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

QUILVER BUSINESS SERVICES LIMITED

Itec House Hawkfield Way, Whitchurch, Bristol, BS14 0BL,
Company Registration Number
03931120
Private Limited Company
Active

Company Overview

About Quilver Business Services Ltd
QUILVER BUSINESS SERVICES LIMITED was founded on 2000-02-22 and has its registered office in Bristol. The organisation's status is listed as "Active". Quilver Business Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUILVER BUSINESS SERVICES LIMITED
 
Legal Registered Office
Itec House Hawkfield Way
Whitchurch
Bristol
BS14 0BL
Other companies in BH21
 
Filing Information
Company Number 03931120
Company ID Number 03931120
Date formed 2000-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-22
Return next due 2025-03-08
Type of accounts DORMANT
Last Datalog update: 2024-03-19 12:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILVER BUSINESS SERVICES 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 QUILVER BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES FORD
Director 2000-04-19
MARTIN ROBERT HARGREAVES
Director 2018-04-26
NICHOLAS LUKE ORME
Director 2018-04-26
IAN DAVID STEWART
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES PERKINS
Director 2018-04-26 2018-06-12
IAN DAVID STEWART
Company Secretary 2000-04-19 2018-04-26
RICHARD RAYMOND MUMFORD
Director 2000-04-19 2008-02-28
FRANK WILLIAM NAZER
Director 2000-04-19 2002-05-24
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-02-22 2000-04-19
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-02-22 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES FORD COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
PHILIP JAMES FORD A B S DIGITAL LIMITED Director 2013-01-31 CURRENT 1998-07-16 Active
PHILIP JAMES FORD COPYRITE COMMUNICATIONS LTD Director 2011-11-23 CURRENT 2011-11-23 Active
PHILIP JAMES FORD OSPREY BUSINESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1996-02-26 Active
PHILIP JAMES FORD TOTAL OFFICE TECHNOLOGIES LTD. Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
PHILIP JAMES FORD COPYRITE BUSINESS SOLUTIONS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
MARTIN ROBERT HARGREAVES STEM NETWORKS LIMITED Director 2018-06-12 CURRENT 2005-10-07 Active
MARTIN ROBERT HARGREAVES UNA-STEM LIMITED Director 2018-06-12 CURRENT 2015-02-12 Active
MARTIN ROBERT HARGREAVES ITEC EMPLOYEE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-12-13 Liquidation
MARTIN ROBERT HARGREAVES BACK2BUSINESS LIMITED Director 2018-06-12 CURRENT 2007-08-02 Active
MARTIN ROBERT HARGREAVES REFLEX DIGITAL SOLUTIONS (UK) LTD Director 2018-06-12 CURRENT 1989-10-20 Active
MARTIN ROBERT HARGREAVES ITECH MANCHESTER LIMITED Director 2018-06-12 CURRENT 2015-03-18 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2018-04-26 CURRENT 2014-09-10 Active
MARTIN ROBERT HARGREAVES OSPREY BUSINESS SYSTEMS LIMITED Director 2018-04-26 CURRENT 1996-02-26 Active
MARTIN ROBERT HARGREAVES A B S DIGITAL LIMITED Director 2018-04-26 CURRENT 1998-07-16 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS LIMITED Director 2018-04-26 CURRENT 1996-09-26 Active
MARTIN ROBERT HARGREAVES CRITERION IT LTD. Director 2018-04-25 CURRENT 2011-01-18 Active
MARTIN ROBERT HARGREAVES MAIL A DOC LIMITED Director 2017-12-01 CURRENT 2007-07-03 Active
MARTIN ROBERT HARGREAVES CITRUS DIGITAL LIMITED Director 2014-11-26 CURRENT 2009-03-02 Active
MARTIN ROBERT HARGREAVES TIME BUSINESS SYSTEMS LIMITED Director 2014-11-26 CURRENT 1996-12-31 Active
MARTIN ROBERT HARGREAVES B-A FINANCIAL LIMITED Director 2007-07-24 CURRENT 2005-05-12 Liquidation
NICHOLAS LUKE ORME CRITERION IT LTD. Director 2018-04-26 CURRENT 2011-01-18 Active
NICHOLAS LUKE ORME COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2018-04-26 CURRENT 2014-09-10 Active
NICHOLAS LUKE ORME OSPREY BUSINESS SYSTEMS LIMITED Director 2018-04-26 CURRENT 1996-02-26 Active
NICHOLAS LUKE ORME A B S DIGITAL LIMITED Director 2018-04-26 CURRENT 1998-07-16 Active
NICHOLAS LUKE ORME COPYRITE BUSINESS SOLUTIONS LIMITED Director 2018-04-26 CURRENT 1996-09-26 Active
NICHOLAS LUKE ORME REFLEX DIGITAL SOLUTIONS (UK) LTD Director 2017-08-02 CURRENT 1989-10-20 Active
NICHOLAS LUKE ORME MAIL A DOC LIMITED Director 2017-02-22 CURRENT 2007-07-03 Active
NICHOLAS LUKE ORME UNA-STEM LIMITED Director 2016-03-15 CURRENT 2015-02-12 Active
IAN DAVID STEWART COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
IAN DAVID STEWART A B S DIGITAL LIMITED Director 2013-01-31 CURRENT 1998-07-16 Active
IAN DAVID STEWART COPYRITE COMMUNICATIONS LTD Director 2011-11-23 CURRENT 2011-11-23 Active
IAN DAVID STEWART OSPREY BUSINESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1996-02-26 Active
IAN DAVID STEWART CRITERION IT LTD. Director 2011-01-18 CURRENT 2011-01-18 Active
IAN DAVID STEWART COPYRITE BUSINESS SOLUTIONS LIMITED Director 1996-09-26 CURRENT 1996-09-26 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
2024-03-19CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUKE ORME
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-28Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-26Termination of appointment of Richard Pitceathly on 2023-01-09
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-12-13AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-09-14CH01Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039311200001
2020-04-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT HARGREAVES
2020-04-01AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2020-04-01AP03Appointment of Mr Richard Pitceathly as company secretary on 2020-03-19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID STEWART
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-05CH01Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-12AA01Current accounting period extended from 30/09/18 TO 28/02/19
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES PERKINS
2018-06-24PSC07CESSATION OF PHILIP JAMES FORD AS A PSC
2018-06-24PSC07CESSATION OF IAN DAVID STEWART AS A PSC
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 15 Riverside Park Wimborne Dorset BH21 1QU
2018-05-02AP01DIRECTOR APPOINTED MR NICHOLAS LUKE ORME
2018-05-02AP01DIRECTOR APPOINTED MR PHILIP JAMES PERKINS
2018-05-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT HARGREAVES
2018-05-02TM02Termination of appointment of Ian David Stewart on 2018-04-26
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039311200001
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-04CH01Director's details changed for Mr Philip James Ford on 2018-02-02
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 22/02/2017
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 22/02/2017
2018-02-02PSC02Notification of Copyrite Business Solutions Limited as a person with significant control on 2017-02-22
2018-02-01CH01Director's details changed for Mr Ian David Stewart on 2018-02-01
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0122/02/15 FULL LIST
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0122/02/14 FULL LIST
2013-07-16AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-21AR0122/02/13 FULL LIST
2012-06-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-07AR0122/02/12 FULL LIST
2011-06-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-17AR0122/02/11 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-03-01AR0122/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID STEWART / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JAMES FORD / 01/03/2010
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MUMFORD
2008-07-03AA30/09/07 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-29363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/05
2005-05-19363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-25363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-09-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/02
2002-03-18363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-17225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288bSECRETARY RESIGNED
2000-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-03288bDIRECTOR RESIGNED
2000-05-03SRES01ADOPTARTICLES19/04/00
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
2000-05-0388(2)RAD 19/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-25CERTNMCOMPANY NAME CHANGED BLAKEDEW 219 LIMITED CERTIFICATE ISSUED ON 25/04/00
2000-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUILVER BUSINESS SERVICES 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 QUILVER BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of QUILVER BUSINESS SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2020-12-31

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 QUILVER BUSINESS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 100
Debtors 2011-10-01 £ 100
Shareholder Funds 2011-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUILVER BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

QUILVER BUSINESS SERVICES LIMITED owns 1 domain names.

quilver.co.uk  

Trademarks
We have not found any records of QUILVER BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILVER BUSINESS SERVICES 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 (99999 - Dormant Company) as QUILVER BUSINESS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUILVER BUSINESS SERVICES 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 QUILVER BUSINESS SERVICES 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 QUILVER BUSINESS SERVICES 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.