Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUIZDOOR LIMITED
Company Information for

QUIZDOOR LIMITED

FOURTH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
01433911
Private Limited Company
Active

Company Overview

About Quizdoor Ltd
QUIZDOOR LIMITED was founded on 1979-06-29 and has its registered office in London. The organisation's status is listed as "Active". Quizdoor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUIZDOOR LIMITED
 
Legal Registered Office
FOURTH FLOOR
192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in HA5
 
Filing Information
Company Number 01433911
Company ID Number 01433911
Date formed 1979-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIZDOOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUIZDOOR LIMITED

Current Directors
Officer Role Date Appointed
ANNE COLEMAN
Company Secretary 2002-04-29
ERNESTO PIETRO DELLAPINA
Director 2016-05-19
EMMA JUDY GRAHAM
Director 2008-01-03
CHARLES MICHAEL WIGAN
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER LEECHMAN
Director 2006-09-12 2014-08-27
JONATHAN ROBERT BAILIE
Director 2010-07-02 2013-07-13
JANET ELIZABETH DAIN
Director 2001-12-14 2006-09-12
MARY ANN MACHALE
Director 2004-11-03 2005-11-18
ARCHIE MILLER-BAKEWELL
Director 1994-10-24 2004-11-03
JANET ELIZABETH DAIN
Company Secretary 1991-10-31 2002-04-29
WILBUR LEWIS
Director 1991-10-31 2000-04-03
ANDREW WILLIAM FERRIS
Director 1991-10-31 1999-07-15
CHARLES DE BEAUFORT GRIFFITHS
Director 1991-10-31 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE COLEMAN PLAYPOWER UK LIMITED Company Secretary 2006-12-07 CURRENT 2005-08-24 Active
ANNE COLEMAN 18 EARLS COURT SQUARE LIMITED Company Secretary 2005-03-08 CURRENT 2003-04-23 Active
ANNE COLEMAN NOBLESTAGE LIMITED Company Secretary 2004-10-25 CURRENT 1997-04-08 Active
ANNE COLEMAN 59 REDCLIFFE GARDENS LIMITED Company Secretary 2002-06-01 CURRENT 1997-09-11 Active
ANNE COLEMAN HANS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-07-01 CURRENT 1974-07-08 Active
ANNE COLEMAN ST. JOHN'S COURT FINCHLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-01 CURRENT 1982-06-03 Active
ANNE COLEMAN BEAUCLERC LIMITED Company Secretary 1998-04-01 CURRENT 1989-09-14 Active
ANNE COLEMAN ALEC COURT MANAGEMENT COMPANY LIMITED Company Secretary 1995-10-04 CURRENT 1982-10-29 Active
ANNE COLEMAN SPRUCEUNIT PROPERTY MANAGEMENT LIMITED Company Secretary 1995-02-01 CURRENT 1991-07-12 Active
ANNE COLEMAN CARECROSS PROPERTIES LIMITED Company Secretary 1993-08-31 CURRENT 1989-06-02 Active
ANNE COLEMAN BARKROBERT LIMITED Company Secretary 1992-04-25 CURRENT 1990-04-25 Active
ANNE COLEMAN 17 PIMLICO ROAD (MANAGEMENT) LIMITED Company Secretary 1991-12-31 CURRENT 1988-02-08 Active
ANNE COLEMAN ROBERTS COURT (MANAGEMENT) LIMITED Company Secretary 1991-12-31 CURRENT 1984-04-06 Active
ANNE COLEMAN RECORD RSS LIMITED Company Secretary 1991-11-15 CURRENT 1968-01-05 Dissolved 2013-12-24
ANNE COLEMAN STAINES METAL PRODUCTS (GROUP) LIMITED Company Secretary 1991-11-15 CURRENT 1958-10-17 Liquidation
ANNE COLEMAN HAGS-SMP LIMITED Company Secretary 1991-11-15 CURRENT 1967-06-08 Active
ANNE COLEMAN ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY Company Secretary 1991-05-16 CURRENT 1961-11-09 Active
EMMA JUDY GRAHAM STRATHAVON PROPERTY TRUST LIMITED Director 2005-01-10 CURRENT 1947-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-16Appointment of D&G Block Management Limited as company secretary on 2023-10-01
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
2023-09-30Termination of appointment of Ince & Co Corporate Services Limited on 2023-09-29
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
2023-08-30SECRETARY'S DETAILS CHNAGED FOR INCE & CO CORPORATE SERVICES LIMITED on 2023-08-30
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
2023-07-10Termination of appointment of Ince Gd Corporate Services Limited on 2023-07-10
2023-07-10Appointment of Ince & Co Corporate Services Limited as company secretary on 2023-07-10
2023-07-10Director's details changed for Mr Ernesto Pietro Dellapina on 2023-07-10
2023-07-10Director's details changed for Barbara Rose Jones on 2023-07-10
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-04-26CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR MARY GALLOWAY HERMS
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-11-03CH01Director's details changed for Mr Ernesto Pietro Dellapina on 2021-11-03
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL WIGAN
2021-05-20AP01DIRECTOR APPOINTED BARBARA ROSE JONES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-12-03CH01Director's details changed for Mr Ernesto Pietro Dellapina on 2020-10-15
2020-12-03TM02Termination of appointment of Anne Coleman on 2020-10-15
2020-12-03AP04Appointment of Ince Gd Corporate Services Limited as company secretary on 2020-10-15
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 57 West End Lane Pinner Middlesex HA5 1AH
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2020-01-16AP01DIRECTOR APPOINTED MARY GALLOWAY HERMS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JUDY GRAHAM
2019-05-09AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-10AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-25AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 883
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-22AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AP01DIRECTOR APPOINTED MR ERNESTO PIETRO DELLAPINA
2016-02-15RES01ADOPT ARTICLES 15/02/16
2016-02-09SH0101/10/15 STATEMENT OF CAPITAL GBP 1000
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 838
2015-11-28AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-19AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT BAILIE
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 838
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER LEECHMAN
2014-05-06AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 838
2013-11-27AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-13AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-16CH01Director's details changed for Mr Robert Peter Leechman on 2012-03-09
2012-02-17AA28/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-16AR0131/10/11 ANNUAL RETURN FULL LIST
2011-04-01AA28/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AP01DIRECTOR APPOINTED JONATHAN ROBERT BAILIE
2010-11-11AR0131/10/10 ANNUAL RETURN FULL LIST
2010-01-14AA28/09/09 TOTAL EXEMPTION FULL
2009-12-14AR0131/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL WIGAN / 31/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JUDY GRAHAM / 31/10/2009
2008-12-16288aDIRECTOR APPOINTED EMMA JUDY GRAHAM
2008-12-16AA29/09/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-10363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2005-11-21363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2004-12-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2002-11-30363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-14288bSECRETARY RESIGNED
2002-05-14288aNEW SECRETARY APPOINTED
2002-01-02288aNEW DIRECTOR APPOINTED
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-12-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 28/09/00
2000-12-08288bDIRECTOR RESIGNED
2000-12-08363(288)DIRECTOR RESIGNED
1999-12-15AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-12-01288bDIRECTOR RESIGNED
1999-12-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-01363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-17363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 28/09/98
1997-12-19AAFULL ACCOUNTS MADE UP TO 28/09/97
1997-12-11363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 28/09/96
1996-12-11363sRETURN MADE UP TO 31/10/96; CHANGE OF MEMBERS
1996-12-11287REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 106/114 BOROUGH HIGH STREET LONDON SE1 1LB
1996-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-30AAFULL ACCOUNTS MADE UP TO 28/09/95
1995-11-29363sRETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS
1995-04-19AAFULL ACCOUNTS MADE UP TO 28/09/94
1995-01-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUIZDOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUIZDOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUIZDOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUIZDOOR LIMITED

Intangible Assets
Patents
We have not found any records of QUIZDOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUIZDOOR LIMITED
Trademarks
We have not found any records of QUIZDOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIZDOOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUIZDOOR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUIZDOOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIZDOOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUIZDOOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.