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

QUILL COURT LIMITED

ELDO HOUSE, KEMPSON WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AR,
Company Registration Number
04101805
Private Limited Company
Active

Company Overview

About Quill Court Ltd
QUILL COURT LIMITED was founded on 2000-11-03 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Quill Court Limited is a Private Limited Company registered in ENGLAND 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
QUILL COURT LIMITED
 
Legal Registered Office
ELDO HOUSE
KEMPSON WAY
BURY ST EDMUNDS
SUFFOLK
IP32 7AR
Other companies in IP7
 
Filing Information
Company Number 04101805
Company ID Number 04101805
Date formed 2000-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILL COURT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOKKEEPERS PLUS LTD   BURY BUSINESS SUPPORT LIMITED   KNIGHTS LOWE 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 QUILL COURT LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2016-05-27
NINA MULLINGER
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES MARJORAM
Director 2013-12-11 2016-10-17
BALLAMS NOMINEES LIMITED
Company Secretary 2015-02-03 2016-05-27
KEVIN PAUL CATTERMOLE
Company Secretary 2001-01-24 2015-01-19
KEVIN PAUL CATTERMOLE
Director 2001-01-24 2013-09-04
JEREMY WILLIAM GODDARD
Director 2001-01-24 2005-07-07
BIRKETT LONG SECRETARIES LIMITED
Company Secretary 2000-11-03 2001-01-30
BIRKETT LONG SECRETARIES LIMITED
Director 2000-11-03 2001-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD MEADOWS MANAGEMENT LIMITED(THE) Company Secretary 2015-06-15 CURRENT 1984-08-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 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
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-07CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM C/O Home from Home Property Management Ltd 1 Pownall Road Ipswich Suffolk IP3 0DN England
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-07-29AP04Appointment of Home from Home Property Management Limited as company secretary on 2021-07-29
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NINA MULLINGER
2021-04-20AP01DIRECTOR APPOINTED MR JOHN MEDICI
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England
2021-04-13TM02Termination of appointment of Block Management Uk Ltd on 2021-04-12
2021-04-02AP01DIRECTOR APPOINTED TERRIE LEWIS
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 13
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 13
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED NINA MULLINGER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES MARJORAM
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Crane Court 302 London Road Ipswich Suffolk IP2 0AJ
2016-06-27AP04Appointment of Block Management Uk Ltd as company secretary on 2016-05-27
2016-06-27TM02Termination of appointment of Ballams Nominees Limited on 2016-05-27
2016-06-13SH06Cancellation of shares. Statement of capital on 2016-04-22 GBP 12
2016-05-31SH03Purchase of own shares
2016-03-10CH01Director's details changed for Mr Peter Marjoram on 2015-11-10
2016-01-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 13
2015-12-21AR0103/11/15 ANNUAL RETURN FULL LIST
2015-02-09AP04Appointment of Ballams Nominees Limited as company secretary on 2015-02-03
2015-02-06TM02Termination of appointment of a secretary
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM 9 & 10 Crockatt Road Hadleigh Ipswich IP7 6RD
2015-02-05TM02Termination of appointment of Kevin Paul Cattermole on 2015-01-19
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 13
2015-01-27AR0103/11/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 13
2014-01-22AR0103/11/13 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR PETER MARJORAM
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CATTERMOLE
2013-08-28SH0111/06/13 STATEMENT OF CAPITAL GBP 13
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-23AR0103/11/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-22AR0103/11/11 FULL LIST
2011-02-08MISCDOC LOGGED - 288B JEREMY GODDARD AS SECRETARY
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GODDARD
2011-02-01AR0103/11/10 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 10 NEALE STREET IPSWICH SUFFOLK IP1 3JB
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-12AR0103/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM GODDARD / 03/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL CATTERMOLE / 03/11/2009
2009-02-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-08363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2005-12-08363sRETURN MADE UP TO 03/11/05; NO CHANGE OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-12363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-12363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-14363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-11-08363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-22225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-08-2288(2)RAD 22/12/00-16/03/01 £ SI 10@1=10 £ IC 2/12
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-06288bSECRETARY RESIGNED
2001-02-06288bDIRECTOR RESIGNED
2001-01-19WRES13RE C/N 05/01/01
2001-01-19WRES01ADOPT MEM AND ARTS 05/01/01
2001-01-16CERTNMCOMPANY NAME CHANGED LONG COMPANIES 170 LIMITED CERTIFICATE ISSUED ON 16/01/01
2000-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QUILL COURT 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 QUILL COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILL COURT 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

Creditors
Creditors Due Within One Year 2012-05-01 £ 2,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QUILL COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 12
Called Up Share Capital 2012-04-30 £ 12
Called Up Share Capital 2011-04-30 £ 12
Cash Bank In Hand 2012-05-01 £ 5,395
Cash Bank In Hand 2012-04-30 £ 487
Cash Bank In Hand 2011-04-30 £ 487
Current Assets 2012-05-01 £ 10,903
Current Assets 2012-04-30 £ 3,014
Current Assets 2011-04-30 £ 3,014
Debtors 2012-05-01 £ 5,508
Debtors 2012-04-30 £ 2,527
Debtors 2011-04-30 £ 2,527
Shareholder Funds 2012-05-01 £ 8,863
Shareholder Funds 2012-04-30 £ 2,294
Shareholder Funds 2011-04-30 £ 2,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUILL COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILL COURT LIMITED
Trademarks
We have not found any records of QUILL COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILL COURT 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 QUILL COURT 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 QUILL COURT 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 QUILL COURT 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 QUILL COURT 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.