Background WavePink WaveYellow Wave

QUERCUS MORII LTD (05903302)

QUERCUS MORII LTD (05903302) is an active UK company. incorporated on 11 August 2006. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. QUERCUS MORII LTD has been registered for 19 years. Current directors include FARMER, Samuel Edward.

Company Number
05903302
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
C/O Blackborn Ltd 7 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
FARMER, Samuel Edward
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUERCUS MORII LTD

QUERCUS MORII LTD is an active company incorporated on 11 August 2006 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. QUERCUS MORII LTD was registered 19 years ago.(SIC: 64922)

Status

active

Active since 19 years ago

Company No

05903302

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 31 May 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

WHITE OAK FINANCE LTD
From: 11 August 2006To: 18 February 2021
Contact
Address

C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

38 Eton Wick Road Eton Wick Windsor SL4 6JL England
From: 17 August 2020To: 31 May 2022
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 23 June 2016To: 17 August 2020
11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ United Kingdom
From: 12 April 2016To: 23 June 2016
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 15 October 2015To: 12 April 2016
11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ
From: 24 July 2013To: 15 October 2015
56 Langtons Meadow Farnham Common Slough Berkshire SL2 3NR United Kingdom
From: 23 February 2010To: 24 July 2013
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 11 August 2006To: 23 February 2010
Timeline

9 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
New Owner
Aug 17
Director Left
Oct 17
Director Left
Oct 17
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FARMER, Samuel Edward

Active
The Broadway, SloughSL2 3GQ
Born June 1978
Director
Appointed 15 Mar 2007

CRONIN, Paul Anthony

Resigned
6 Chives Place, WarfieldRG42 3SQ
Secretary
Appointed 15 Mar 2007
Resigned 05 Mar 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 11 Aug 2006
Resigned 13 Mar 2007

CRONIN, Paul Anthony

Resigned
6 Chives Place, WarfieldRG42 3SQ
Born April 1951
Director
Appointed 23 Apr 2007
Resigned 05 Mar 2013

GILBERT, Robert Harvey

Resigned
Verdemar House, Whitley BayNE26 3QR
Born August 1955
Director
Appointed 12 Feb 2016
Resigned 10 Nov 2016

MCCABE, Simon Charles

Resigned
Carlos Place, LondonW1K 3AT
Born October 1977
Director
Appointed 12 Feb 2016
Resigned 23 May 2016

PETERS, Mark Andrew

Resigned
45 Grosvenor Road, St AlbansAL1 3AW
Born May 1956
Director
Appointed 12 Feb 2016
Resigned 10 Nov 2016

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 11 Aug 2006
Resigned 13 Mar 2007

Persons with significant control

1

Mr Samuel Edward Farmer

Active
Blackpond Lane, SloughSL2 3EA
Born June 1978

Nature of Control

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

Filing History

81

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
24 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
20 August 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Resolution
24 March 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Incorporation Company
11 August 2006
NEWINCIncorporation