Background WavePink WaveYellow Wave

QUICKSILVER LOGISTICS PROPCO 6 LIMITED (11594630)

QUICKSILVER LOGISTICS PROPCO 6 LIMITED (11594630) is an active UK company. incorporated on 28 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUICKSILVER LOGISTICS PROPCO 6 LIMITED has been registered for 7 years.

Company Number
11594630
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKSILVER LOGISTICS PROPCO 6 LIMITED

QUICKSILVER LOGISTICS PROPCO 6 LIMITED is an active company incorporated on 28 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUICKSILVER LOGISTICS PROPCO 6 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11594630

LTD Company

Age

7 Years

Incorporated 28 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CANMOOR (DUNSTABLE) LTD
From: 28 September 2018To: 21 June 2021
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor, 52-54 Gracechurch Street London EC3V 0EH England
From: 28 June 2021To: 9 December 2024
1 Poultry London EC2R 8EJ England
From: 14 June 2021To: 28 June 2021
1 Poultry Poultry London EC2R 8EJ England
From: 14 June 2021To: 14 June 2021
Plumtree Court 25 Shoe Lane London EC4A 4AU England
From: 3 June 2021To: 14 June 2021
34 Dover Street London W1S 4NG United Kingdom
From: 28 September 2018To: 3 June 2021
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Funding Round
Oct 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Dec 24
Loan Cleared
Feb 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Legacy
2 December 2024
SH20SH20
Legacy
2 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
30 March 2022
RP04PSC02RP04PSC02
Change Corporate Secretary Company With Change Date
23 February 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Resolution
21 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Appoint Corporate Secretary Company With Name Date
15 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation