Background WavePink WaveYellow Wave

QUIETSTONE UK LIMITED (07592216)

QUIETSTONE UK LIMITED (07592216) is an active UK company. incorporated on 5 April 2011. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). QUIETSTONE UK LIMITED has been registered for 14 years. Current directors include PHILLIPS, Roland Norman.

Company Number
07592216
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
7 St Petersgate, Stockport, SK1 1EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
PHILLIPS, Roland Norman
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIETSTONE UK LIMITED

QUIETSTONE UK LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). QUIETSTONE UK LIMITED was registered 14 years ago.(SIC: 23990)

Status

active

Active since 14 years ago

Company No

07592216

LTD Company

Age

14 Years

Incorporated 5 April 2011

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 15 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

7 St Petersgate Stockport, SK1 1EB,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Sept 12
Loan Secured
Sept 13
Director Joined
Jan 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Dec 20
New Owner
May 21
Owner Exit
May 21
Director Left
Oct 22
Owner Exit
Jan 25
Owner Exit
Jul 25
New Owner
Oct 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PHILLIPS, Roland Norman

Active
St Petersgate, StockportSK1 1EB
Born July 1957
Director
Appointed 05 Apr 2011

APPLETON, Gary Roy

Resigned
St Petersgate, StockportSK1 1EB
Born May 1953
Director
Appointed 05 Apr 2011
Resigned 31 May 2012

NICHOLLS, Christopher Simon

Resigned
St Petersgate, StockportSK1 1EB
Born May 1955
Director
Appointed 15 Jan 2018
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Roland Norman Phillips

Active
St Petersgate, StockportSK1 1EB
Born July 1957

Nature of Control

Significant influence or control
Notified 23 Jun 2025
P.O. Box 341, Li-9492 Eschen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2025
Ceased 23 Jun 2025

Mr Vincent Alan Snell

Ceased
St Petersgate, StockportSK1 1EB
Born April 1952

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 01 Jan 2025

Mr Mark Dunkinson

Ceased
St Petersgate, StockportSK1 1EB
Born November 1962

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Incorporation Company
5 April 2011
NEWINCIncorporation