Background WavePink WaveYellow Wave

QUINTESSENTIALLY FOUNDATION (07525263)

QUINTESSENTIALLY FOUNDATION (07525263) is an active UK company. incorporated on 10 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUINTESSENTIALLY FOUNDATION has been registered for 15 years. Current directors include BRAFMAN, Olivia Beth, CRAWLEY, Andrew George, CROWTHER, Peter and 7 others.

Company Number
07525263
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2011
Age
15 years
Address
29 Portland Place, London, W1B 1QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAFMAN, Olivia Beth, CRAWLEY, Andrew George, CROWTHER, Peter, ELLIOT, Benjamin William, LEE, Sebastian Gaskell, MCCARTHY, Emma Rebecca, POWYS, Ruth Rebecca, SAID, Khaled Rida, SANDS, Sarah Louise, TIMMS, Sonya Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSENTIALLY FOUNDATION

QUINTESSENTIALLY FOUNDATION is an active company incorporated on 10 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUINTESSENTIALLY FOUNDATION was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07525263

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

29 Portland Place London, W1B 1QB,

Previous Addresses

10 Carlisle Street London W1D 3BR
From: 10 February 2011To: 13 February 2012
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

BRAFMAN, Olivia Beth

Active
Portland Place, LondonW1B 1QB
Born May 1989
Director
Appointed 25 Jun 2024

CRAWLEY, Andrew George

Active
Portland Place, LondonW1B 1QB
Born December 1966
Director
Appointed 27 Jan 2016

CROWTHER, Peter

Active
Portland Place, LondonW1B 1QB
Born December 1969
Director
Appointed 10 Feb 2011

ELLIOT, Benjamin William

Active
Portland Place, LondonW1B 1QB
Born August 1975
Director
Appointed 10 Feb 2011

LEE, Sebastian Gaskell

Active
Portland Place, LondonW1B 1QB
Born December 1974
Director
Appointed 15 Nov 2012

MCCARTHY, Emma Rebecca

Active
Mccarthy House, RingwoodBH24 3FA
Born October 1988
Director
Appointed 27 Jan 2016

POWYS, Ruth Rebecca

Active
Portland Place, LondonW1B 1QB
Born April 1978
Director
Appointed 25 Jun 2024

SAID, Khaled Rida

Active
Berkeley Square House, LondonW1J 6BX
Born January 1975
Director
Appointed 25 Jun 2024

SANDS, Sarah Louise

Active
5th Floor, Partnership House, LondonSW1P 1BX
Born May 1961
Director
Appointed 25 Jun 2024

TIMMS, Sonya Louise

Active
Portland Place, LondonW1B 1QB
Born June 1973
Director
Appointed 25 Jun 2024

BRAFMAN, Olivia Beth

Resigned
Portland Place, LondonW1B 1QB
Born May 1989
Director
Appointed 27 Jan 2016
Resigned 01 Dec 2019

BROOKS, Rory

Resigned
Portland Road, LondonW11 4LA
Born January 1954
Director
Appointed 30 Jul 2020
Resigned 25 Jun 2024

BURKE, Kevin

Resigned
Portland Place, LondonW1B 1QB
Born November 1967
Director
Appointed 15 Nov 2012
Resigned 30 Jan 2019

EMMETT, Robert

Resigned
Portland Place, LondonW1B 1QB
Born April 1951
Director
Appointed 10 Feb 2011
Resigned 30 Jul 2012

EWART, Ian Maxwell

Resigned
Portland Place, LondonW1B 1QB
Born October 1961
Director
Appointed 10 Feb 2011
Resigned 27 Jan 2016

GREIG, Geordie Carron

Resigned
Portland Place, LondonW1B 1QB
Born December 1960
Director
Appointed 27 Jan 2016
Resigned 31 Dec 2020

HARGRAVE, Alexia Kate

Resigned
Portland Place, LondonW1B 1QB
Born May 1973
Director
Appointed 10 Feb 2011
Resigned 12 Feb 2013

HYTNER, Joyce Anita

Resigned
Portland Place, LondonW1B 1QB
Born December 1935
Director
Appointed 15 Nov 2012
Resigned 08 Dec 2016

SIMPSON, Aaron Thomas

Resigned
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 10 Feb 2011
Resigned 31 Dec 2020

VILLAMIZAR DUQUE, Caroline Cecilia

Resigned
Portland Place, LondonW1B 1QB
Born June 1968
Director
Appointed 15 Nov 2012
Resigned 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
16 October 2015
AUDAUD
Statement Of Companys Objects
29 May 2015
CC04CC04
Resolution
29 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
31 March 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Memorandum Articles
13 October 2011
MEM/ARTSMEM/ARTS
Resolution
13 October 2011
RESOLUTIONSResolutions
Incorporation Company
10 February 2011
NEWINCIncorporation