Background WavePink WaveYellow Wave

QUICKSELL STORE LTD (07082123)

QUICKSELL STORE LTD (07082123) is an active UK company. incorporated on 19 November 2009. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. QUICKSELL STORE LTD has been registered for 16 years. Current directors include PINE, Elliot.

Company Number
07082123
Status
active
Type
ltd
Incorporated
19 November 2009
Age
16 years
Address
Unit 5 Bute Street, Salford, M50 1DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PINE, Elliot
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKSELL STORE LTD

QUICKSELL STORE LTD is an active company incorporated on 19 November 2009 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. QUICKSELL STORE LTD was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

07082123

LTD Company

Age

16 Years

Incorporated 19 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Unit 5 Bute Street Salford, M50 1DU,

Previous Addresses

12 Vaughan Street Manchester M12 5FQ England
From: 2 October 2020To: 16 November 2020
Unit 5 Bute Street Salford M50 1DU
From: 16 January 2014To: 2 October 2020
104 Broughton Lane Salford Manchester M7 1UF England
From: 19 November 2009To: 16 January 2014
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PINE, Elliot

Active
Bute Street, SalfordM50 1DU
Born July 1972
Director
Appointed 30 Sept 2020

COLLINS, Alan Elliott

Resigned
Hillside Drive, Dublin14
Secretary
Appointed 19 Nov 2009
Resigned 18 Nov 2013

COLLINS, Michael Andrew

Resigned
Bute Street, SalfordM50 1DU
Born May 1984
Director
Appointed 19 Nov 2009
Resigned 30 Sept 2020

PINE, Joshua

Resigned
Bute Street, SalfordM50 1DU
Born April 1956
Director
Appointed 30 Sept 2020
Resigned 10 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Vaughan Street, ManchesterM12 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Michael Andrew Collins

Ceased
Bute Street, SalfordM50 1DU
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Incorporation Company
19 November 2009
NEWINCIncorporation