Background WavePink WaveYellow Wave

QUESTER GLOBAL LIMITED (13406699)

QUESTER GLOBAL LIMITED (13406699) is an active UK company. incorporated on 18 May 2021. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUESTER GLOBAL LIMITED has been registered for 4 years. Current directors include SMELLIE, Alastair James, SMELLIE, Annemarie Kerren.

Company Number
13406699
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
Barn Close Cottage, Thatcham, RG18 0UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMELLIE, Alastair James, SMELLIE, Annemarie Kerren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUESTER GLOBAL LIMITED

QUESTER GLOBAL LIMITED is an active company incorporated on 18 May 2021 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUESTER GLOBAL LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13406699

LTD Company

Age

4 Years

Incorporated 18 May 2021

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 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Barn Close Cottage Yattendon Thatcham, RG18 0UU,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Funding Round
Apr 24
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMELLIE, Alastair James

Active
Yattendon, ThatchamRG18 0UU
Born November 1963
Director
Appointed 18 May 2021

SMELLIE, Annemarie Kerren

Active
Yattendon, ThatchamRG18 0UU
Born July 1965
Director
Appointed 01 Feb 2022

SMELLIE, Annemarie Kerren

Resigned
Yattendon, ThatchamRG18 0UU
Born July 1965
Director
Appointed 18 May 2021
Resigned 31 May 2021

Persons with significant control

5

2 Active
3 Ceased
Yattendon, ThatchamRG18 0UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022

Mrs Annemarie Kerren Smellie

Active
Yattendon, ThatchamRG18 0UU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022

Mr Alastair James Smellie

Ceased
Yattendon, ThatchamRG18 0UU
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021
Ceased 01 Feb 2022

Mrs Annemarie Kerren Smellie

Ceased
Yattendon, ThatchamRG18 0UU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 31 May 2021
Yattendon, ThatchamRG18 0UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Incorporation Company
18 May 2021
NEWINCIncorporation