Background WavePink WaveYellow Wave

QUINQUIN LIMITED (06873998)

QUINQUIN LIMITED (06873998) is an active UK company. incorporated on 8 April 2009. with registered office in Newbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38310). QUINQUIN LIMITED has been registered for 17 years. Current directors include TURNER, David Charles.

Company Number
06873998
Status
active
Type
ltd
Incorporated
8 April 2009
Age
17 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38310)
Directors
TURNER, David Charles
SIC Codes
38310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINQUIN LIMITED

QUINQUIN LIMITED is an active company incorporated on 8 April 2009 with the registered office located in Newbury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38310). QUINQUIN LIMITED was registered 17 years ago.(SIC: 38310)

Status

active

Active since 17 years ago

Company No

06873998

LTD Company

Age

17 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 22 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

Helfenburg House 169 Greenham Business Park Newbury Berks RG19 6HN United Kingdom
From: 13 July 2016To: 28 August 2019
169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 13 July 2016
169 169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 16 February 2016
Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
From: 6 December 2013To: 16 February 2016
Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
From: 22 January 2013To: 6 December 2013
15 Market Place Newbury Berkshire RG14 5AA Uk
From: 8 April 2009To: 22 January 2013
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TURNER, Valerie Anne

Active
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 09 Apr 2009

TURNER, David Charles

Active
99 Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 09 Apr 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Apr 2009
Resigned 08 Apr 2009

Persons with significant control

2

Mr Geoff Webster

Active
Greenham Road, NewburyRG14 7JE
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Tracey Thelma Baldwin

Active
Greenham Road, NewburyRG14 7JE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
16 April 2009
288bResignation of Director or Secretary
Incorporation Company
8 April 2009
NEWINCIncorporation