Background WavePink WaveYellow Wave

QUINTILLION GROUP LIMITED (10746518)

QUINTILLION GROUP LIMITED (10746518) is an active UK company. incorporated on 28 April 2017. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QUINTILLION GROUP LIMITED has been registered for 8 years. Current directors include GLOWINKOWSKI, Margaret, GLOWINKOWSKI, Steven Paul, Dr, WATMOUGH, Emer Marie and 2 others.

Company Number
10746518
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
5 St Peter's Court, Colchester, CO1 1WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GLOWINKOWSKI, Margaret, GLOWINKOWSKI, Steven Paul, Dr, WATMOUGH, Emer Marie, WATMOUGH, Jonathan Peter, WOOLFSON, Andrew Simon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTILLION GROUP LIMITED

QUINTILLION GROUP LIMITED is an active company incorporated on 28 April 2017 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QUINTILLION GROUP LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10746518

LTD Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

5 St Peter's Court Middleborough Colchester, CO1 1WD,

Previous Addresses

5 Middleborough Colchester Essex CO1 1WD
From: 23 January 2018To: 12 February 2018
Thorford Hall Farm Goudhurst Road Staplehurst Tonbridge Kent TN12 0HQ United Kingdom
From: 28 April 2017To: 23 January 2018
Timeline

20 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
May 18
Director Left
Jun 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Director Left
Apr 20
Funding Round
Jan 22
9
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GLOWINKOWSKI, Margaret

Active
St Peter's Court, ColchesterCO1 1WD
Born June 1956
Director
Appointed 25 Jun 2019

GLOWINKOWSKI, Steven Paul, Dr

Active
St Peter's Court, ColchesterCO1 1WD
Born October 1953
Director
Appointed 04 Aug 2017

WATMOUGH, Emer Marie

Active
Middleborough, ColchesterCO1 1WD
Born October 1964
Director
Appointed 28 Apr 2017

WATMOUGH, Jonathan Peter

Active
Middleborough, ColchesterCO1 1WD
Born March 1968
Director
Appointed 28 Apr 2017

WOOLFSON, Andrew Simon

Active
Middleborough, ColchesterCO1 1WD
Born September 1956
Director
Appointed 07 Jun 2018

WATMOUGH, Jonathan Peter

Resigned
Middleborough, ColchesterCO1 1WD
Secretary
Appointed 28 Apr 2017
Resigned 20 May 2021

BRYANT, Lee Darrell

Resigned
4 Wellesley Terrace, LondonN1 7NA
Born November 1969
Director
Appointed 04 Aug 2017
Resigned 23 May 2018

LANGLEY, John Evan, Mr.

Resigned
Middleborough, ColchesterCO1 1WD
Born June 1968
Director
Appointed 04 Aug 2017
Resigned 07 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Paul Glowinkowski

Active
Hall Street, SudburyCO10 9HZ
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017

Mr Jonathan Peter Watmough

Ceased
Goudhurst Road, TonbridgeTN12 0HQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 04 Aug 2017

Mrs Emer Marie Watmough

Ceased
Goudhurst Road, TonbridgeTN12 0HQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 May 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Resolution
9 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
9 May 2018
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
9 May 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Resolution
6 December 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
1 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 December 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Incorporation Company
28 April 2017
NEWINCIncorporation