Background WavePink WaveYellow Wave

QUILLPAST LIMITED (06958625)

QUILLPAST LIMITED (06958625) is an active UK company. incorporated on 10 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUILLPAST LIMITED has been registered for 16 years. Current directors include HERCZL, Samuel.

Company Number
06958625
Status
active
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERCZL, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILLPAST LIMITED

QUILLPAST LIMITED is an active company incorporated on 10 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUILLPAST LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06958625

LTD Company

Age

16 Years

Incorporated 10 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 28 February 2023To: 26 June 2023
88 Edgware Way Edgware Middx HA8 8JS
From: 10 July 2009To: 28 February 2023
Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Jul 09
Loan Secured
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERCZL, Samuel

Active
Fountayne Road, LondonN16 7DX
Born November 1949
Director
Appointed 04 Aug 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 10 Jul 2009
Resigned 04 Aug 2009

Persons with significant control

1

Mr Samuel Herczl

Active
Fountayne Road, LondonN16 7DX
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts Amended With Made Up Date
10 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 June 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Resolution
25 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
287Change of Registered Office
Incorporation Company
10 July 2009
NEWINCIncorporation