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

QUOTALL LTD

HEATH COTTAGE MARRIOTTS AVENUE, SOUTH HEATH, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9QW,
Company Registration Number
07215557
Private Limited Company
Active

Company Overview

About Quotall Ltd
QUOTALL LTD was founded on 2010-04-07 and has its registered office in Great Missenden. The organisation's status is listed as "Active". Quotall Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUOTALL LTD
 
Legal Registered Office
HEATH COTTAGE MARRIOTTS AVENUE
SOUTH HEATH
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 9QW
Other companies in HP16
 
Previous Names
BLAKEDEW 807 LIMITED30/04/2012
Filing Information
Company Number 07215557
Company ID Number 07215557
Date formed 2010-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB991115323  
Last Datalog update: 2024-05-05 15:32:11
Primary Source:Companies House
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.
Companies with same name QUOTALL LTD
The following companies were found which have the same name as QUOTALL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUOTALL (IS) LTD HEATH COTTAGE MARRIOTTS AVENUE SOUTH HEATH GREAT MISSENDEN HP16 9QW Active Company formed on the 2023-10-12

Company Officers of QUOTALL LTD

Current Directors
Officer Role Date Appointed
SIMON DAVID BALL
Director 2010-04-07
MICHAEL JAMES CAMP
Director 2010-04-07
NICHOLAS JOHN HOUGHTON
Director 2013-07-17
CUTHBERT JOHN MCDOWELL
Director 2010-04-14
STEVEN MICHAEL SHERLOCK
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVIS
Director 2010-04-14 2012-10-03
CUTHBERT JOHN MCDOWELL
Director 2010-04-14 2010-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CAMP YARBURY LIMITED Director 2002-04-09 CURRENT 2002-04-04 Active
NICHOLAS JOHN HOUGHTON TOWNENDS INSURANCE BROKERS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NICHOLAS JOHN HOUGHTON TWISTED BARS LTD Director 2017-11-09 CURRENT 2014-11-06 Active
NICHOLAS JOHN HOUGHTON PROFESSIONAL INSURANCE TRAINING LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
NICHOLAS JOHN HOUGHTON JMG EMPLOYEE BENEFITS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 2015-07-03 CURRENT 1977-11-15 Active
NICHOLAS JOHN HOUGHTON JPNT INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) CORPORATE LIMITED Director 2014-01-08 CURRENT 2013-12-13 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED Director 2014-01-07 CURRENT 2013-12-13 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING GROUP LIMITED Director 2013-09-30 CURRENT 2013-08-29 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) SOUTH YORKSHIRE LIMITED Director 2013-09-30 CURRENT 2013-09-12 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) NORTH EAST LIMITED Director 2013-09-30 CURRENT 2013-09-12 Active
NICHOLAS JOHN HOUGHTON J.M. GLENDINNING (INSURANCE BROKERS) LIMITED Director 2012-11-30 CURRENT 1972-11-01 Active
CUTHBERT JOHN MCDOWELL STAR ENERGY GROUP PLC Director 2012-12-20 CURRENT 2003-12-01 Active
STEVEN MICHAEL SHERLOCK FIVE MAGIC BEANS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
STEVEN MICHAEL SHERLOCK ST. FRANCIS' GARDENS MANAGEMENT COMPANY LIMITED Director 2013-05-30 CURRENT 1991-08-12 Active
STEVEN MICHAEL SHERLOCK SQUARE TWO MARKETING LIMITED Director 2010-08-17 CURRENT 2010-08-17 Dissolved 2016-06-07

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CAMP
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution The creation of warrants in the form of an instrument annexed to these resolution creating rights to subcribe up to 147645 ordinary shares of £0
2023-01-1616/01/23 STATEMENT OF CAPITAL GBP 1103.5174
2023-01-16SH0116/01/23 STATEMENT OF CAPITAL GBP 1103.5174
2023-01-16RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThe creation of warrants in the form of an instrument annexed to these resolution creating rights to subcribe up to 147645 ordinary shares of £0.0001 (0...
2023-01-13Memorandum articles filed
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04Second filing of capital allotment of shares GBP1,078.5175
2022-07-04RP04SH01Second filing of capital allotment of shares GBP1,078.5175
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-13SH0128/02/22 STATEMENT OF CAPITAL GBP 1078.5175
2022-03-11AP01DIRECTOR APPOINTED MR DAVID GLADWIN
2022-01-2010/01/22 STATEMENT OF CAPITAL GBP 1045.6008
2022-01-2010/01/22 STATEMENT OF CAPITAL GBP 1045.6008
2022-01-2013/01/22 STATEMENT OF CAPITAL GBP 1064.3715
2022-01-2013/01/22 STATEMENT OF CAPITAL GBP 1064.3715
2022-01-20SH0110/01/22 STATEMENT OF CAPITAL GBP 1045.6008
2022-01-0624/12/21 STATEMENT OF CAPITAL GBP 1040.6008
2022-01-0624/12/21 STATEMENT OF CAPITAL GBP 1040.6008
2022-01-06SH0124/12/21 STATEMENT OF CAPITAL GBP 1040.6008
2021-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-19SH0118/10/21 STATEMENT OF CAPITAL GBP 1036.8508
2021-08-23SH0129/07/21 STATEMENT OF CAPITAL GBP 1033.5174
2021-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share option scheme 16/07/2021
  • Resolution of adoption of Articles of Association
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Warrant instrument 11/12/2020
  • Resolution of adoption of Articles of Association
2021-04-21RP04CS01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-07SH0123/04/20 STATEMENT OF CAPITAL GBP 1008.7374
2020-12-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH COOTER
2020-05-19AP01DIRECTOR APPOINTED MR SIMON JOSEPH COOTER
2020-04-30SH0123/04/20 STATEMENT OF CAPITAL GBP 1003.0706
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-03-25SH0124/03/20 STATEMENT OF CAPITAL GBP 1002.3706
2020-02-11SH0107/02/20 STATEMENT OF CAPITAL GBP 994.2039
2020-01-31SH0130/01/20 STATEMENT OF CAPITAL GBP 975.3706
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24SH0124/12/19 STATEMENT OF CAPITAL GBP 956.9204
2020-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-02-25AP01DIRECTOR APPOINTED MR CRAIG HARPER-ASHTON
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOUGHTON
2018-11-01SH0101/11/18 STATEMENT OF CAPITAL GBP 927.7204
2018-10-02SH0102/10/18 STATEMENT OF CAPITAL GBP 868.2204
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-13RES01ADOPT ARTICLES 23/03/2017
2018-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 752.7204
2017-04-28SH0126/04/17 STATEMENT OF CAPITAL GBP 752.7204
2017-04-28SH0125/04/17 STATEMENT OF CAPITAL GBP 542.0359
2017-04-22CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-05SH0105/04/17 STATEMENT OF CAPITAL GBP 441.7413
2017-03-30SH0130/03/17 STATEMENT OF CAPITAL GBP 395.497
2017-03-16SH0116/03/17 STATEMENT OF CAPITAL GBP 302.216
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 135.216
2016-05-03AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 135.216
2015-12-17SH0115/12/15 STATEMENT OF CAPITAL GBP 135.216
2015-12-08SH0115/10/15 STATEMENT OF CAPITAL GBP 132.416
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 115.116
2015-09-22SH0115/09/15 STATEMENT OF CAPITAL GBP 115.116
2015-08-24SH0106/08/15 STATEMENT OF CAPITAL GBP 115.116
2015-07-23ANNOTATIONPart Rectified
2015-05-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-07
2015-05-27ANNOTATIONClarification
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 103.12
2015-05-08AR0107/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15SH0106/08/14 STATEMENT OF CAPITAL GBP 101.59
2014-12-15SH0110/07/14 STATEMENT OF CAPITAL GBP 100.23
2014-12-15SH0123/04/14 STATEMENT OF CAPITAL GBP 95.30
2014-12-15SH0120/06/14 STATEMENT OF CAPITAL GBP 97.85
2014-12-15SH0103/10/14 STATEMENT OF CAPITAL GBP 103.12
2014-12-15SH0123/05/14 STATEMENT OF CAPITAL GBP 96.66
2014-05-23AR0107/04/14 FULL LIST
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072155570001
2014-04-14AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HOUGHTON
2014-03-10AP01DIRECTOR APPOINTED CUTHBERT JOHN MCDOWELL
2014-03-10SH0120/02/14 STATEMENT OF CAPITAL GBP 8951.6
2014-03-10SH0103/07/13 STATEMENT OF CAPITAL GBP 86.66
2014-03-10SH02SUB-DIVISION 20/02/14
2014-03-10RES13EACH ISSUED ORDINARY SHARE OF 1 PENNY BE SUB DIVIDED INTO 100 ORDIANRY SHARES OF 0.01P EACH 20/02/2014
2014-03-10RES01ADOPT ARTICLES 20/02/2014
2014-03-10AP01DIRECTOR APPOINTED CUTHBERT JOHN MCDOWELL
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-07AR0107/04/13 FULL LIST
2013-04-17SH0107/04/13 STATEMENT OF CAPITAL GBP 48.99
2013-04-17SH0104/04/13 STATEMENT OF CAPITAL GBP 47.46
2013-04-17SH0112/03/13 STATEMENT OF CAPITAL GBP 42
2013-04-17SH0101/02/13 STATEMENT OF CAPITAL GBP 40.25
2013-04-01SH0121/12/12 STATEMENT OF CAPITAL GBP 37.5
2013-04-01SH0103/10/12 STATEMENT OF CAPITAL GBP 37.5
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2013-01-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-30RES15CHANGE OF NAME 26/04/2012
2012-04-30CERTNMCOMPANY NAME CHANGED BLAKEDEW 807 LIMITED CERTIFICATE ISSUED ON 30/04/12
2012-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2012 FROM, NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3LG, UNITED KINGDOM
2012-04-25AR0107/04/12 FULL LIST
2012-01-07AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10AR0107/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL SHERLOCK / 07/04/2011
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CUTHBERT MCDOWELL
2010-07-02AP01DIRECTOR APPOINTED MR CUTHBERT JOHN MCDOWELL
2010-04-21AP01DIRECTOR APPOINTED MR CUTHBERT JOHN MCDOWELL
2010-04-20AP01DIRECTOR APPOINTED MR STEVEN MICHAEL SHERLOCK
2010-04-15AP01DIRECTOR APPOINTED MR STEPHEN DAVIS
2010-04-15SH0114/04/10 STATEMENT OF CAPITAL GBP 37.5
2010-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QUOTALL LTD 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 QUOTALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-20 Outstanding WEST HILL CAPITAL LLP
Creditors
Creditors Due After One Year 2011-05-01 £ 0
Creditors Due Within One Year 2013-04-30 £ 30,706
Creditors Due Within One Year 2012-04-30 £ 251,812
Creditors Due Within One Year 2011-05-01 £ 251,812
Other Creditors Due Within One Year 2011-05-01 £ 250,000
Provisions For Liabilities Charges 2011-05-01 £ 0
Trade Creditors Within One Year 2011-05-01 £ 1,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
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
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 QUOTALL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-01 £ 37
Cash Bank In Hand 2013-04-30 £ 72,195
Cash Bank In Hand 2012-04-30 £ 1,789
Cash Bank In Hand 2011-05-01 £ 1,789
Current Assets 2013-04-30 £ 95,103
Current Assets 2012-04-30 £ 1,789
Current Assets 2011-05-01 £ 1,789
Debtors 2013-04-30 £ 22,908
Debtors 2011-05-01 £ 0
Fixed Assets 2013-04-30 £ 83,587
Fixed Assets 2012-04-30 £ 48,908
Fixed Assets 2011-05-01 £ 48,908
Other Debtors 2011-05-01 £ 0
Shareholder Funds 2013-04-30 £ 147,984
Shareholder Funds 2011-05-01 £ 201,115
Stocks Inventory 2011-05-01 £ 0
Tangible Fixed Assets 2012-04-30 £ 1,234
Tangible Fixed Assets 2011-05-01 £ 1,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUOTALL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUOTALL LTD
Trademarks
We have not found any records of QUOTALL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUOTALL LTD. 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 (62090 - Other information technology service activities) as QUOTALL LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where QUOTALL LTD 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 QUOTALL LTD 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 QUOTALL LTD 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.