Background WavePink WaveYellow Wave

QUINTICA HOLDINGS LIMITED (08196802)

QUINTICA HOLDINGS LIMITED (08196802) is an active UK company. incorporated on 30 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUINTICA HOLDINGS LIMITED has been registered for 13 years. Current directors include MISSAIKOS, Athanasios, THORN, Richard Edwin.

Company Number
08196802
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MISSAIKOS, Athanasios, THORN, Richard Edwin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTICA HOLDINGS LIMITED

QUINTICA HOLDINGS LIMITED is an active company incorporated on 30 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUINTICA HOLDINGS LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08196802

LTD Company

Age

13 Years

Incorporated 30 August 2012

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 26 September 2025 (6 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

QUINDELL BUSINESS SERVICES LIMITED
From: 30 August 2012To: 3 September 2012
Contact
Address

2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
From: 14 December 2015To: 10 March 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 1 March 2013To: 14 December 2015
Quob Park Titchfield Lane Wickham Fareham PO17 5PG United Kingdom
From: 30 August 2012To: 1 March 2013
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Aug 19
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MISSAIKOS, Athanasios

Active
Stone Buildings, LondonWC2A 3TH
Born September 1969
Director
Appointed 01 Mar 2022

THORN, Richard Edwin

Active
Stone Buildings, LondonWC2A 3TH
Born January 1987
Director
Appointed 23 Aug 2024

BAKER, Gillian Elizabeth

Resigned
Titchfield Lane, FarehamPO17 5PG
Born October 1962
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2013

BUCHEL, Ian Bernard

Resigned
Stone Buildings, LondonWC2A 3TH
Born December 1962
Director
Appointed 18 Sept 2012
Resigned 31 Mar 2016

CAWOOD, Allan

Resigned
Stone Buildings, LondonWC2A 3TH
Born November 1959
Director
Appointed 04 Mar 2016
Resigned 21 Oct 2024

EARLEY, Howard Anthony

Resigned
Stone Buildings, LondonWC2A 3TH
Born February 1957
Director
Appointed 28 Jun 2021
Resigned 07 May 2024

JOUBERT, Sean Richard

Resigned
Stone Buildings, LondonWC2A 3TH
Born May 1967
Director
Appointed 01 Aug 2016
Resigned 13 Aug 2019

MOORSE, Laurence

Resigned
Titchfield Lane, FarehamPO17 5PG
Born May 1973
Director
Appointed 30 Aug 2012
Resigned 29 May 2015

OSBURN, Charles Frank

Resigned
Al Muntazah Complex, Jebil Ali
Born February 1956
Director
Appointed 18 Sept 2012
Resigned 04 Aug 2024

TERRY, Robert Simon

Resigned
Titchfield Lane, FarehamPO17 5PG
Born February 1969
Director
Appointed 30 Aug 2012
Resigned 25 Nov 2014

WILLIAMS, Mark Pritchard

Resigned
Barnes Wallis Road, FarehamPO15 5UA
Born March 1965
Director
Appointed 29 May 2015
Resigned 04 Mar 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2014
AAAnnual Accounts
Legacy
14 October 2014
PARENT_ACCPARENT_ACC
Legacy
14 October 2014
AGREEMENT2AGREEMENT2
Legacy
14 October 2014
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Gazette Notice Compulsary
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Legacy
4 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
30 August 2012
NEWINCIncorporation