Background WavePink WaveYellow Wave

QUAISR LIMITED (12704209)

QUAISR LIMITED (12704209) is an active UK company. incorporated on 29 June 2020. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. QUAISR LIMITED has been registered for 5 years. Current directors include DHALIWAL, Ravinder Pal Singh, MASON, Lachlan, MATAR, Omar Kamal, Dr and 1 others.

Company Number
12704209
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DHALIWAL, Ravinder Pal Singh, MASON, Lachlan, MATAR, Omar Kamal, Dr, PAN, Indranil
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAISR LIMITED

QUAISR LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. QUAISR LIMITED was registered 5 years ago.(SIC: 62012, 82990)

Status

active

Active since 5 years ago

Company No

12704209

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 29 June 2020To: 8 December 2022
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Oct 20
Director Joined
Oct 20
Funding Round
Mar 21
Director Left
May 22
Director Left
May 22
Funding Round
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Funding Round
Oct 24
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DHALIWAL, Ravinder Pal Singh

Active
Lyndhurst Avenue, TwickenhamTW2 6BU
Born August 1971
Director
Appointed 31 May 2022

MASON, Lachlan

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born May 1987
Director
Appointed 29 Jun 2020

MATAR, Omar Kamal, Dr

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born January 1971
Director
Appointed 29 Jun 2020

PAN, Indranil

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1985
Director
Appointed 29 Jun 2020

CRASTER, Richard Vaughan

Resigned
New Street Square, LondonEC4A 3TW
Born January 1967
Director
Appointed 29 Jun 2020
Resigned 17 May 2022

UNITT, Ashley

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born March 1968
Director
Appointed 15 Oct 2020
Resigned 15 Apr 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Jun 2020
Resigned 29 Jun 2020

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Jun 2020
Resigned 29 Jun 2020

Persons with significant control

2

Lachlan Mason

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022

Indranil Pan

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2022
PSC09Update to PSC Statements
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 March 2021
RP04AP01RP04AP01
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Incorporation Company
29 June 2020
NEWINCIncorporation