QUARTIX TECHNOLOGIES PLC - CAMBRIDGE
Company Profile | Company Filings |
Overview
QUARTIX TECHNOLOGIES PLC is a Public Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
QUARTIX TECHNOLOGIES PLC was incorporated 16 years ago on 10/10/2007 and has the registered number: 06395159. The accounts status is GROUP and accounts are next due on 30/06/2024.
QUARTIX TECHNOLOGIES PLC was incorporated 16 years ago on 10/10/2007 and has the registered number: 06395159. The accounts status is GROUP and accounts are next due on 30/06/2024.
QUARTIX TECHNOLOGIES PLC - CAMBRIDGE
This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
NO.9 JOURNEY CAMPUS
CAMBRIDGE
CB3 0AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUARTIX HOLDINGS PLC (until 08/06/2021)
QUARTIX HOLDINGS PLC (until 08/06/2021)
DUNWILCO (1500) LIMITED (until 13/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMILY CATHERINE REES | Secretary | 2021-04-12 | CURRENT | ||
ANDREW JOHN WALTERS | May 1956 | British | Director | 2023-09-25 | CURRENT |
MRS ALISON SEEKINGS | Jun 1967 | British | Director | 2023-11-28 | CURRENT |
MR IAN ANGUS SPENCE | Oct 1970 | British | Director | 2024-02-19 | CURRENT |
MRS EMILY CATHERINE REES | Mar 1990 | British | Director | 2021-05-20 | CURRENT |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2007-10-10 UNTIL 2008-01-29 | RESIGNED | ||
MR RICHARD GEORGE LILWALL | Jul 1977 | British | Director | 2021-10-11 UNTIL 2023-10-10 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2007-10-10 UNTIL 2008-01-29 | RESIGNED | ||
MR DAVID SHAW BRIDGE | Sep 1958 | British | Secretary | 2009-05-21 UNTIL 2018-01-11 | RESIGNED |
KENNETH VINCENT GILES | Jul 1952 | British | Secretary | 2008-01-29 UNTIL 2009-05-21 | RESIGNED |
MR DANIEL CHRISTIAN MENDIS | Secretary | 2018-01-11 UNTIL 2021-04-12 | RESIGNED | ||
ANDREW MARTIN KIRK | Mar 1958 | British | Director | 2008-01-29 UNTIL 2014-06-26 | RESIGNED |
ANDREW JOHN WALTERS | May 1956 | British | Director | 2008-01-29 UNTIL 2023-03-24 | RESIGNED |
MR DAVID JAMES WARWICK | Apr 1965 | British | Director | 2014-05-01 UNTIL 2023-11-28 | RESIGNED |
MRS LAURA ANDREA SEFFINO | Sep 1971 | British,Argentine,Italian | Director | 2019-10-22 UNTIL 2023-07-07 | RESIGNED |
MR EDWARD TATSUYA RALPH | Jul 1974 | British | Director | 2017-07-25 UNTIL 2018-10-31 | RESIGNED |
MS AVRIL PALMER-BAUNACK | Apr 1964 | British | Director | 2014-03-27 UNTIL 2015-04-16 | RESIGNED |
MR DANIEL CHRISTIAN MENDIS | Jul 1982 | British | Director | 2018-01-01 UNTIL 2021-05-20 | RESIGNED |
MR RICHARD GEORGE LILWALL | Jul 1977 | British | Director | 2021-09-11 UNTIL 2021-09-11 | RESIGNED |
MR TIMOTHY JAMES IAN MEANOCK | Dec 1978 | British | Director | 2009-10-08 UNTIL 2010-05-24 | RESIGNED |
MR WILLIAM ARTHUR HIBBERT | Mar 1957 | British | Director | 2010-07-01 UNTIL 2014-06-26 | RESIGNED |
MR RUSSELL JONES | Dec 1970 | British | Director | 2022-12-20 UNTIL 2023-11-28 | RESIGNED |
KENNETH VINCENT GILES | Jul 1952 | British | Director | 2008-01-29 UNTIL 2014-06-26 | RESIGNED |
MR WILLIAM DOBBIE | Feb 1959 | British | Director | 2007-12-31 UNTIL 2009-10-08 | RESIGNED |
MR DAVID SHAW BRIDGE | Sep 1958 | British | Director | 2008-02-26 UNTIL 2018-01-11 | RESIGNED |
MR PAUL VICTOR BOUGHTON | Sep 1955 | British | Director | 2014-05-01 UNTIL 2023-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew John Walters | 2017-06-26 - 2021-01-19 | 5/1956 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |