Background WavePink WaveYellow Wave

QUARTZ BUSINESS EVENTS LTD (12205983)

QUARTZ BUSINESS EVENTS LTD (12205983) is an active UK company. incorporated on 13 September 2019. with registered office in Redhill. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. QUARTZ BUSINESS EVENTS LTD has been registered for 6 years. Current directors include CRINION, Bernard Anthony, DIPROSE, Stephen Ivan, MICHAEL, Paul Robert.

Company Number
12205983
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Quartz House, Redhill, RH1 1QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CRINION, Bernard Anthony, DIPROSE, Stephen Ivan, MICHAEL, Paul Robert
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZ BUSINESS EVENTS LTD

QUARTZ BUSINESS EVENTS LTD is an active company incorporated on 13 September 2019 with the registered office located in Redhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. QUARTZ BUSINESS EVENTS LTD was registered 6 years ago.(SIC: 82301)

Status

active

Active since 6 years ago

Company No

12205983

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Quartz House Clarendon Road Redhill, RH1 1QX,

Previous Addresses

4 Church Green East Redditch Worcestershire B98 8BT United Kingdom
From: 13 September 2019To: 10 December 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Share Issue
Nov 21
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 26
Director Left
Jan 26
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRINION, Bernard Anthony

Active
Clarendon Road, RedhillRH1 1QX
Born April 1979
Director
Appointed 23 Oct 2020

DIPROSE, Stephen Ivan

Active
20 Clarendon Road, RedhillRH1 1QX
Born February 1955
Director
Appointed 01 Dec 2019

MICHAEL, Paul Robert

Active
20 Clarendon Road, RedhillRH1 1QX
Born September 1949
Director
Appointed 01 Dec 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 13 Sept 2019
Resigned 13 Sept 2019

HARRIS, Keith

Resigned
20 Clarendon Road, RedhillRH1 1QX
Born December 1946
Director
Appointed 13 Sept 2019
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Harris

Ceased
Clarendon Road, RedhillRH1 1QX
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2019
Ceased 15 Dec 2025

Mr Stephen Ivan Diprose

Ceased
20 Clarendon Road, RedhillRH1 1QX
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019
Ceased 01 Dec 2019

Mr Paul Robert Michael

Active
20 Clarendon Road, RedhillRH1 1QX
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
3 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
10 December 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Incorporation Company
13 September 2019
NEWINCIncorporation