Background WavePink WaveYellow Wave

QUORUM COMMERCIAL LIMITED (09382392)

QUORUM COMMERCIAL LIMITED (09382392) is a dissolved UK company. incorporated on 9 January 2015. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUORUM COMMERCIAL LIMITED has been registered for 11 years. Current directors include COOK, Paul Dominic, SLATER, Andrew James, SLATER, John David and 1 others.

Company Number
09382392
Status
dissolved
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOK, Paul Dominic, SLATER, Andrew James, SLATER, John David, WARDLE, Paul Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORUM COMMERCIAL LIMITED

QUORUM COMMERCIAL LIMITED is an dissolved company incorporated on 9 January 2015 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUORUM COMMERCIAL LIMITED was registered 11 years ago.(SIC: 68100)

Status

dissolved

Active since 11 years ago

Company No

09382392

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 22 April 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HELIUM MIRACLE 152 LIMITED
From: 9 January 2015To: 4 March 2015
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Loan Secured
Apr 18
Director Joined
Dec 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jan 2015

COOK, Paul Dominic

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1979
Director
Appointed 24 Jan 2017

SLATER, Andrew James

Active
Manchester Road, WilmslowSK9 1BQ
Born April 1982
Director
Appointed 24 Jan 2017

SLATER, John David

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1947
Director
Appointed 01 Dec 2018

WARDLE, Paul Martin

Active
Manchester Road, WilmslowSK9 1BQ
Born September 1960
Director
Appointed 24 Feb 2015

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 09 Jan 2015
Resigned 24 Feb 2015

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 09 Jan 2015
Resigned 24 Feb 2015

Persons with significant control

2

Bailey Court, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2023
Brook Lane, Alderley EdgeSK9 7QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Compulsory
19 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2018
PSC09Update to PSC Statements
Resolution
4 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 March 2017
RP04AP01RP04AP01
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Incorporation Company
9 January 2015
NEWINCIncorporation