Background WavePink WaveYellow Wave

QUOR GROUP LIMITED (07834364)

QUOR GROUP LIMITED (07834364) is an active UK company. incorporated on 3 November 2011. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUOR GROUP LIMITED has been registered for 14 years. Current directors include BRITO, Andrew, HENKENMEIER, Stephen Edward, MANAKTALA, Ishan.

Company Number
07834364
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
Compass House Chivers Way, Cambridge, CB24 9AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRITO, Andrew, HENKENMEIER, Stephen Edward, MANAKTALA, Ishan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUOR GROUP LIMITED

QUOR GROUP LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUOR GROUP LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07834364

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BRADY TRADING LIMITED
From: 3 November 2011To: 9 March 2023
Contact
Address

Compass House Chivers Way Histon Cambridge, CB24 9AD,

Previous Addresses

First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR
From: 5 October 2015To: 15 October 2024
, 281 Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE
From: 3 November 2011To: 5 October 2015
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Jul 18
Director Left
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Funding Round
May 22
Loan Cleared
May 22
Director Joined
May 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Share Issue
Jul 22
Loan Secured
Apr 24
Loan Secured
Feb 25
Loan Secured
Sept 25
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRITO, Andrew

Active
El Camino Real, Menlo Park
Born October 1991
Director
Appointed 15 Jul 2022

HENKENMEIER, Stephen Edward

Active
El Camino Real, Menlo Park
Born October 1969
Director
Appointed 15 Jul 2022

MANAKTALA, Ishan

Active
El Camino Real, Menlo Park
Born March 1979
Director
Appointed 15 Jul 2022

RATCLIFFE, Anthony James

Resigned
Cambridge Science Park, CambridgeCB4 0WE
Secretary
Appointed 03 Nov 2011
Resigned 31 Dec 2013

THORNEYCROFT, Martin

Resigned
Vision Park, CambridgeCB24 9ZR
Secretary
Appointed 01 Jan 2014
Resigned 19 Jul 2018

WRIGHT, Rebecca

Resigned
Vision Park, CambridgeCB24 9ZR
Secretary
Appointed 19 Jul 2018
Resigned 06 Feb 2020

BENTLEY, Nadya Lynne

Resigned
Vision Park, CambridgeCB24 9ZR
Born March 1974
Director
Appointed 13 Feb 2020
Resigned 15 Jun 2020

CAREY, Carmen Christine

Resigned
Vision Park, CambridgeCB24 9ZR
Born October 1962
Director
Appointed 12 Dec 2019
Resigned 31 Mar 2021

CARLEY, Jason Edward

Resigned
Vision Park, CambridgeCB24 9ZR
Born April 1971
Director
Appointed 30 Jun 2022
Resigned 15 Jul 2022

DELAHAYE, Bernard Jean Rene

Resigned
Vision Park, CambridgeCB24 9ZR
Born October 1960
Director
Appointed 19 May 2022
Resigned 30 Jun 2022

GREATOREX, Anthony Nicholas

Resigned
Vision Park, CambridgeCB24 9ZR
Born August 1968
Director
Appointed 21 Nov 2019
Resigned 12 Feb 2020

JENKS, Ian Tudor

Resigned
Southwark Bridge Road, LondonSE1 9HA
Born May 1954
Director
Appointed 06 Dec 2016
Resigned 21 Nov 2019

KANGAYAN, Fabienne

Resigned
Vision Park, CambridgeCB24 9ZR
Born December 1975
Director
Appointed 12 Dec 2019
Resigned 13 Feb 2020

KOEHN, Elizabeth Ann

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Born October 1959
Director
Appointed 11 Jan 2018
Resigned 29 Apr 2019

LAVELLE, Gavin Joseph

Resigned
Vision Park, CambridgeCB24 9ZR
Born November 1959
Director
Appointed 03 Nov 2011
Resigned 06 Dec 2016

RATCLIFFE, Anthony James

Resigned
Cambridge Science Park, CambridgeCB4 0WE
Born March 1964
Director
Appointed 03 Nov 2011
Resigned 31 Dec 2013

ROBERTS, Rebecca Anne

Resigned
Vision Park, CambridgeCB24 9ZR
Born October 1978
Director
Appointed 15 Jun 2020
Resigned 01 Feb 2021

SIPIERE, Elizabeth Ann

Resigned
Southwark Bridge Road, LondonSE1 9HA
Born January 1958
Director
Appointed 06 Dec 2016
Resigned 31 May 2018

SIPIERE, Elizabeth Ann

Resigned
Southwark Bridge Road, LondonSE1 9HA
Born May 1954
Director
Appointed 06 Dec 2016
Resigned 06 Dec 2016

THORNEYCROFT, Martin

Resigned
Vision Park, CambridgeCB24 9ZR
Born December 1961
Director
Appointed 01 Jan 2014
Resigned 13 Dec 2019

WOOLLEY, Andrew Moger

Resigned
Vision Park, CambridgeCB24 9ZR
Born November 1963
Director
Appointed 01 Feb 2021
Resigned 15 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022
100 Lower Thames Street, LondonEC3R 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Resolution
29 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Gazette Filings Brought Up To Date
27 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation