Background WavePink WaveYellow Wave

QUIETUS MANAGEMENT LIMITED (07119743)

QUIETUS MANAGEMENT LIMITED (07119743) is an active UK company. incorporated on 8 January 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUIETUS MANAGEMENT LIMITED has been registered for 16 years. Current directors include GRENFELL, Ian Paul Terry.

Company Number
07119743
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
3rd Floor, Colwyn Chambers, Manchester, M2 3BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRENFELL, Ian Paul Terry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIETUS MANAGEMENT LIMITED

QUIETUS MANAGEMENT LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUIETUS MANAGEMENT LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07119743

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3rd Floor, Colwyn Chambers 19 York Street Manchester, M2 3BA,

Previous Addresses

5th Floor 61 Mosley Street Manchester M2 3HZ
From: 31 October 2012To: 24 October 2016
Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom
From: 14 December 2011To: 31 October 2012
34 Percy Street London W1T 2DG United Kingdom
From: 8 January 2010To: 14 December 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 11
Share Issue
Jun 11
Director Joined
Jun 15
Director Left
Jun 15
Capital Reduction
May 16
Director Left
May 16
Share Buyback
May 16
Loan Cleared
Feb 19
Funding Round
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Cleared
Dec 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRENFELL, Ian Paul Terry

Active
19 York Street, ManchesterM2 3BA
Born April 1963
Director
Appointed 08 Jan 2010

CROWTHER, Steven Andrew

Resigned
Floor, ManchesterM2 3HZ
Secretary
Appointed 08 Jan 2010
Resigned 09 Jan 2014

CHATEL REGISTRARS LTD

Resigned
Great Portland Street, LondonW1W 5QZ
Corporate secretary
Appointed 09 Jan 2014
Resigned 05 Nov 2020

AMES, Roger

Resigned
Leicester Square, LondonWC2H 7LR
Born September 1949
Director
Appointed 23 Mar 2011
Resigned 01 Jun 2015

REID, John David

Resigned
Regent Arcade House, LondonW1F 7TS
Born June 1961
Director
Appointed 01 Jun 2015
Resigned 14 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
19 York Street, ManchesterM2 3BA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 May 2019

Mr Ian Paul Terry Grenfell

Ceased
19 York Street, ManchesterM2 3BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
12 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Capital Cancellation Shares
5 May 2016
SH06Cancellation of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
28 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
2 June 2011
RESOLUTIONSResolutions
Legacy
25 May 2011
MG01MG01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2010
NEWINCIncorporation