Background WavePink WaveYellow Wave

QUANTIV HOLDINGS LIMITED (09500785)

QUANTIV HOLDINGS LIMITED (09500785) is an active UK company. incorporated on 20 March 2015. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTIV HOLDINGS LIMITED has been registered for 11 years. Current directors include CONWAY, Christopher Michael.

Company Number
09500785
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
St. George's Court, Northwich, CW8 4EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, Christopher Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIV HOLDINGS LIMITED

QUANTIV HOLDINGS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTIV HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09500785

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

St. George's Court Winnington Avenue Northwich, CW8 4EE,

Previous Addresses

3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
From: 29 October 2019To: 27 March 2023
Station House Stamford New Road Altrincham WA14 1EP England
From: 20 March 2015To: 29 October 2019
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOWE, Elizabeth

Active
Winnington Avenue, NorthwichCW8 4EE
Secretary
Appointed 10 Dec 2018

CONWAY, Christopher Michael

Active
Winnington Avenue, NorthwichCW8 4EE
Born August 1967
Director
Appointed 20 Mar 2015

BAKER, Steven James

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born June 1964
Director
Appointed 20 Mar 2015
Resigned 08 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Winnington Avenue, NorthwichCW8 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018

Mr Christopher Michael Conway

Ceased
Stamford New Road, AltrinchamWA14 1EP
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018

Mr Steven James Baker

Ceased
Stamford New Road, AltrinchamWA14 1EP
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Incorporation Company
20 March 2015
NEWINCIncorporation