Background WavePink WaveYellow Wave

QUICKSANDS LIMITED (10113338)

QUICKSANDS LIMITED (10113338) is an active UK company. incorporated on 8 April 2016. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUICKSANDS LIMITED has been registered for 9 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
10113338
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
Castle Royle Golf & Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKSANDS LIMITED

QUICKSANDS LIMITED is an active company incorporated on 8 April 2016 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUICKSANDS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10113338

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Nov 16
Loan Secured
Jan 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WELLS, Paul Simon

Active
Bath Road, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

HEMMINGS, Martin

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 08 Apr 2016
Resigned 11 Nov 2019

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 08 Apr 2016
Resigned 22 Dec 2020

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 08 Apr 2016
Resigned 31 Aug 2021

Persons with significant control

1

Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Memorandum Articles
29 January 2020
MAMA
Resolution
29 January 2020
RESOLUTIONSResolutions
Resolution
17 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Incorporation Company
8 April 2016
NEWINCIncorporation