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

QUARTIX TECHNOLOGIES PLC

NO.9 JOURNEY CAMPUS, CASTLE PARK, CAMBRIDGE, CB3 0AX,
Company Registration Number
06395159
Public Limited Company
Active

Company Overview

About Quartix Technologies Plc
QUARTIX TECHNOLOGIES PLC was founded on 2007-10-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". Quartix Technologies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUARTIX TECHNOLOGIES PLC
 
Legal Registered Office
NO.9 JOURNEY CAMPUS
CASTLE PARK
CAMBRIDGE
CB3 0AX
Other companies in CB1
 
Previous Names
QUARTIX HOLDINGS PLC08/06/2021
DUNWILCO (1500) LIMITED13/12/2007
Filing Information
Company Number 06395159
Company ID Number 06395159
Date formed 2007-10-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 18:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARTIX TECHNOLOGIES PLC
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 QUARTIX TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
DANIEL CHRISTIAN MENDIS
Company Secretary 2018-01-11
PAUL VICTOR BOUGHTON
Director 2014-05-01
DANIEL CHRISTIAN MENDIS
Director 2018-01-01
EDWARD TATSUYA RALPH
Director 2017-07-25
ANDREW JOHN WALTERS
Director 2008-01-29
DAVID JAMES WARWICK
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHAW BRIDGE
Company Secretary 2009-05-21 2018-01-11
DAVID SHAW BRIDGE
Director 2008-02-26 2018-01-11
AVRIL PALMER-BAUNACK
Director 2014-03-27 2015-04-16
KENNETH VINCENT GILES
Director 2008-01-29 2014-06-26
WILLIAM ARTHUR HIBBERT
Director 2010-07-01 2014-06-26
ANDREW MARTIN KIRK
Director 2008-01-29 2014-06-26
TIMOTHY JAMES IAN MEANOCK
Director 2009-10-08 2010-05-24
WILLIAM DOBBIE
Director 2007-12-31 2009-10-08
KENNETH VINCENT GILES
Company Secretary 2008-01-29 2009-05-21
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-10-10 2008-01-29
D.W. DIRECTOR 1 LIMITED
Director 2007-10-10 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICTOR BOUGHTON MISSING LIMITED Director 2017-10-10 CURRENT 1995-08-21 Active
PAUL VICTOR BOUGHTON MISSING PEOPLE LIMITED Director 2017-10-03 CURRENT 1993-04-26 Active
PAUL VICTOR BOUGHTON CHASE HOSPICE TRADING LIMITED Director 2017-03-22 CURRENT 1997-05-30 Active
PAUL VICTOR BOUGHTON TUCKWELL CHASE LOTTERY LIMITED Director 2013-10-23 CURRENT 1998-02-12 Active
PAUL VICTOR BOUGHTON CHASE HOSPICE PROJECTS LIMITED Director 2012-12-01 CURRENT 2000-07-17 Dissolved 2017-05-02
PAUL VICTOR BOUGHTON SHOOTING STAR CHILDREN'S HOSPICES Director 2012-11-01 CURRENT 1994-05-11 Active
PAUL VICTOR BOUGHTON SHOOTING STAR MARKETING LIMITED Director 2012-07-01 CURRENT 1995-11-08 Active
PAUL VICTOR BOUGHTON GOM MARINE SERVICES LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2014-05-06
DANIEL CHRISTIAN MENDIS QUARTIX LIMITED Director 2017-12-01 CURRENT 2001-02-14 Active
EDWARD TATSUYA RALPH QUARTIX LIMITED Director 2017-02-01 CURRENT 2001-02-14 Active
ANDREW JOHN WALTERS GWENDROCK LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
ANDREW JOHN WALTERS QUARTIX LIMITED Director 2001-07-05 CURRENT 2001-02-14 Active
DAVID JAMES WARWICK CAMBRIDGE NUTRACEUTICALS LIMITED Director 2015-07-06 CURRENT 2010-07-22 Active
DAVID JAMES WARWICK CHESTERTON SPORTS CENTRE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DAVID JAMES WARWICK CAMBRIDGESHIRE EDUCATIONAL TRUST Director 2011-07-01 CURRENT 2011-06-10 Active - Proposal to Strike off

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
2024-05-01Appointment of Mr Emile Warder as company secretary on 2024-04-30
2024-03-27Termination of appointment of Emily Catherine Rees on 2024-03-26
2024-03-27APPOINTMENT TERMINATED, DIRECTOR EMILY CATHERINE REES
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Sheraton House Castle Park Cambridge CB3 0AX England
2023-11-28APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WARWICK
2023-11-28DIRECTOR APPOINTED MRS ALISON DAWN SEEKINGS
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LILWALL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR BOUGHTON
2023-10-02DIRECTOR APPOINTED MR ANDREW JOHN WALTERS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR LAURA ANDREA SEFFINO
2023-05-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-05-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 24/03/2023</ul>
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WALTERS
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WALTERS
2023-01-11DIRECTOR APPOINTED MR RUSSELL JONES
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-08SH0125/05/22 STATEMENT OF CAPITAL GBP 483921.78
2022-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-10-18PSC08Notification of a person with significant control statement
2021-10-13AP01DIRECTOR APPOINTED MR RICHARD GEORGE LILWALL
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LILWALL
2021-10-12AP01DIRECTOR APPOINTED MR RICHARD GEORGE LILWALL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-11PSC07CESSATION OF ANDREW JOHN WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05SH0128/09/21 STATEMENT OF CAPITAL GBP 483800.34
2021-08-17SH0117/08/21 STATEMENT OF CAPITAL GBP 483593.92
2021-07-27SH0121/07/21 STATEMENT OF CAPITAL GBP 483393.92
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 9 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ United Kingdom
2021-06-08RES15CHANGE OF COMPANY NAME 08/06/21
2021-06-03SH0103/06/21 STATEMENT OF CAPITAL GBP 483280.27
2021-05-21AP01DIRECTOR APPOINTED MS EMILY CATHERINE REES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTIAN MENDIS
2021-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-14AD02Register inspection address changed from Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-04-12SH0101/04/21 STATEMENT OF CAPITAL GBP 482998.94
2021-04-12TM02Termination of appointment of Daniel Christian Mendis on 2021-04-12
2021-04-12AP03Appointment of Mrs Emily Catherine Rees as company secretary on 2021-04-12
2021-03-19SH0112/03/21 STATEMENT OF CAPITAL GBP 482639.48
2021-03-10SH0110/03/21 STATEMENT OF CAPITAL GBP 479846.81
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-07SH0123/09/20 STATEMENT OF CAPITAL GBP 479625
2020-06-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesTo adopt the audited annual accounts / approve and declare a dividend / directors reelected / auditors reappointed / directo...
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Appoint new officers 24/03/2020
2020-04-01SH0124/03/20 STATEMENT OF CAPITAL GBP 479546
2019-10-23AP01DIRECTOR APPOINTED MRS LAURA ANDREA SEFFINO
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Mr Paul Victor Boughton on 2019-10-08
2019-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-28SH0126/03/19 STATEMENT OF CAPITAL GBP 479383.2
2019-03-28SH0126/03/19 STATEMENT OF CAPITAL GBP 479383.2
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM Wellington House East Road Cambridge CB1 1BH
2018-12-17SH0104/12/18 STATEMENT OF CAPITAL GBP 478465.6
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TATSUYA RALPH
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 477965.6
2018-08-21SH0113/08/18 STATEMENT OF CAPITAL GBP 477965.6
2018-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 477096.04
2018-04-05SH0104/04/18 STATEMENT OF CAPITAL GBP 477096.04
2018-04-03AD02Register inspection address changed from Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-17AP03Appointment of Mr Daniel Christian Mendis as company secretary on 2018-01-11
2018-01-17TM02Termination of appointment of David Shaw Bridge on 2018-01-11
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW BRIDGE
2018-01-10AP01DIRECTOR APPOINTED MR DANIEL CHRISTIAN MENDIS
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-17RES09Resolution of authority to purchase a number of shares
2017-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 475683.54
2017-07-28SH0120/06/17 STATEMENT OF CAPITAL GBP 475683.54
2017-07-28AP01DIRECTOR APPOINTED MR EDWARD TATSUYA RALPH
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WALTERS
2017-04-04SH0103/04/17 STATEMENT OF CAPITAL GBP 475473.54
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21SH0115/03/17 STATEMENT OF CAPITAL GBP 474133.54
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 473459.54
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-17SH0115/08/15 STATEMENT OF CAPITAL GBP 473459.54
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-09SH0104/03/16 STATEMENT OF CAPITAL GBP 472929.54
2016-03-09SH0104/03/16 STATEMENT OF CAPITAL GBP 471929.54
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 471772.04
2016-03-09SH0104/03/16 STATEMENT OF CAPITAL GBP 471772.04
2016-02-23ANNOTATIONClarification
2016-02-23RP04SECOND FILING FOR FORM SH01
2015-12-18SH0117/12/15 STATEMENT OF CAPITAL GBP 471757.04
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 470218
2015-10-20AR0110/10/15 NO MEMBER LIST
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 470218
2015-07-16SH0109/07/15 STATEMENT OF CAPITAL GBP 470218
2015-05-26ANNOTATIONClarification
2015-05-26RP04SECOND FILING FOR FORM SH01
2015-05-26RP04SECOND FILING FOR FORM SH01
2015-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-21SH0113/04/15 STATEMENT OF CAPITAL GBP 466920
2015-04-21SH0113/04/15 STATEMENT OF CAPITAL GBP 466920
2015-04-21SH0113/04/15 STATEMENT OF CAPITAL GBP 466920
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-28SH0125/11/14 STATEMENT OF CAPITAL GBP 466920
2014-11-24AD02SAIL ADDRESS CHANGED FROM: C/O DAVID BRIDGE WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH UNITED KINGDOM
2014-11-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-20RES01ADOPT ARTICLES 30/09/2014
2014-10-17SH0230/09/14 STATEMENT OF CAPITAL GBP 466375.00
2014-10-17SH02SUB-DIVISION 30/09/14
2014-10-17SH0130/09/14 STATEMENT OF CAPITAL GBP 471375.00
2014-10-13AR0110/10/14 FULL LIST
2014-08-18SH0131/07/14 STATEMENT OF CAPITAL GBP 51637.9
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-31AUDRAUDITORS' REPORT
2014-07-31RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-31RES02REREG PRI TO PLC; RES02 PASS DATE:31/07/2014
2014-07-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-31CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-31AUDSAUDITORS' STATEMENT
2014-07-31BSBALANCE SHEET
2014-07-22SH0122/07/14 STATEMENT OF CAPITAL GBP 46637.5
2014-07-22SH0130/06/14 STATEMENT OF CAPITAL GBP 46315
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIBBERT
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GILES
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-19ANNOTATIONClarification
2014-05-28SH0220/07/12 STATEMENT OF CAPITAL GBP 46315.0
2014-05-14AP01DIRECTOR APPOINTED MR DAVID JAMES WARWICK
2014-05-14AP01DIRECTOR APPOINTED MR PAUL VICTOR BOUGHTON
2014-04-24SH0230/12/13 STATEMENT OF CAPITAL GBP 4624.75
2014-04-03AP01DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK
2014-04-03SH0111/03/14 STATEMENT OF CAPITAL GBP 46315
2014-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-09RES01ALTER ARTICLES 14/12/2013
2013-12-09SH0228/11/13 STATEMENT OF CAPITAL GBP 46248
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM CHAPEL OFFICES PARK STREET NEWTOWN POWYS SY16 1EE
2013-10-15AR0110/10/13 FULL LIST
2013-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-10-09SH0225/09/13 STATEMENT OF CAPITAL GBP 1041846
2013-07-25SH0220/06/13 STATEMENT OF CAPITAL GBP 2037440
2013-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12SH0221/02/13 STATEMENT OF CAPITAL GBP 3530834
2012-11-27SH0108/11/12 STATEMENT OF CAPITAL GBP 4425004.3
2012-10-16AR0110/10/12 FULL LIST
2012-08-09SH0609/08/12 STATEMENT OF CAPITAL GBP 4425004
2012-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23RP04SECOND FILING WITH MUD 10/10/11 FOR FORM AR01
2011-11-23ANNOTATIONClarification
2011-10-27AR0110/10/11 FULL LIST
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-14AR0110/10/10 FULL LIST
2010-10-14AD02SAIL ADDRESS CREATED
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW BRIDGE / 10/10/2010
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR HIBBERT
2010-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-29RES01ADOPT ARTICLES 14/06/2010
2010-06-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEANOCK
2009-11-19AR0110/10/09 FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SHAW BRIDGE / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WALTERS / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN KIRK / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH VINCENT GILES / 01/10/2009
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QUARTIX TECHNOLOGIES PLC 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 QUARTIX TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-06-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-06-14 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2008-01-29 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of QUARTIX TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for QUARTIX TECHNOLOGIES PLC
Trademarks
We have not found any records of QUARTIX TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUARTIX TECHNOLOGIES PLC. 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 (30990 - Manufacture of other transport equipment n.e.c.) as QUARTIX TECHNOLOGIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where QUARTIX TECHNOLOGIES PLC 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 QUARTIX TECHNOLOGIES PLC 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 QUARTIX TECHNOLOGIES PLC 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.