTAR SOLUTIONS LIMITED is an active company incorporated on 29 October 2004 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. QUOSTAR SOLUTIONS LIMITED was registered 21 years ago.(SIC: 61900, 62020, 62090)

Status

active

Active since 21 years ago

Company No

05273786

LTD Company

Age

21 Years

Incorporated 29 October 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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SYNTEGRAL LIMITED
From: 29 October 2004To: 11 August 2005
Contact
Address

Twin Sails House West Quay Road 34-40 West Quay Road Poole, BH15 1JF,

Previous Addresses

Twin Sails House Twin Sails House 34-30 West Quay Road Poole Dorset BH15 1JF England
From: 16 May 2024To: 21 May 2024
Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY
From: 14 July 2014To: 16 May 2024
Suite 6 Pine Court 36 Gervis Road Bournemouth Dorset BH1 3DH
From: 29 October 2004To: 14 July 2014
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Dec 15
Loan Cleared
Apr 16
Share Issue
Jan 23
Funding Round
Jan 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Oct 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BATEMAN, Michael William

Active
53-55 Butts Road, CoventryCV1 3BH
Born June 1989
Director
Appointed 29 Oct 2024

GEE, Oliver James

Active
53-55 Butts Road, CoventryCV1 3BH
Born September 1985
Director
Appointed 29 Oct 2024

LAWLEY-ADAMS, Louis

Active
53-55 Butts Road, CoventryCV1 3BH
Born January 1999
Director
Appointed 29 Oct 2024

STELFOX, Anthony James

Resigned
West Quay Road, PooleBH15 1JF
Secretary
Appointed 29 Oct 2004
Resigned 29 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 2004
Resigned 29 Oct 2004

RUTHERFORD, Robert Jay

Resigned
West Quay Road, PooleBH15 1JF
Born October 1977
Director
Appointed 17 Dec 2004
Resigned 29 Oct 2024

STELFOX, James Anthony

Resigned
West Quay Road, PooleBH15 1JF
Born June 1979
Director
Appointed 29 Oct 2004
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr James Anthony Stelfox

Ceased
Gaunts Common, WimborneBH21 4JR
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 29 Oct 2024

Mr Robert Jay Rutherford

Ceased
West Quay Road, PooleBH15 1JF
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Move Registers To Sail Company With New Address
12 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement
21 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 June 2023
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 June 2023
CC04CC04
Capital Alter Shares Subdivision
4 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
4 January 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Accounts Amended With Made Up Date
18 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
287Change of Registered Office
Certificate Change Of Name Company
11 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
1 November 2004
288bResignation of Director or Secretary
Incorporation Company
29 October 2004
NEWINCIncorporation