Background WavePink WaveYellow Wave

QUINTESSA TRUSTEE LIMITED (07853279)

QUINTESSA TRUSTEE LIMITED (07853279) is an active UK company. incorporated on 18 November 2011. with registered office in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUINTESSA TRUSTEE LIMITED has been registered for 14 years. Current directors include CHITTENDEN, Neil, HISCOCK, Ian James, HODGKINSON, David Percival, Dr and 3 others.

Company Number
07853279
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2011
Age
14 years
Address
The Hub, Henley-On-Thames, RG9 1AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHITTENDEN, Neil, HISCOCK, Ian James, HODGKINSON, David Percival, Dr, LITTLE, Richard Harcourt, NEWLING, Vicky Jane, TAYLOR, Amy Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSA TRUSTEE LIMITED

QUINTESSA TRUSTEE LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Henley-On-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUINTESSA TRUSTEE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07853279

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

The Hub 14 Station Road Henley-On-Thames, RG9 1AY,

Previous Addresses

First Floor West Wing Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England
From: 21 March 2019To: 21 September 2023
The Hub 14 Station Road Henley-on-Thames Oxfordshire RG9 1AY
From: 18 November 2011To: 21 March 2019
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 19
Director Joined
May 21
Director Left
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

TAYLOR, Amy Elizabeth

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Secretary
Appointed 01 May 2022

CHITTENDEN, Neil

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born April 1987
Director
Appointed 14 May 2025

HISCOCK, Ian James

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born December 1968
Director
Appointed 11 Apr 2022

HODGKINSON, David Percival, Dr

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born March 1948
Director
Appointed 18 Nov 2011

LITTLE, Richard Harcourt

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born October 1962
Director
Appointed 31 Jul 2019

NEWLING, Vicky Jane

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born January 1974
Director
Appointed 15 May 2023

TAYLOR, Amy Elizabeth

Active
14 Station Road, Henley-On-ThamesRG9 1AY
Born September 1979
Director
Appointed 01 May 2022

OUTRAM, Jackie

Resigned
14 Station Road, Henley-On-ThamesRG9 1AY
Secretary
Appointed 18 Nov 2011
Resigned 01 May 2022

BENBOW, Steven James, Dr

Resigned
14 Station Road, Henley-On-ThamesRG9 1AY
Born July 1972
Director
Appointed 13 May 2013
Resigned 15 May 2017

HALL, Ewan

Resigned
43 Palace Street, LondonSW1E 5HL
Born May 1975
Director
Appointed 11 Apr 2014
Resigned 11 Apr 2022

NEWSON, Rebecca Katherine

Resigned
14 Station Road, Henley-On-ThamesRG9 1AY
Born December 1994
Director
Appointed 14 May 2021
Resigned 14 May 2025

OUTRAM, Jacqueline Ann

Resigned
Videcom House, Henley-On-ThamesRG9 1HG
Born November 1963
Director
Appointed 30 Mar 2015
Resigned 01 May 2022

PAULLEY, Alan, Dr

Resigned
14 Station Road, Henley-On-ThamesRG9 1AY
Born June 1973
Director
Appointed 13 May 2013
Resigned 15 May 2017

ROBINSON, Peter Clive, Dr

Resigned
14 Station Road, Henley-On-ThamesRG9 1AY
Born June 1957
Director
Appointed 13 May 2013
Resigned 30 Mar 2015

THATCHER, Kate Elizabeth, Dr

Resigned
Videcom House, Henley-On-ThamesRG9 1HG
Born April 1982
Director
Appointed 15 May 2017
Resigned 15 May 2023

WATSON, Claire Elaine, Dr

Resigned
Videcom House, Henley-On-ThamesRG9 1HG
Born July 1977
Director
Appointed 15 May 2017
Resigned 14 May 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2011
NEWINCIncorporation