Background WavePink WaveYellow Wave

QUAY HOUSE (PORTSMOUTH) LIMITED (07351945)

QUAY HOUSE (PORTSMOUTH) LIMITED (07351945) is an active UK company. incorporated on 20 August 2010. with registered office in Southsea. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. QUAY HOUSE (PORTSMOUTH) LIMITED has been registered for 15 years. Current directors include BELL, Jane Erskine, MASON, Rosemary, STEVENS, Anne Marie.

Company Number
07351945
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
67 Osborne Road, Southsea, PO5 3LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BELL, Jane Erskine, MASON, Rosemary, STEVENS, Anne Marie
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY HOUSE (PORTSMOUTH) LIMITED

QUAY HOUSE (PORTSMOUTH) LIMITED is an active company incorporated on 20 August 2010 with the registered office located in Southsea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. QUAY HOUSE (PORTSMOUTH) LIMITED was registered 15 years ago.(SIC: 77400)

Status

active

Active since 15 years ago

Company No

07351945

LTD Company

Age

15 Years

Incorporated 20 August 2010

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 13 June 2025 (10 months 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

67 Osborne Road Southsea, PO5 3LS,

Previous Addresses

13 Quay House Broad Street Portsmouth Hampshire PO1 2GL
From: 7 October 2010To: 12 February 2014
7 Quay House Broad Street Portsmouth Hampshire PO1 2GL England
From: 20 August 2010To: 7 October 2010
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jan 16
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Aug 24
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DACK, Peter Simon

Active
Osborne Road, SouthseaPO5 3LS
Secretary
Appointed 11 Feb 2014

BELL, Jane Erskine

Active
Osborne Road, SouthseaPO5 3LS
Born April 1956
Director
Appointed 01 Oct 2024

MASON, Rosemary

Active
Osborne Road, SouthseaPO5 3LS
Born August 1956
Director
Appointed 20 Aug 2010

STEVENS, Anne Marie

Active
Osborne Road, SouthseaPO5 3LS
Born June 1955
Director
Appointed 19 Jun 2022

MAINSTONE, Alan David

Resigned
Broad Street, PortsmouthPO1 2GL
Secretary
Appointed 20 Aug 2010
Resigned 11 Feb 2014

HOLLAND, Diana Barbara

Resigned
Osborne Road, SouthseaPO5 3LS
Born February 1943
Director
Appointed 20 Aug 2010
Resigned 15 Aug 2024

MAINSTONE, Alan David

Resigned
Broad Street, PortsmouthPO1 2GL
Born March 1951
Director
Appointed 20 Aug 2010
Resigned 11 Apr 2022

READ, Simon Victor

Resigned
Broad Street, PortsmouthPO1 2GL
Born August 1945
Director
Appointed 20 Aug 2010
Resigned 22 Dec 2015
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Incorporation Company
20 August 2010
NEWINCIncorporation