Background WavePink WaveYellow Wave

SQUARESTONE QUORUM LIMITED (11940336)

SQUARESTONE QUORUM LIMITED (11940336) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SQUARESTONE QUORUM LIMITED has been registered for 7 years. Current directors include SILVER, Paul Gerald Stuart, SLOSS, Robert Grant.

Company Number
11940336
Status
active
Type
ltd
Incorporated
11 April 2019
Age
7 years
Address
6 Duke Street, London, SW1Y 6BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SILVER, Paul Gerald Stuart, SLOSS, Robert Grant
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARESTONE QUORUM LIMITED

SQUARESTONE QUORUM LIMITED is an active company incorporated on 11 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SQUARESTONE QUORUM LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11940336

LTD Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

6 Duke Street St James's London, SW1Y 6BN,

Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Dec 19
Director Left
Oct 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEAVES, Geraldine

Active
Duke Street, LondonSW1Y 6BN
Secretary
Appointed 12 Jul 2019

SILVER, Paul Gerald Stuart

Active
Duke Street, LondonSW1Y 6BN
Born October 1962
Director
Appointed 12 Jul 2019

SLOSS, Robert Grant

Active
Duke Street, LondonSW1Y 6BN
Born December 1968
Director
Appointed 12 Jul 2019

ARDEN, Charles Joseph Sutherland

Resigned
Duke Street, LondonSW1Y 6BN
Born November 1992
Director
Appointed 11 Apr 2019
Resigned 07 Oct 2020

Persons with significant control

1

City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Resolution
9 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Incorporation Company
11 April 2019
NEWINCIncorporation