Background WavePink WaveYellow Wave

QUOTEVINE LIMITED (07877335)

QUOTEVINE LIMITED (07877335) is an active UK company. incorporated on 9 December 2011. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other information technology service activities. QUOTEVINE LIMITED has been registered for 14 years. Current directors include CLARKE, Steven Derek, LAYNE, Daniel Joseph Kanyon Heslin.

Company Number
07877335
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Unit A 45 St. Peters Street, Bedford, MK40 2FL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Steven Derek, LAYNE, Daniel Joseph Kanyon Heslin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUOTEVINE LIMITED

QUOTEVINE LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QUOTEVINE LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07877335

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit A 45 St. Peters Street Bedford, MK40 2FL,

Previous Addresses

, 71 71 to 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
From: 10 December 2015To: 16 May 2019
, 13 Salisbury Street, Bedford, MK41 7RE
From: 28 August 2014To: 10 December 2015
, 4-5 Bonhill Street, London, EC2A 4BX
From: 16 December 2012To: 28 August 2014
, C/O Ground Floor, 76-80 City Road, London, EC1Y 2BJ, England
From: 9 December 2011To: 16 December 2012
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
May 12
Director Left
Dec 12
Funding Round
Dec 13
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
May 19
Director Joined
May 19
Share Issue
Jun 19
Funding Round
Dec 19
Director Joined
Jan 20
Funding Round
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Oct 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Mar 22
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Mar 23
6
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Steven Derek

Active
St. Peters Street, BedfordMK40 2FL
Born August 1968
Director
Appointed 01 May 2019

LAYNE, Daniel Joseph Kanyon Heslin

Active
St. Peters Street, BedfordMK40 2FL
Born July 1978
Director
Appointed 09 Dec 2011

DUCKWORTH, Rebecca

Resigned
St. Peters Street, BedfordMK40 2FL
Born March 1976
Director
Appointed 20 Jan 2020
Resigned 28 Feb 2022

JOHNSON, Stephen Russell

Resigned
St. Peters Street, BedfordMK40 2FL
Born November 1988
Director
Appointed 26 Jul 2021
Resigned 15 Feb 2023

LAWSON-CLARK, Aaron Anthony

Resigned
St. Peters Street, BedfordMK40 2FL
Born July 1986
Director
Appointed 01 May 2019
Resigned 26 Jul 2021

MCGANN, Paul Marius

Resigned
City Road, LondonEC1Y 2BJ
Born January 1966
Director
Appointed 09 Dec 2011
Resigned 02 Apr 2012

THOMPSON, Malcolm

Resigned
Bonhill Street, LondonEC2A 4BX
Born December 1959
Director
Appointed 09 Dec 2011
Resigned 31 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Joseph Kanyon Heslin Layne

Active
St. Peters Street, BedfordMK40 2FL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023

Mrs Zara Layne

Ceased
St. Peters Street, BedfordMK40 2FL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 23 Jan 2023

Mr Daniel Joseph Kanyon Heslin Layne

Ceased
St. Peters Street, BedfordMK40 2FL
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
20 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
21 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 July 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
18 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 June 2019
RP04AR01RP04AR01
Capital Alter Shares Subdivision
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 May 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2012
TM01Termination of Director
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Incorporation Company
9 December 2011
NEWINCIncorporation