Company Information for QUICKHEART LIMITED
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, W12 7RZ,
|
Company Registration Number
04042889
Private Limited Company
Active |
Company Name | |
---|---|
QUICKHEART LIMITED | |
Legal Registered Office | |
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS 58 WOOD LANE LONDON W12 7RZ Other companies in HP18 | |
Company Number | 04042889 | |
---|---|---|
Company ID Number | 04042889 | |
Date formed | 2000-07-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-07 02:50:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PHILIP ALDEN COURT |
||
ANDREW PHILIP MINDENHALL |
||
CHARLES STUART MINDENHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK BEARD |
Director | ||
IVETA CABAJOVA |
Director | ||
ANTHONY KINGDON WATTS |
Company Secretary | ||
NIGEL JONATHAN HAMWAY |
Director | ||
MARK DAVID SINCLAIR |
Director | ||
JOHN RICHARD BERRY |
Director | ||
ARTHUR WILLIAM CRAWFORD MORGAN |
Director | ||
NICHOLAS JOHN SAUNDERS |
Company Secretary | ||
RICHARD GREER DUVALL |
Director | ||
MATTHEW JONATHAN COOPER |
Director | ||
PAUL MACKAY SIMPSON |
Company Secretary | ||
PAUL MACKAY SIMPSON |
Director | ||
ROBERT ANTHONY KENDALL |
Director | ||
RICHARD GREER DUVALL |
Director | ||
SALLY JANE MURRAY KENDALL |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGILISYS B2C LIMITED | Director | 2017-10-01 | CURRENT | 2000-02-02 | Active | |
AGILISYS B2B LIMITED | Director | 2017-10-01 | CURRENT | 2000-02-02 | Active | |
AGILISYS CONTACT SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2001-09-17 | Active | |
AGILISYS PROFESSIONAL SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1998-05-27 | Active | |
AGILISYS HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1999-06-15 | Active | |
AGILISYS SERVICES HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2000-02-02 | Active | |
AGILISYS MANAGED SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2001-10-04 | Active | |
AGILISYS LIMITED | Director | 2017-10-01 | CURRENT | 2001-11-22 | Active | |
GLOBAL3DIGITAL LTD | Director | 2016-04-12 | CURRENT | 1999-05-25 | Dissolved 2017-11-16 | |
BRANDON PIERO AUGMENTED REALITY LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2016-01-26 | |
AGILISYS B2C LIMITED | Director | 2017-10-01 | CURRENT | 2000-02-02 | Active | |
AGILISYS B2B LIMITED | Director | 2017-10-01 | CURRENT | 2000-02-02 | Active | |
AGILISYS CONTACT SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2001-09-17 | Active | |
AGILISYS PROFESSIONAL SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1998-05-27 | Active | |
AGILISYS HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1999-06-15 | Active | |
AGILISYS SERVICES HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2000-02-02 | Active | |
AGILISYS MANAGED SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2001-10-04 | Active | |
AGILISYS LIMITED | Director | 2017-10-01 | CURRENT | 2001-11-22 | Active | |
CONTENTIVE DESIGN LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
MARKETCLUSTERS LIMITED | Director | 2017-10-31 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
IJENTO LIMITED | Director | 2017-08-01 | CURRENT | 2000-07-14 | Active | |
FUSE MOBILE TECHNOLOGIES LTD | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
AVADO LEARNING (UK) LIMITED | Director | 2011-01-25 | CURRENT | 2010-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 14/08/23 FROM Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom | ||
DIRECTOR APPOINTED MR PATRICK THOMAS ABBOTTS | ||
APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER GORDON | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD03 | Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
AD02 | Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR MARK WEBSTER GORDON | ||
AP01 | DIRECTOR APPOINTED MR MARK WEBSTER GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERWORTH DRURY | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Thomas Waterworth Drury on 2020-09-01 | |
CH01 | Director's details changed for Mr Andrew Philip Mindenhall on 2020-09-01 | |
PSC05 | Change of details for Agilisys Limited as a person with significant control on 2020-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr Andrew Philip Mindenhall on 2020-04-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED THOMAS WATERWORTH DRURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ALDEN COURT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 122135.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BEARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 122135.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
PSC05 | Change of details for Agilisys Limited as a person with significant control on 2016-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVETA CABAJOVA | |
AP01 | DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM Second Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/16 TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR STEVEN BEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR | |
TM02 | Termination of appointment of Anthony Kingdon Watts on 2016-04-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMWAY | |
AP01 | DIRECTOR APPOINTED MS IVETA CABAJOVA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 26-28 SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 6 LAKE HOUSE CHILTON BUSINESS CENTRE CHILTON AYLESBURY BUCKINGHAMSHIRE HP18 9LS | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 122135.4 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 122135.4 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SINCLAIR / 28/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORGAN | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM LAKE HOUSE CHILTON BUSINESS CENTRE CHILTON SYLESBURY BUCKINGHAMSHIRE HP18 9LS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS SAUNDERS | |
288a | SECRETARY APPOINTED ANTHONY KINGDON WATTS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
88(2)R | AD 01/12/05--------- £ SI 1709761@.05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 54 WELBECK STREET LONDON W1G 9XS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/03--------- £ SI 3479@.05=173 £ IC 36471/36644 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
88(2)R | AD 01/12/02--------- £ SI 15774@.05=788 £ IC 35683/36471 | |
88(2)R | AD 01/12/02--------- £ SI 154547@.05=7727 £ IC 27956/35683 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 23/04/02--------- £ SI 3500@.05=175 £ IC 27776/27951 | |
88(2)R | AD 28/02/02--------- £ SI 39442@.05=1972 £ IC 25804/27776 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/12/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 04/10/01--------- £ SI 4404@.05=220 £ IC 25584/25804 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 19/10/00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CHILTON HOME FARM LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 20,607 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 97,680 |
Creditors Due Within One Year | 2011-08-01 | £ 75,317 |
Creditors and other liabilities
|
|
|
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 QUICKHEART LIMITED
Called Up Share Capital | 2012-08-01 | £ 122,135 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 122,135 |
Cash Bank In Hand | 2012-08-01 | £ 432 |
Cash Bank In Hand | 2011-08-01 | £ 117,156 |
Current Assets | 2012-08-01 | £ 114,266 |
Current Assets | 2011-08-01 | £ 220,254 |
Debtors | 2012-08-01 | £ 113,834 |
Debtors | 2011-08-01 | £ 103,098 |
Fixed Assets | 2012-08-01 | £ 655,404 |
Fixed Assets | 2011-08-01 | £ 504,625 |
Shareholder Funds | 2012-08-01 | £ 651,383 |
Shareholder Funds | 2011-08-01 | £ 649,562 |
Tangible Fixed Assets | 2012-08-01 | £ 651,111 |
Tangible Fixed Assets | 2011-08-01 | £ 497,217 |
Debtors and other cash assets
QUICKHEART LIMITED owns 3 domain names.
moneykitchen.co.uk money-kitchen.co.uk mylifemychoice.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
CONSULTANCY WORK |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
London Borough of Camden | |
|
|
Wigan Council | |
|
Supplies & Services |
Lewisham Council | |
|
|
Wigan Council | |
|
Supplies & Services |
London Borough of Havering | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Lewisham Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Stockport Metropolitan Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Lewisham Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Blackburn with Darwen Council | |
|
Consultancy |
London Borough of Havering | |
|
|
Lewisham Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Cambridgeshire County Council | |
|
|
London Borough of Havering | |
|
|
Cambridgeshire County Council | |
|
Computer software - Computer software |
Knowsley Council | |
|
HOTEL EXPENSES ADULT SOCIAL SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Lake House, Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS | 15,000 | 19/Jan/2004 | ||
Aylesbury Vale District Council | Lake House, Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS | 15,000 | 19/Jan/2004 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |