Background WavePink WaveYellow Wave

QUINVEST LTD (13891875)

QUINVEST LTD (13891875) is an active UK company. incorporated on 3 February 2022. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUINVEST LTD has been registered for 4 years. Current directors include QUINLAN, Henry Hugh Christopher.

Company Number
13891875
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
C/O Francis Clark Llp Ground Floor Blackbrook Gate 1, Taunton, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
QUINLAN, Henry Hugh Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINVEST LTD

QUINVEST LTD is an active company incorporated on 3 February 2022 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUINVEST LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13891875

LTD Company

Age

4 Years

Incorporated 3 February 2022

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 23 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

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

C/O Francis Clark Llp Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Ground Floor 90 Victoria Street Bristol BS1 6DP United Kingdom
From: 3 February 2022To: 3 February 2022
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Funding Round
Apr 22
Director Left
May 23
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Dec 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

QUINLAN, Henry Hugh Christopher

Active
Blackbrook Gate 1, TauntonTA1 2PX
Born February 1992
Director
Appointed 03 Feb 2022

QUINLAN, Andrew Christopher

Resigned
Blackbrook Gate 1, TauntonTA1 2PX
Born June 1963
Director
Appointed 03 Feb 2022
Resigned 18 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Hilary Rowena Quinlan

Ceased
Ground Floor, Blackbrook Gate 1, TauntonTA1 2PX
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2023
Ceased 29 Oct 2024

Mr Andrew Christopher Quinlan

Ceased
90 Victoria Street, BristolBS1 6DP
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 16 Nov 2023

Mr Henry Hugh Christopher Quinlan

Active
90 Victoria Street, BristolBS1 6DP
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Incorporation Company
3 February 2022
NEWINCIncorporation