Background WavePink WaveYellow Wave

QUICKLINE GROUP HOLDINGS LIMITED (12472173)

QUICKLINE GROUP HOLDINGS LIMITED (12472173) is an active UK company. incorporated on 19 February 2020. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUICKLINE GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include DORAN, Stephen Paul, MARTIN, Andrew Robert.

Company Number
12472173
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
Unit 11 Meridian Business Village Hansby Drive, Liverpool, L24 9LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DORAN, Stephen Paul, MARTIN, Andrew Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKLINE GROUP HOLDINGS LIMITED

QUICKLINE GROUP HOLDINGS LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUICKLINE GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12472173

LTD Company

Age

6 Years

Incorporated 19 February 2020

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 23 December 2025 (4 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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 11 Meridian Business Village Hansby Drive Speke Liverpool, L24 9LG,

Previous Addresses

Unit 11 Meridan Business Village Hansby Drive Speke Liverpool L24 9LG England
From: 9 July 2025To: 16 August 2025
Business First - Block a 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom
From: 2 November 2022To: 9 July 2025
Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH United Kingdom
From: 19 February 2020To: 2 November 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Loan Secured
Jan 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DORAN, Stephen Paul

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born September 1991
Director
Appointed 19 Feb 2020

MARTIN, Andrew Robert

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born February 1992
Director
Appointed 19 Feb 2020

Persons with significant control

2

Mr Stephen Paul Doran

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020

Mr Andrew Robert Martin

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Incorporation Company
19 February 2020
NEWINCIncorporation