Background WavePink WaveYellow Wave

QUAKER SPECIALTY CHEMICALS (UK) LIMITED (12071471)

QUAKER SPECIALTY CHEMICALS (UK) LIMITED (12071471) is an active UK company. incorporated on 26 June 2019. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUAKER SPECIALTY CHEMICALS (UK) LIMITED has been registered for 6 years. Current directors include COLER, Tom, TRAUB, Robert Tyler.

Company Number
12071471
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
Unit C 42 Sayer Drive, Coventry, CV5 9PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLER, Tom, TRAUB, Robert Tyler
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAKER SPECIALTY CHEMICALS (UK) LIMITED

QUAKER SPECIALTY CHEMICALS (UK) LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUAKER SPECIALTY CHEMICALS (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12071471

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit C 42 Sayer Drive Lyons Park Coventry, CV5 9PF,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 26 June 2019To: 10 October 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Oct 19
Capital Update
Dec 19
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Dec 23
Capital Update
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLER, Tom

Active
42 Sayer Drive, CoventryCV5 9PF
Born June 1973
Director
Appointed 10 Jun 2024

TRAUB, Robert Tyler

Active
Suite 34, Wilmington19809
Born January 1965
Director
Appointed 26 Jun 2019

HALL, Mary Dean

Resigned
Suite 34, Wilmington19809
Born January 1957
Director
Appointed 26 Jun 2019
Resigned 18 Apr 2021

HOSTETTER, Shane

Resigned
42 Sayer Drive, CoventryCV5 9PF
Born April 1981
Director
Appointed 19 Apr 2021
Resigned 07 Jun 2024

OGDEN, Nicholas Anthony

Resigned
42 Sayer Drive, CoventryCV5 9PF
Born February 1973
Director
Appointed 11 Feb 2021
Resigned 31 Jan 2025

Persons with significant control

1

Suite 34, Wilmington19809

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 May 2024
SH19Statement of Capital
Legacy
23 May 2024
CAP-SSCAP-SS
Legacy
23 May 2024
SH20SH20
Resolution
23 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Resolution
18 December 2023
RESOLUTIONSResolutions
Legacy
18 December 2023
CAP-SSCAP-SS
Legacy
18 December 2023
SH20SH20
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 December 2019
SH19Statement of Capital
Legacy
31 December 2019
CAP-SSCAP-SS
Legacy
31 December 2019
SH20SH20
Resolution
31 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2019
PSC09Update to PSC Statements
Incorporation Company
26 June 2019
NEWINCIncorporation