Background WavePink WaveYellow Wave

QUARTZ SEQUOIA EVENTS LTD (09357945)

QUARTZ SEQUOIA EVENTS LTD (09357945) is an active UK company. incorporated on 17 December 2014. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. QUARTZ SEQUOIA EVENTS LTD has been registered for 11 years. Current directors include CRINION, Bernard Anthony, DIPROSE, Stephen Ivan, MICHAEL, Paul Robert.

Company Number
09357945
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
Quartz House, Redhill, RH1 1QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CRINION, Bernard Anthony, DIPROSE, Stephen Ivan, MICHAEL, Paul Robert
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ SEQUOIA EVENTS LTD

QUARTZ SEQUOIA EVENTS LTD is an active company incorporated on 17 December 2014 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. QUARTZ SEQUOIA EVENTS LTD was registered 11 years ago.(SIC: 82301)

Status

active

Active since 11 years ago

Company No

09357945

LTD Company

Age

11 Years

Incorporated 17 December 2014

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 25 June 2025 (9 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 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

SEQUOIA EVENTS LTD
From: 17 December 2014To: 29 January 2016
Contact
Address

Quartz House 20 Clarendon Road Redhill, RH1 1QX,

Previous Addresses

Quartz House Clarendon Road Redhill RH1 1QX England
From: 11 October 2017To: 14 October 2022
Greytown House 221-227 High Street Orpington Kent BR6 0NZ
From: 17 December 2014To: 11 October 2017
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Funding Round
Jun 24
Director Left
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRINION, Bernard Anthony

Active
20 Clarendon Road, RedhillRH1 1QX
Born April 1979
Director
Appointed 30 Sept 2022

DIPROSE, Stephen Ivan

Active
20 Clarendon Road, RedhillRH1 1QX
Born February 1955
Director
Appointed 04 Oct 2022

MICHAEL, Paul Robert

Active
Dents Grove, Lower KingswoodKT20 7DX
Born September 1949
Director
Appointed 01 Jan 2017

HARRIS, Keith

Resigned
Moreland Drive, Gerrards CrossSL9 8BD
Born December 1946
Director
Appointed 01 Jan 2017
Resigned 15 Dec 2025

QUITTENTON, Max Charles

Resigned
Clarendon Road, RedhillRH1 1QX
Born May 1990
Director
Appointed 17 Dec 2014
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mccdh Ltd

Active
Clarendon Road, RedhillRH1 1QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr Max Charles Quittenton

Ceased
Clarendon Road, RedhillRH1 1QX
Born May 1990

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
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Incorporation Company
17 December 2014
NEWINCIncorporation