Background WavePink WaveYellow Wave

QUAY 2 QUAY LTD (14884575)

QUAY 2 QUAY LTD (14884575) is an active UK company. incorporated on 22 May 2023. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. QUAY 2 QUAY LTD has been registered for 2 years. Current directors include ANDERSON, Timothy William, GUNDERSEN, Ida Smestad, GUNDERSEN, Magnus Ingolf.

Company Number
14884575
Status
active
Type
ltd
Incorporated
22 May 2023
Age
2 years
Address
27 Furnival Street, London, EC4A 1JQ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
ANDERSON, Timothy William, GUNDERSEN, Ida Smestad, GUNDERSEN, Magnus Ingolf
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY 2 QUAY LTD

QUAY 2 QUAY LTD is an active company incorporated on 22 May 2023 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. QUAY 2 QUAY LTD was registered 2 years ago.(SIC: 50100)

Status

active

Active since 2 years ago

Company No

14884575

LTD Company

Age

2 Years

Incorporated 22 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

27 Furnival Street London, EC4A 1JQ,

Previous Addresses

4 Wellington Square Heytesbury Road Yarmouth Isle of Wight PO41 0LB United Kingdom
From: 22 May 2023To: 26 August 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Oct 24
Funding Round
Oct 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERSON, Timothy William

Active
Furnival Street, LondonEC4A 1JQ
Born May 1955
Director
Appointed 22 May 2023

GUNDERSEN, Ida Smestad

Active
Furnival Street, LondonEC4A 1JQ
Born December 1995
Director
Appointed 16 Jan 2026

GUNDERSEN, Magnus Ingolf

Active
Furnival Street, LondonEC4A 1JQ
Born May 1972
Director
Appointed 10 Apr 2024

SUTTON, Julian Richard

Resigned
Furnival Street, LondonEC4A 1JQ
Born November 1964
Director
Appointed 10 Apr 2024
Resigned 05 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy William Anderson

Ceased
Wellington Square, YarmouthPO41 0LB
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Incorporation Company
22 May 2023
NEWINCIncorporation