Background WavePink WaveYellow Wave

QUINTECH HOLDINGS LIMITED (06488640)

QUINTECH HOLDINGS LIMITED (06488640) is an active UK company. incorporated on 30 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUINTECH HOLDINGS LIMITED has been registered for 18 years. Current directors include KUCERA, Antonio, SIMONS, Mark Lee.

Company Number
06488640
Status
active
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
C/O Price Bailey Llp 3rd Floor, London, W1S 4AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KUCERA, Antonio, SIMONS, Mark Lee
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTECH HOLDINGS LIMITED

QUINTECH HOLDINGS LIMITED is an active company incorporated on 30 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUINTECH HOLDINGS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06488640

LTD Company

Age

18 Years

Incorporated 30 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 November 2024 - 30 April 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 7 April 2025To: 15 April 2026
17 Albemarle Gate Cheltenham GL50 4NG England
From: 1 November 2022To: 7 April 2025
The Rivelands, Dark Lane Swindon Village Cheltenham Gloucestershire GL51 9RW
From: 30 January 2008To: 1 November 2022
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Share Issue
Apr 21
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Funding Round
Apr 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KUCERA, Antonio

Active
3rd Floor, LondonW1S 4AP
Born March 1975
Director
Appointed 04 Apr 2025

SIMONS, Mark Lee

Active
3rd Floor, LondonW1S 4AP
Born November 1982
Director
Appointed 04 Apr 2025

DAVIES, Nicola Faith

Resigned
The Rivelands, Dark Lane, CheltenhamGL51 9RW
Secretary
Appointed 30 Jan 2008
Resigned 04 Apr 2025

BECK JOHNSON, Dominic Gerard

Resigned
Silverdale Avenue, WorcesterWR5 1PY
Born January 1964
Director
Appointed 30 Jan 2008
Resigned 04 Apr 2025

DAVIES, Nicola Faith

Resigned
The Rivelands, Dark Lane, CheltenhamGL51 9RW
Born July 1966
Director
Appointed 30 Jan 2008
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Nicola Faith Davies

Ceased
David Mews, LondonW1U 6EQ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Dominic Gerard Beck Johnson

Ceased
David Mews, LondonW1U 6EQ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 April 2021
MAMA
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
8 February 2009
225Change of Accounting Reference Date
Incorporation Company
30 January 2008
NEWINCIncorporation