Background WavePink WaveYellow Wave

QUUU LIMITED (09805394)

QUUU LIMITED (09805394) is an active UK company. incorporated on 2 October 2015. with registered office in Northwich. The company operates in the Information and Communication sector, engaged in web portals. QUUU LIMITED has been registered for 10 years. Current directors include KEMPE, Daniel Kevin John, PAGE, Stephen Roy, SHARMA, Rajinder Kumar, Lord and 1 others.

Company Number
09805394
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
St George's Court, Northwich, CW8 4EE
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
KEMPE, Daniel Kevin John, PAGE, Stephen Roy, SHARMA, Rajinder Kumar, Lord, SPURR, Matthew Simon
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUUU LIMITED

QUUU LIMITED is an active company incorporated on 2 October 2015 with the registered office located in Northwich. The company operates in the Information and Communication sector, specifically engaged in web portals. QUUU LIMITED was registered 10 years ago.(SIC: 63120)

Status

active

Active since 10 years ago

Company No

09805394

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

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

Previous Addresses

8 Hockin Close Kelly Bray Callington PL17 8GJ England
From: 10 December 2024To: 18 February 2026
Rosemore Heaton Grange Road Romford Essex RM2 5PP England
From: 2 October 2015To: 10 December 2024
Timeline

15 key events • 2015 - 2018

Funding Officers Ownership
Director Joined
Oct 15
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Share Issue
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Jun 18
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KEMPE, Daniel Kevin John

Active
Trehorner Close, CallingtonPL17 8FN
Born October 1985
Director
Appointed 12 Nov 2015

PAGE, Stephen Roy

Active
Winnington Avenue, NorthwichCW8 4EE
Born April 1953
Director
Appointed 02 Oct 2015

SHARMA, Rajinder Kumar, Lord

Active
73 Portland Place, LondonW1W 1QU
Born June 1968
Director
Appointed 06 Apr 2016

SPURR, Matthew Simon

Active
Winnington Avenue, NorthwichCW8 4EE
Born October 1986
Director
Appointed 12 Nov 2015

CROSSFIELD, Marguerite Clare

Resigned
Heaton Grange Road, RomfordRM2 5PP
Born August 1964
Director
Appointed 02 Oct 2015
Resigned 22 Dec 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Simon Spurr

Ceased
Heaton Grange Road, RomfordRM2 5PP
Born October 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2016

Mr Daniel Kevin John Kempe

Ceased
Heaton Grange Road, RomfordRM2 5PP
Born October 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
3 November 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Incorporation Company
2 October 2015
NEWINCIncorporation