Background WavePink WaveYellow Wave

QUILTER INVEST LIMITED (10966427)

QUILTER INVEST LIMITED (10966427) is an active UK company. incorporated on 15 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. QUILTER INVEST LIMITED has been registered for 8 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James, HARRISON, Kane Linton and 1 others.

Company Number
10966427
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
GAZARD, Stephen Charles, GEARD, Stuart James, HARRISON, Kane Linton, VAN STADEN, Hanlie
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER INVEST LIMITED

QUILTER INVEST LIMITED is an active company incorporated on 15 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. QUILTER INVEST LIMITED was registered 8 years ago.(SIC: 63120)

Status

active

Active since 8 years ago

Company No

10966427

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

NUWEALTH LTD
From: 16 June 2024To: 10 September 2025
WOMBAT INVEST LTD
From: 15 September 2017To: 16 June 2024
Contact
Address

Senator House 85 Queen Victoria Street London, EC4V 4AB,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 26 November 2019To: 9 September 2024
35 Helen Thompson Close Sittingbourne Kent ME9 8FX United Kingdom
From: 22 November 2019To: 26 November 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 15 September 2017To: 22 November 2019
Timeline

30 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
May 18
Funding Round
Jun 18
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
May 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Nov 22
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Mar 24
Director Left
May 24
Director Left
May 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Share Issue
Sept 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Mar 26
21
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 05 Sept 2024

GAZARD, Stephen Charles

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1976
Director
Appointed 05 Sept 2024

GEARD, Stuart James

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born May 1974
Director
Appointed 05 Sept 2024

HARRISON, Kane Linton

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born August 1985
Director
Appointed 15 Sept 2017

VAN STADEN, Hanlie

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1979
Director
Appointed 23 Oct 2024

HARRISON, Kane Linton

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 15 Sept 2017
Resigned 05 Sept 2024

CHARNOCK, Richard Anthony

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1959
Director
Appointed 03 Jan 2023
Resigned 23 May 2024

HAMMOND, Oliver Nicholas

Resigned
Connaught Road, CamberleyGU15 2DW
Born August 1993
Director
Appointed 18 Dec 2020
Resigned 24 May 2024

Persons with significant control

2

1 Active
1 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024

Mr Kane Linton Harrison

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Memorandum Articles
17 December 2025
MAMA
Change Account Reference Date Company Current Extended
24 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
27 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 September 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 September 2024
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Certificate Change Of Name Company
16 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Capital Allotment Shares
12 June 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Capital Allotment Shares
6 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Legacy
30 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Incorporation Company
15 September 2017
NEWINCIncorporation