Background WavePink WaveYellow Wave

QUARTZ INTERIORS HOLDINGS LIMITED (05383646)

QUARTZ INTERIORS HOLDINGS LIMITED (05383646) is an active UK company. incorporated on 4 March 2005. with registered office in Droitwich Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUARTZ INTERIORS HOLDINGS LIMITED has been registered for 21 years. Current directors include GILES, Peter Gerald.

Company Number
05383646
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
The Oakley, Droitwich Spa, WR9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILES, Peter Gerald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ INTERIORS HOLDINGS LIMITED

QUARTZ INTERIORS HOLDINGS LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Droitwich Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUARTZ INTERIORS HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05383646

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

QUARTZ INTERIORS LIMITED
From: 4 March 2005To: 15 April 2005
Contact
Address

The Oakley Kidderminster Road Droitwich Spa, WR9 9AY,

Previous Addresses

10 Chestnut Court Sambourne Worcestershire B96 6EW
From: 10 January 2011To: 14 September 2015
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 4 March 2005To: 10 January 2011
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jun 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Share Buyback
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Aug 17
Owner Exit
Jul 18
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
5
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GILES, Peter Gerald

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975
Director
Appointed 13 Jun 2023

WHITEHOUSE, Gary Richard

Resigned
27 Kings End Road, PowickWR2 4RB
Secretary
Appointed 04 Mar 2005
Resigned 31 Mar 2008

WILLIS, Basil Newton

Resigned
24 Cannon Hill Road, CoventryCV4 7DE
Secretary
Appointed 31 Mar 2008
Resigned 03 Jun 2015

OAKLEY SCERETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

CLEMENTS, David

Resigned
Bourne House, WorcesterWR2 6LU
Born October 1961
Director
Appointed 04 Mar 2005
Resigned 26 Aug 2016

JENKINS, Wayne

Resigned
71 Wood Lane, BirminghamB74 3LS
Born February 1960
Director
Appointed 04 Mar 2005
Resigned 22 Dec 2010

ORMEROD, Peter Steven

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Director
Appointed 26 Aug 2016
Resigned 13 Jun 2023

SPENCER, Jason Michael

Resigned
8a Broad Walk, Stratford-Upon-AvonCV37 6HS
Born May 1971
Director
Appointed 17 Oct 2005
Resigned 01 Jun 2010

WHITEHOUSE, Gary Richard

Resigned
27 Kings End Road, PowickWR2 4RB
Born April 1966
Director
Appointed 04 Mar 2005
Resigned 22 Dec 2010

WILLIS, Basil Newton

Resigned
24 Cannon Hill Road, CoventryCV4 7DE
Born September 1958
Director
Appointed 04 Mar 2005
Resigned 03 Jun 2015

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Gerald Giles

Active
Wainwright Road, WorcesterWR4 9FA
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2023

Anna Marie Giles

Active
Hampton Lovett, DroitwichWR9 0LX
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2023

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, Droitwich SpaWR9 9AY
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2016
Ceased 26 Aug 2016

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

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
Ceased 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Capital Cancellation Shares
1 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Capital Cancellation Shares
21 June 2010
SH06Cancellation of Shares
Resolution
21 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 June 2010
SH03Return of Purchase of Own Shares
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
88(2)R88(2)R
Legacy
26 May 2005
88(2)R88(2)R
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2005
NEWINCIncorporation