Background WavePink WaveYellow Wave

QUICKPUMP SERVICES LIMITED (07412524)

QUICKPUMP SERVICES LIMITED (07412524) is an active UK company. incorporated on 19 October 2010. with registered office in Gravesend. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). QUICKPUMP SERVICES LIMITED has been registered for 15 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
07412524
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKPUMP SERVICES LIMITED

QUICKPUMP SERVICES LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Gravesend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). QUICKPUMP SERVICES LIMITED was registered 15 years ago.(SIC: 33190)

Status

active

Active since 15 years ago

Company No

07412524

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

Unit 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
From: 23 October 2014To: 23 May 2025
C/O Unit C1 Oak Tree Farm Gays Lane (Off Langworthy Lane) Maidenhead Berkshire SL6 2HL
From: 4 December 2012To: 23 October 2014
No 1 Woodlands Park Avenue Maidenhead Berkshire SL6 3LS
From: 9 March 2012To: 4 December 2012
Unit 210 5 High Street Maidenhead Berkshire SL6 1JA United Kingdom
From: 19 October 2010To: 9 March 2012
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Jan 16
Director Joined
Feb 17
Director Joined
Dec 17
Share Issue
Dec 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
May 25
Loan Secured
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 19 Feb 2026

FELLOWES-PRYNNE, Philip Windover

Active
Lion Business Park, GravesendDA12 2DN
Born March 1962
Director
Appointed 19 Feb 2026

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, GravesendDA12 2DN
Born March 1989
Director
Appointed 23 May 2025

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 23 May 2025

MOORE, Alison Linda

Resigned
Woodlands Park Avenue, MaidenheadSL6 3LS
Secretary
Appointed 19 Oct 2010
Resigned 01 Jan 2014

BAYLIS, Loreana Anne

Resigned
Taplow Road, MaidenheadSL6 0JQ
Born July 1964
Director
Appointed 01 Sept 2015
Resigned 23 May 2025

JERVIS, Robert

Resigned
Taplow Road, MaidenheadSL6 0JQ
Born May 1966
Director
Appointed 01 Jun 2014
Resigned 23 May 2025

MOORE, Alison Linda

Resigned
Taplow Road, MaidenheadSL6 0JQ
Born May 1969
Director
Appointed 01 Apr 2016
Resigned 23 May 2025

MOORE, Alison Linda

Resigned
Woodlands Park Avenue, MaidenheadSL6 3LS
Born May 1969
Director
Appointed 19 Oct 2010
Resigned 31 May 2014

MOORE, David Jan

Resigned
Taplow Road, MaidenheadSL6 0JQ
Born January 1969
Director
Appointed 19 Oct 2010
Resigned 23 May 2025

Persons with significant control

3

1 Active
2 Ceased
Dering Way, GravesendDA12 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025

Mr David Jan Moore

Ceased
Woodlands Park Avenue, MaidenheadSL6 3LS
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Jervis

Ceased
Bowyer Walk, AscotSL5 8QS
Born May 1966

Nature of Control

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

Filing History

79

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Capital Name Of Class Of Shares
28 May 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 December 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Resolution
30 December 2023
RESOLUTIONSResolutions
Resolution
30 December 2023
RESOLUTIONSResolutions
Resolution
30 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 December 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 December 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Termination Secretary Company With Name
2 March 2014
TM02Termination of Secretary
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 October 2010
NEWINCIncorporation