Background WavePink WaveYellow Wave

QUARTZINVEST LIMITED (06019739)

QUARTZINVEST LIMITED (06019739) is an active UK company. incorporated on 6 December 2006. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUARTZINVEST LIMITED has been registered for 19 years. Current directors include ANNABLE, Raymond John, BUSE, Dominic Charles, GRAHAM, David Ronald and 7 others.

Company Number
06019739
Status
active
Type
ltd
Incorporated
6 December 2006
Age
19 years
Address
Quartzelec Ltd Castle Mound Way, Rugby, CV23 0WB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANNABLE, Raymond John, BUSE, Dominic Charles, GRAHAM, David Ronald, LAVAL, Daniel Robert Pierre, MORRIS, Bryn, MORRISON, Stephen Grant, OWEN, Peter Morgan, REGAN, Roger Henry, WANLESS, Kenneth Edward, WHYTE, David Morrison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZINVEST LIMITED

QUARTZINVEST LIMITED is an active company incorporated on 6 December 2006 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUARTZINVEST LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06019739

LTD Company

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Quartzelec Ltd Castle Mound Way Central Park Rugby, CV23 0WB,

Previous Addresses

Leicester Road Rugby Warwickshire CV21 1BD
From: 6 December 2006To: 10 August 2012
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Apr 13
Share Buyback
Oct 19
Director Joined
Feb 23
Funding Round
Mar 23
Director Left
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

WANLESS, Kenneth Edward

Active
Castle Mound Way, RugbyCV23 0WB
Secretary
Appointed 06 Dec 2006

ANNABLE, Raymond John

Active
Castle Mound Way, RugbyCV23 0WB
Born November 1955
Director
Appointed 28 Dec 2006

BUSE, Dominic Charles

Active
Mussafah Industrial Area, Abu Dhabi
Born December 1965
Director
Appointed 28 Dec 2006

GRAHAM, David Ronald

Active
Castle Mound Way, RugbyCV23 0WB
Born December 1956
Director
Appointed 28 Dec 2006

LAVAL, Daniel Robert Pierre

Active
Castle Mound Way, RugbyCV23 0WB
Born October 1956
Director
Appointed 06 Dec 2006

MORRIS, Bryn

Active
Redwither Road, WrexhamLL13 9PR
Born October 1959
Director
Appointed 28 Dec 2006

MORRISON, Stephen Grant

Active
Castle Mound Way, RugbyCV23 0WB
Born December 1968
Director
Appointed 17 Feb 2023

OWEN, Peter Morgan

Active
Felinfach, SwanseaSA5 4HF
Born June 1946
Director
Appointed 28 Dec 2006

REGAN, Roger Henry

Active
Castle Mound Way, RugbyCV23 0WB
Born December 1948
Director
Appointed 28 Dec 2006

WANLESS, Kenneth Edward

Active
Castle Mound Way, RugbyCV23 0WB
Born November 1967
Director
Appointed 06 Dec 2006

WHYTE, David Morrison

Active
Castle Mound Way, RugbyCV23 0WB
Born May 1951
Director
Appointed 28 Dec 2006

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006

CAMPBELL, Thomas Connelly

Resigned
Montrose Crescent, HamiltonML3 6LQ
Born February 1969
Director
Appointed 28 Dec 2006
Resigned 05 Apr 2013

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 06 Dec 2006
Resigned 06 Dec 2006

LANGHORN, Timothy John

Resigned
Castle Mound Way, RugbyCV23 0WB
Born December 1955
Director
Appointed 06 Dec 2006
Resigned 15 Sept 2023

Persons with significant control

1

Mr Daniel Robert Pierre Laval

Active
Castle Mound Way, RugbyCV23 0WB
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
25 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Resolution
13 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 November 2019
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
22 October 2019
SH03Return of Purchase of Own Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Resolution
23 November 2015
RESOLUTIONSResolutions
Resolution
4 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Sail Address Company With Old Address
20 December 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Legacy
19 October 2011
MG01MG01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Move Registers To Sail Company
13 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Memorandum Articles
6 September 2010
MEM/ARTSMEM/ARTS
Resolution
6 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
31 July 2010
MG01MG01
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
4 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Resolution
14 December 2006
RESOLUTIONSResolutions
Incorporation Company
6 December 2006
NEWINCIncorporation