Background WavePink WaveYellow Wave

QUIDCO LIMITED (05498276)

QUIDCO LIMITED (05498276) is an active UK company. incorporated on 4 July 2005. with registered office in Ewloe. The company operates in the Information and Communication sector, engaged in web portals. QUIDCO LIMITED has been registered for 20 years. Current directors include MCBRIDE, Niall James, PHILLIPS, Michael John.

Company Number
05498276
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Mony Group House, Ewloe, CH5 3UZ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MCBRIDE, Niall James, PHILLIPS, Michael John
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIDCO LIMITED

QUIDCO LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Ewloe. The company operates in the Information and Communication sector, specifically engaged in web portals. QUIDCO LIMITED was registered 20 years ago.(SIC: 63120)

Status

active

Active since 20 years ago

Company No

05498276

LTD Company

Age

20 Years

Incorporated 4 July 2005

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MAPLE SYRUP MEDIA LTD
From: 4 July 2005To: 13 January 2023
Contact
Address

Mony Group House St. David's Park Ewloe, CH5 3UZ,

Previous Addresses

Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom
From: 23 May 2024To: 24 May 2024
Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom
From: 22 May 2024To: 23 May 2024
Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ United Kingdom
From: 2 November 2021To: 22 May 2024
76-80 Great Eastern Street London EC2A 3JL
From: 22 November 2012To: 2 November 2021
, Emerson Street Studios Part First Floor, 4-8 Emerson Street, London, SE1 9DU
From: 23 February 2010To: 22 November 2012
, 36a Gordon Road, Dartford, Kent, DA1 2LQ
From: 4 July 2005To: 23 February 2010
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Share Issue
Jan 10
Funding Round
Nov 10
Director Left
Jun 11
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Funding Round
Dec 12
Funding Round
Aug 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 19
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Mar 23
Director Joined
Apr 23
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HANDS, Victoria Louise

Active
Dean Street, LondonW1D 3RB
Secretary
Appointed 27 Feb 2026

MCBRIDE, Niall James

Active
Dean Street, LondonW1D 3RB
Born March 1979
Director
Appointed 20 Feb 2023

PHILLIPS, Michael John

Active
Dean Street, LondonW1D 3RB
Born August 1976
Director
Appointed 01 Nov 2021

BELLAU, Katherine

Resigned
Saint Davids Park, ChesterCH5 3UZ
Secretary
Appointed 01 Nov 2021
Resigned 11 Dec 2021

NIKKEL, Jennifer

Resigned
Great Eastern Street, LondonEC2A 3JL
Secretary
Appointed 04 Jul 2005
Resigned 27 May 2015

RIVERS, Alice

Resigned
Dean Street, LondonW1D 3RB
Secretary
Appointed 17 Dec 2021
Resigned 09 May 2022

STINTON, Shazadi

Resigned
Dean Street, LondonW1D 3RB
Secretary
Appointed 09 May 2022
Resigned 27 Feb 2026

GIBSON, Tim

Resigned
Saint Davids Park, ChesterCH5 3UZ
Born May 1971
Director
Appointed 01 May 2008
Resigned 01 Nov 2021

GRIMBLE, Scilla

Resigned
Saint Davids Park, ChesterCH5 3UZ
Born February 1973
Director
Appointed 01 Nov 2021
Resigned 17 Feb 2023

MURPHY, Michael

Resigned
39 Tavistock Street, LondonWC2E 7NT
Born January 1965
Director
Appointed 17 Dec 2009
Resigned 28 Mar 2012

NIKKEL, Jennifer

Resigned
Great Eastern Street, LondonEC2A 3JL
Born August 1981
Director
Appointed 17 Dec 2009
Resigned 27 May 2015

NIKKEL, Paul Norman

Resigned
Great Eastern Street, LondonEC2A 3JL
Born August 1980
Director
Appointed 04 Jul 2005
Resigned 27 May 2015

OLDHAM, Andrew Paul

Resigned
Great Eastern Street, LondonEC2A 3JL
Born July 1974
Director
Appointed 22 Jun 2012
Resigned 01 Jun 2019

RUBIN, Mark Elliot

Resigned
Saint Davids Park, ChesterCH5 3UZ
Born October 1966
Director
Appointed 17 Dec 2009
Resigned 31 May 2022

WARD, Timothy John

Resigned
15 Kean Street, LondonWC2B 4AZ
Born March 1965
Director
Appointed 17 Dec 2009
Resigned 10 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
St. David's Park, EwloeCH5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Great Eastern Street, LondonEC2A 3JL

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 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 December 2022
AA01Change of Accounting Reference Date
Auditors Resignation Company
1 December 2022
AUDAUD
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
21 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2022
SH10Notice of Particulars of Variation
Move Registers To Registered Office Company With New Address
11 April 2022
AD04Change of Accounting Records Location
Memorandum Articles
9 April 2022
MAMA
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Resolution
13 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Move Registers To Sail Company
13 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Secretary Company With Change Date
12 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Capital Allotment Shares
28 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Legacy
20 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
27 April 2012
RP04RP04
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Resolution
8 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Resolution
14 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Auditors Resignation Limited Company
24 February 2010
AA03AA03
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Notice Restriction On Company Articles
10 January 2010
CC01CC01
Notice Restriction On Company Articles
10 January 2010
CC01CC01
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
9 October 2006
363sAnnual Return (shuttle)
Incorporation Company
4 July 2005
NEWINCIncorporation