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

KENEXA QUORUM HOLDINGS LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04021775
Private Limited Company
Liquidation

Company Overview

About Kenexa Quorum Holdings Ltd
KENEXA QUORUM HOLDINGS LIMITED was founded on 2000-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Kenexa Quorum Holdings Limited is a Private Limited Company registered in 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
KENEXA QUORUM HOLDINGS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in PO6
 
Previous Names
QUORUM INTERNATIONAL HOLDINGS LIMITED29/04/2008
Filing Information
Company Number 04021775
Company ID Number 04021775
Date formed 2000-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-08 14:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENEXA QUORUM HOLDINGS 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 KENEXA QUORUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2014-12-01
PETER CURTIS
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH KELLY
Director 2014-08-29 2017-10-25
NOORUDDIN SADRUDIN KARSAN
Director 2008-04-02 2014-08-29
DONALD FRANCIS VOLK
Director 2008-04-02 2013-10-01
TROY A KANTOR
Director 2008-04-02 2013-08-15
ARUNA PETER WITHANE
Company Secretary 2011-08-31 2013-05-03
CYNTHIA DIXON
Company Secretary 2008-04-02 2011-10-04
LUCINDA CATHERINE KRIGSTEIN
Director 2008-04-02 2010-08-16
ERIC LOCHNER
Director 2008-04-02 2010-08-16
PAUL DAVID FAIRBANK
Director 2008-04-02 2009-04-08
KEVIN ELDERFIELD
Company Secretary 2002-02-28 2008-04-02
LUCINDA CATHERINE BREWER
Director 2002-07-04 2008-04-02
KEVIN ELDERFIELD
Director 2002-07-04 2008-04-02
PAUL DAVID FAIRBANK
Director 2000-06-26 2008-04-02
SAMUEL JAMES WILKINS
Director 2002-07-04 2008-04-02
LATIF HORST
Director 2002-07-04 2003-05-31
PAUL DAVID FAIRBANK
Company Secretary 2000-06-26 2002-02-28
JONATHAN CHARLES GINDER
Director 2000-06-26 2002-02-28
RAPID COMPANY SERVICES LIMITED
Company Secretary 2000-06-26 2000-06-26
RAPID NOMINEES LIMITED
Director 2000-06-26 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CURTIS KENEXA GLOBAL RECRUITMENT SERVICES LIMITED Director 2017-10-31 CURRENT 2000-05-05 Liquidation
PETER CURTIS NUMBERS FARM RESIDENTS LIMITED Director 2016-10-02 CURRENT 2002-08-06 Active
PETER CURTIS HUNTON BRIDGE WHARF MANAGEMENT CO. LIMITED Director 2012-03-06 CURRENT 2006-12-21 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
2022-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-27
2022-07-13LIQ10Removal of liquidator by court order
2022-07-13600Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2021-10-14600Appointment of a voluntary liquidator
2021-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-14LIQ01Voluntary liquidation declaration of solvency
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-04AP01DIRECTOR APPOINTED MS ANGELA CHRISTINE MAGEE
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH KELLY
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR PETER CURTIS
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 10189
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 10189
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 10189
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-12-01AP03Appointment of Alison Mary Catherine Sullivan as company secretary on 2014-12-01
2014-12-01AD03Registers moved to registered inspection location of Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ
2014-11-27AA01Previous accounting period shortened from 31/01/15 TO 28/02/14
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NOORUDDIN SADRUDIN KARSAN
2014-09-09AP01DIRECTOR APPOINTED MR DAVID HUGH KELLY
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10189
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-03AA01Previous accounting period extended from 31/12/13 TO 31/01/14
2014-03-20RES01ADOPT ARTICLES 20/03/14
2014-03-20CC04Statement of company's objects
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-03-06AD02SAIL ADDRESS CREATED
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O KENEXA GROUP OF COMPANIES 3RD FLOOR 47 MARK LANE LONDON EC3R 7QQ ENGLAND
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD VOLK
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0130/06/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TROY KANTOR
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY ARUNA WITHANE
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AR0130/06/12 FULL LIST
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA DIXON
2011-10-04AR0130/06/11 FULL LIST
2011-08-31AP03SECRETARY APPOINTED MR ARUNA PETER WITHANE
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1 LONDON BRIDGE LONDON SE1 9BG
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18AR0130/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY A KANTOR / 30/06/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LOCHNER
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA KRIGSTEIN
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL FAIRBANK
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA BREWER / 02/04/2008
2008-08-12363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD VOLK / 03/04/2008
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / NOORUDDIN KARSAN / 03/04/2008
2008-06-18288cSECRETARY'S CHANGE OF PARTICULARS / CYNTHIA DIXON / 03/04/2008
2008-06-11288aDIRECTOR APPOINTED PAUL FAIRBANK
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC LOCHNER / 16/05/2008
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1 LONDON BRIDGE LONDON SE1 9BG
2008-05-12288aDIRECTOR APPOINTED ERIC LOCHNER LOGGED FORM
2008-05-12225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-25288aDIRECTOR APPOINTED LUCINDA CATHERINE BREWER
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL FAIRBANK
2008-04-25288aSECRETARY APPOINTED CYNTHIA DIXON
2008-04-2588(2)AD 02/04/08 GBP SI 185000@0.001=185 GBP IC 10004/10189
2008-04-24288aDIRECTOR APPOINTED ERIC LOCHNER
2008-04-24CERTNMCOMPANY NAME CHANGED QUORUM INTERNATIONAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/04/08
2008-04-21RES04GBP NC 10004/14000 01/04/2008
2008-04-21123NC INC ALREADY ADJUSTED 01/04/08
2008-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16288aDIRECTOR APPOINTED TROY A KANTOR
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR LUCINDA BREWER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN ELDERFIELD
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WILKINS
2008-04-14288aDIRECTOR APPOINTED DONALD F VOLK
2008-04-14288aDIRECTOR APPOINTED NOORUDDIN S KARSAN
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-07-27363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KENEXA QUORUM HOLDINGS 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 KENEXA QUORUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENEXA QUORUM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KENEXA QUORUM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENEXA QUORUM HOLDINGS LIMITED
Trademarks
We have not found any records of KENEXA QUORUM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENEXA QUORUM HOLDINGS 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 (70100 - Activities of head offices) as KENEXA QUORUM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KENEXA QUORUM HOLDINGS 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 KENEXA QUORUM HOLDINGS 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 KENEXA QUORUM HOLDINGS LIMITED any grants or awards.
Ownership
    • KENEXA CORP : Ultimate parent company :
    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.