Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUICKHEART LIMITED
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 Overview

About Quickheart Ltd
QUICKHEART LIMITED was founded on 2000-07-28 and has its registered office in London. The organisation's status is listed as "Active". Quickheart 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
QUICKHEART LIMITED
 
Legal Registered Office
SCALE SPACE IMPERIAL COLLEGE WHITE CITY CAMPUS
58 WOOD LANE
LONDON
W12 7RZ
Other companies in HP18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUICKHEART 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 QUICKHEART LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP ALDEN COURT
Director 2017-10-01
ANDREW PHILIP MINDENHALL
Director 2017-10-01
CHARLES STUART MINDENHALL
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BEARD
Director 2016-04-18 2017-10-01
IVETA CABAJOVA
Director 2016-04-18 2017-07-18
ANTHONY KINGDON WATTS
Company Secretary 2008-04-21 2016-04-18
NIGEL JONATHAN HAMWAY
Director 2001-05-09 2016-04-18
MARK DAVID SINCLAIR
Director 2002-08-30 2016-04-18
JOHN RICHARD BERRY
Director 2007-07-18 2009-12-31
ARTHUR WILLIAM CRAWFORD MORGAN
Director 2001-10-04 2009-11-05
NICHOLAS JOHN SAUNDERS
Company Secretary 2003-09-15 2008-04-18
RICHARD GREER DUVALL
Director 2003-12-18 2006-10-20
MATTHEW JONATHAN COOPER
Director 2002-10-07 2003-10-31
PAUL MACKAY SIMPSON
Company Secretary 2001-03-01 2003-09-15
PAUL MACKAY SIMPSON
Director 2001-03-01 2003-09-15
ROBERT ANTHONY KENDALL
Director 2000-07-28 2003-09-05
RICHARD GREER DUVALL
Director 2001-10-04 2002-08-30
SALLY JANE MURRAY KENDALL
Company Secretary 2000-07-28 2001-03-06
RWL REGISTRARS LIMITED
Nominated Secretary 2000-07-28 2000-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP ALDEN COURT AGILISYS B2C LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP ALDEN COURT AGILISYS B2B LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP ALDEN COURT AGILISYS CONTACT SERVICES LIMITED Director 2017-10-01 CURRENT 2001-09-17 Active
ANDREW PHILIP ALDEN COURT AGILISYS PROFESSIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 1998-05-27 Active
ANDREW PHILIP ALDEN COURT AGILISYS HOLDINGS LIMITED Director 2017-10-01 CURRENT 1999-06-15 Active
ANDREW PHILIP ALDEN COURT AGILISYS SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP ALDEN COURT AGILISYS MANAGED SERVICES LIMITED Director 2017-10-01 CURRENT 2001-10-04 Active
ANDREW PHILIP ALDEN COURT AGILISYS LIMITED Director 2017-10-01 CURRENT 2001-11-22 Active
ANDREW PHILIP ALDEN COURT GLOBAL3DIGITAL LTD Director 2016-04-12 CURRENT 1999-05-25 Dissolved 2017-11-16
ANDREW PHILIP ALDEN COURT BRANDON PIERO AUGMENTED REALITY LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-01-26
ANDREW PHILIP MINDENHALL AGILISYS B2C LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP MINDENHALL AGILISYS B2B LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2017-10-01 CURRENT 2001-09-17 Active
ANDREW PHILIP MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 1998-05-27 Active
ANDREW PHILIP MINDENHALL AGILISYS HOLDINGS LIMITED Director 2017-10-01 CURRENT 1999-06-15 Active
ANDREW PHILIP MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2017-10-01 CURRENT 2000-02-02 Active
ANDREW PHILIP MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2017-10-01 CURRENT 2001-10-04 Active
ANDREW PHILIP MINDENHALL AGILISYS LIMITED Director 2017-10-01 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL CONTENTIVE DESIGN LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MARKETCLUSTERS LIMITED Director 2017-10-31 CURRENT 2003-05-23 Active - Proposal to Strike off
CHARLES STUART MINDENHALL IJENTO LIMITED Director 2017-08-01 CURRENT 2000-07-14 Active
CHARLES STUART MINDENHALL FUSE MOBILE TECHNOLOGIES LTD Director 2016-05-12 CURRENT 2016-05-12 Active
CHARLES STUART MINDENHALL AVADO LEARNING (UK) LIMITED Director 2011-01-25 CURRENT 2010-10-05 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
2023-12-11Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom
2023-08-02DIRECTOR APPOINTED MR PATRICK THOMAS ABBOTTS
2023-08-02APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER GORDON
2023-08-02CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-08-03AD02Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-07-04AP01DIRECTOR APPOINTED MR MARK WEBSTER GORDON
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERWORTH DRURY
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CH01Director's details changed for Thomas Waterworth Drury on 2020-09-01
2020-09-02CH01Director's details changed for Mr Andrew Philip Mindenhall on 2020-09-01
2020-09-01PSC05Change of details for Agilisys Limited as a person with significant control on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-22CH01Director's details changed for Mr Andrew Philip Mindenhall on 2020-04-07
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-22AP01DIRECTOR APPOINTED THOMAS WATERWORTH DRURY
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP ALDEN COURT
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 122135.4
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL
2017-10-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK BEARD
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 122135.4
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-08PSC05Change of details for Agilisys Limited as a person with significant control on 2016-10-10
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IVETA CABAJOVA
2017-07-11AP01DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL
2017-03-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Second Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-10-03AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-07-07AP01DIRECTOR APPOINTED MR STEVEN BEARD
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR
2016-07-07TM02Termination of appointment of Anthony Kingdon Watts on 2016-04-18
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMWAY
2016-07-07AP01DIRECTOR APPOINTED MS IVETA CABAJOVA
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 26-28 SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW UNITED KINGDOM
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 6 LAKE HOUSE CHILTON BUSINESS CENTRE CHILTON AYLESBURY BUCKINGHAMSHIRE HP18 9LS
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 122135.4
2015-08-03AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 122135.4
2014-08-04AR0128/07/14 FULL LIST
2014-04-22AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-05AR0128/07/13 FULL LIST
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-20AR0128/07/12 FULL LIST
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-16AR0128/07/11 FULL LIST
2011-02-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-02AR0128/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SINCLAIR / 28/07/2010
2010-04-19AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORGAN
2009-08-18363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM LAKE HOUSE CHILTON BUSINESS CENTRE CHILTON SYLESBURY BUCKINGHAMSHIRE HP18 9LS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS SAUNDERS
2008-04-28288aSECRETARY APPOINTED ANTHONY KINGDON WATTS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-0888(2)RAD 01/12/05--------- £ SI 1709761@.05
2006-08-31363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-28363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-28288cSECRETARY'S PARTICULARS CHANGED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01288bDIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 54 WELBECK STREET LONDON W1G 9XS
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-02363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-03-2488(2)RAD 01/02/03--------- £ SI 3479@.05=173 £ IC 36471/36644
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-3188(2)RAD 01/12/02--------- £ SI 15774@.05=788 £ IC 35683/36471
2002-12-1388(2)RAD 01/12/02--------- £ SI 154547@.05=7727 £ IC 27956/35683
2002-11-27288aNEW DIRECTOR APPOINTED
2002-10-23363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-2188(2)RAD 23/04/02--------- £ SI 3500@.05=175 £ IC 27776/27951
2002-04-0288(2)RAD 28/02/02--------- £ SI 39442@.05=1972 £ IC 25804/27776
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/01
2001-12-24363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-11-2088(2)RAD 04/10/01--------- £ SI 4404@.05=220 £ IC 25584/25804
2001-10-12288aNEW DIRECTOR APPOINTED
2001-08-09288bSECRETARY RESIGNED
2001-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-20325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-06-20RES12VARYING SHARE RIGHTS AND NAMES
2001-06-20353LOCATION OF REGISTER OF MEMBERS
2001-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20122S-DIV 19/10/00
2001-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to QUICKHEART 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 QUICKHEART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-24 Outstanding CHILTON HOME FARM LIMITED
DEBENTURE 2002-07-24 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 QUICKHEART LIMITED

Financial Assets
Balance Sheet
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

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

QUICKHEART LIMITED owns 3 domain names.

moneykitchen.co.uk   money-kitchen.co.uk   mylifemychoice.co.uk  

Trademarks
We have not found any records of QUICKHEART LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUICKHEART LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-5 GBP £2,280 CONSULTANCY WORK
Wigan Council 2015-3 GBP £4,750 Supplies & Services
Wigan Council 2015-2 GBP £3,750 Supplies & Services
Wigan Council 2015-1 GBP £3,750 Supplies & Services
Wigan Council 2014-11 GBP £3,750 Supplies & Services
Wigan Council 2014-10 GBP £3,750 Supplies & Services
Wigan Council 2014-9 GBP £3,750 Supplies & Services
Wigan Council 2014-8 GBP £3,750 Supplies & Services
Wigan Council 2014-7 GBP £3,750 Supplies & Services
Wigan Council 2014-6 GBP £3,750 Supplies & Services
Wigan Council 2014-5 GBP £3,750 Supplies & Services
Wigan Council 2014-4 GBP £3,750 Supplies & Services
Wigan Council 2014-3 GBP £7,500 Supplies & Services
London Borough of Camden 2014-3 GBP £1,650
Wigan Council 2014-2 GBP £7,500 Supplies & Services
Lewisham Council 2014-2 GBP £1,200
Wigan Council 2014-1 GBP £15,000 Supplies & Services
London Borough of Havering 2013-12 GBP £2,400
Wigan Council 2013-12 GBP £7,500 Supplies & Services
Wigan Council 2013-11 GBP £7,500 Supplies & Services
Wigan Council 2013-10 GBP £7,500 Supplies & Services
Lewisham Council 2013-10 GBP £600
Wigan Council 2013-9 GBP £7,500 Supplies & Services
Wigan Council 2013-8 GBP £7,500 Supplies & Services
Wigan Council 2013-7 GBP £29,603 Supplies & Services
Wigan Council 2013-6 GBP £9,930 Supplies & Services
Stockport Metropolitan Council 2013-6 GBP £1,200
Wigan Council 2013-5 GBP £9,708 Supplies & Services
Lewisham Council 2013-5 GBP £600
Wigan Council 2012-12 GBP £310,887 Capital Expenditure
Blackburn with Darwen Council 2012-12 GBP £2,350 Consultancy
London Borough of Havering 2012-12 GBP £2,400
Lewisham Council 2012-8 GBP £1,200
London Borough of Havering 2012-3 GBP £1,600
London Borough of Havering 2012-2 GBP £11,200
Cambridgeshire County Council 2011-10 GBP £960
London Borough of Havering 2011-7 GBP £55,000
Cambridgeshire County Council 2011-6 GBP £48,000 Computer software - Computer software
Knowsley Council 2011-2 GBP £11,750 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for QUICKHEART LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Lake House, Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS 15,00019/Jan/2004
Aylesbury Vale District Council Lake House, Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS 15,00019/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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUICKHEART 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 QUICKHEART 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.