Background WavePink WaveYellow Wave

QUIDDITY FILMS LTD (07681843)

QUIDDITY FILMS LTD (07681843) is an active UK company. incorporated on 24 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. QUIDDITY FILMS LTD has been registered for 14 years. Current directors include MORGAN, Emily.

Company Number
07681843
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
Kalculus, London, NW1 5PU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MORGAN, Emily
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUIDDITY FILMS LTD

QUIDDITY FILMS LTD is an active company incorporated on 24 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. QUIDDITY FILMS LTD was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07681843

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 26 February 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 June 2025 (11 months ago)
Submitted on 9 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Kalculus 119 Marylebone Road London, NW1 5PU,

Previous Addresses

C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom
From: 8 July 2020To: 3 January 2024
20 Bunhill Row London EC1Y 8UE England
From: 2 April 2019To: 8 July 2020
34 Underwood Road Flat 402 Ada Lewis Court London E1 5AW England
From: 1 April 2019To: 2 April 2019
20 Bunhill Row London EC1Y 8UE England
From: 4 July 2017To: 1 April 2019
33 Pershore House Singapore Road London W13 0UL
From: 24 June 2011To: 4 July 2017
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
Director Joined
Nov 23
Share Issue
Dec 23
Director Left
Jun 24
Funding Round
Dec 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORGAN, Emily

Active
Underwood Road, LondonE1 5AW
Born August 1983
Director
Appointed 24 Jun 2011

NICHOLLS, Clare Helen

Resigned
119 Marylebone Road, LondonNW1 5PU
Born July 1970
Director
Appointed 20 Nov 2023
Resigned 08 Jun 2024

Persons with significant control

1

Emily Morgan

Active
Underwood Road, LondonE1 5AW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Memorandum Articles
16 February 2024
MAMA
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Resolution
16 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Incorporation Company
24 June 2011
NEWINCIncorporation