Background WavePink WaveYellow Wave

QUARTZ II LIMITED (10427253)

QUARTZ II LIMITED (10427253) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUARTZ II LIMITED has been registered for 9 years. Current directors include ARNOLD, William Robert, DONAGHY, Patrick Griffin, DOUGHTY, Steven John and 3 others.

Company Number
10427253
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Dover House, London, W1S 4NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARNOLD, William Robert, DONAGHY, Patrick Griffin, DOUGHTY, Steven John, ERFANI, Babak, GILLESPIE, Daniel Stephen, PETERS, John Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ II LIMITED

QUARTZ II LIMITED is an active company incorporated on 13 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUARTZ II LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10427253

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Previous Addresses

Dover House 34 Dover Street Londo W1S 4NG United Kingdom
From: 27 October 2016To: 17 January 2017
Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
From: 13 October 2016To: 27 October 2016
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Jan 21
Director Joined
May 21
Director Left
Oct 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ARNOLD, William Robert

Active
34 Dover Street, LondonW1S 4NG
Born February 1974
Director
Appointed 01 Feb 2017

DONAGHY, Patrick Griffin

Active
34 Dover Street, LondonW1S 4NG
Born March 1987
Director
Appointed 28 Apr 2021

DOUGHTY, Steven John

Active
34 Dover Street, LondonW1S 4NG
Born July 1965
Director
Appointed 01 Feb 2017

ERFANI, Babak

Active
34 Dover Street, LondonW1S 4NG
Born August 1984
Director
Appointed 22 Feb 2018

GILLESPIE, Daniel Stephen

Active
34 Dover Street, LondonW1S 4NG
Born February 1986
Director
Appointed 22 Feb 2018

PETERS, John Russell

Active
34 Dover Street, LondonW1S 4NG
Born December 1959
Director
Appointed 13 Oct 2016

AHERN, Stephen Douglas

Resigned
34 Dover Street, LondonW1S 4NG
Born November 1969
Director
Appointed 01 Feb 2017
Resigned 12 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Quartz Employee Ownership Trust

Active
34 Dover Street, LondonW1S 4NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021

John Russell Peters

Ceased
34 Dover Street, LondonW1S 4NG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Legacy
23 October 2025
RPCH01RPCH01
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 October 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2021
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Resolution
2 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2017
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Incorporation Company
13 October 2016
NEWINCIncorporation