Background WavePink WaveYellow Wave

QUOTE & CURATE LIMITED (12464214)

QUOTE & CURATE LIMITED (12464214) is an active UK company. incorporated on 14 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. QUOTE & CURATE LIMITED has been registered for 6 years. Current directors include MURRAY, Angela Maria Catherine.

Company Number
12464214
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
38 Corsehill Street Corsehill Street, London, SW16 6NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MURRAY, Angela Maria Catherine
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUOTE & CURATE LIMITED

QUOTE & CURATE LIMITED is an active company incorporated on 14 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. QUOTE & CURATE LIMITED was registered 6 years ago.(SIC: 74100)

Status

active

Active since 6 years ago

Company No

12464214

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

38 Corsehill Street Corsehill Street London, SW16 6NF,

Previous Addresses

Sadlers House 180 Lower Richmond Road London SW15 1LY England
From: 14 February 2020To: 25 February 2021
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MURRAY, Angela Maria Catherine

Active
Corsehill Street, LondonSW16 6NF
Born March 1970
Director
Appointed 07 Apr 2020

RAMSAY, William Bertram

Resigned
180 Lower Richmond Road, LondonSW15 1LY
Born February 1969
Director
Appointed 14 Feb 2020
Resigned 15 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Angela Maria Catherine Murray

Active
Corsehill Street, LondonSW16 6NF
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2020

Mr William Bertram Ramsay

Ceased
180 Lower Richmond Road, LondonSW15 1LY
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Incorporation Company
14 February 2020
NEWINCIncorporation