General information

Name:

Quotia Ltd

Office Address:

7 Claymore Tame Valley Industrial Estate B77 5DQ Tamworth

Number: 07368764

Incorporation date: 2010-09-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quotia Limited could be gotten hold of in 7 Claymore, Tame Valley Industrial Estate in Tamworth. Its zip code is B77 5DQ. Quotia has been active on the market for the last 14 years. Its Companies House Registration Number is 07368764. This company's registered with SIC code 70100 and has the NACE code: Activities of head offices. 2022-09-30 is the last time when company accounts were reported.

According to the data we have, the following business was incorporated in September 2010 and has so far been guided by two directors.

Executives who have control over the firm are as follows: Suzanne B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Suzanne B.

Role: Director

Appointed: 30 September 2010

Latest update: 28 February 2024

Andrew M.

Role: Director

Appointed: 08 September 2010

Latest update: 28 February 2024

People with significant control

Suzanne B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 March 2014
Share Capital Allotted Called Up Paid 12,500
Shareholder Funds 50,000
Total Assets Less Current Liabilities 50,000
Investments Fixed Assets 50,000
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 April 2015
Called Up Share Capital 50,000
Investments Fixed Assets 50,000
Number Shares Allotted 25,000
Total Assets Less Current Liabilities 50,000
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 June 2016
Called Up Share Capital 50,000
Share Capital Allotted Called Up Paid 12,500
Shareholder Funds 50,000
Number Shares Allotted 25,000
Total Assets Less Current Liabilities 50,000
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Investments Fixed Assets 50,000
Shareholder Funds 50,000
Called Up Share Capital 50,000
Number Shares Allotted 25,000
Share Capital Allotted Called Up Paid 12,500
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Investments In Group Undertakings 50,000
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Investments In Group Undertakings 50,000
Number Shares Issued Fully Paid 25,000
Percentage Class Share Held In Associate 26.01
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Investments In Group Undertakings 50,000
Number Shares Issued Fully Paid 25,000
Percentage Class Share Held In Associate 41.30
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Investments In Group Undertakings 50,000
Number Shares Issued Fully Paid 25,000
Percentage Class Share Held In Associate 41.30
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Investments In Group Undertakings 50,000
Average Number Employees During Period 2
Number Shares Issued Fully Paid 25,000
Percentage Class Share Held In Associate 41.30
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Investments In Group Undertakings 50,000
Number Shares Issued Fully Paid 25,000
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 August 2013
Number Shares Allotted 25,000
Shareholder Funds 50,000
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Number Shares Allotted 25,000
Called Up Share Capital 50,000
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Number Shares Issued Fully Paid 25,000
Percentage Class Share Held In Associate 41.30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Friday 8th September 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2015 - 2014

Name:

Tomkinson Teal (lichfield) Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Similar companies nearby

Closest companies