Background WavePink WaveYellow Wave

QUINNATORI LIMITED (09950175)

QUINNATORI LIMITED (09950175) is an active UK company. incorporated on 13 January 2016. with registered office in Bridge. The company operates in the Construction sector, engaged in development of building projects. QUINNATORI LIMITED has been registered for 10 years. Current directors include QUINN, Mark William, SALVATORI, Daniel Anthony.

Company Number
09950175
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Quinn Estates Ltd The Cow Shed, Bridge, CT4 5HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUINN, Mark William, SALVATORI, Daniel Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINNATORI LIMITED

QUINNATORI LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Bridge. The company operates in the Construction sector, specifically engaged in development of building projects. QUINNATORI LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09950175

LTD Company

Age

10 Years

Incorporated 13 January 2016

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Quinn Estates Ltd The Cow Shed Highland Court Farm Bridge, CT4 5HW,

Previous Addresses

77 Bekesbourne Lane Littlebourne Canterbury CT3 1UZ England
From: 13 January 2016To: 17 April 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

QUINN, Mark William

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974
Director
Appointed 13 Jan 2016

SALVATORI, Daniel Anthony

Active
Hawkshill Camp Road, Walmer, DealCT14 7PT
Born March 1953
Director
Appointed 13 Jan 2016

Persons with significant control

2

Mr Daniel Anthony Salvatori

Active
Hawkshill Camp Road, DealCT14 7PT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark William Quinn

Active
Highland Court Farm, BridgeCT4 5HW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Incorporation Company
13 January 2016
NEWINCIncorporation