Quotelegal Limited

General information

Name:

Quotelegal Ltd

Office Address:

Woodlands Grange Woodlands Lane Bradley Stoke BS32 4YJ Bristol

Number: 04847837

Incorporation date: 2003-07-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Quotelegal Limited company has been on the market for 21 years, having launched in 2003. Registered with number 04847837, Quotelegal was set up as a Private Limited Company located in Woodlands Grange Woodlands Lane, Bristol BS32 4YJ. In the past, Quotelegal Limited changed the company name three times. Up to Saturday 13th April 2019 it used the name Advantage Matters. Then it used the name Hips Provider that was used till Saturday 13th April 2019 when the currently used name was accepted. The enterprise's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent filed accounts documents were submitted for the period up to 2023/01/31 and the most recent annual confirmation statement was filed on 2023/07/28.

James B. and Martyn B. are registered as the company's directors and have been expanding the company for 16 years. To support the directors in their duties, the abovementioned company has been utilizing the skills of Martyn B. as a secretary since 2003.

  • Previous company's names
  • Quotelegal Limited 2019-04-13
  • Advantage Matters Ltd 2009-11-01
  • Hips Provider Ltd 2005-05-23
  • Assured Information Service Limited 2003-07-28

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 22 January 2008

Latest update: 21 December 2023

Martyn B.

Role: Director

Appointed: 28 July 2003

Latest update: 21 December 2023

Martyn B.

Role: Secretary

Appointed: 28 July 2003

Latest update: 21 December 2023

People with significant control

Executives who have control over the firm are as follows: James B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Martyn B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Martyn B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 19th June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 19th June 2014
Annual Accounts 5th March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5th March 2015
Annual Accounts 1st April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1st April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 19th April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 19th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

132 High Street

Post code:

BS48 1AH

City / Town:

Nailsea

HQ address,
2014

Address:

132 High Street

Post code:

BS48 1AH

City / Town:

Nailsea

HQ address,
2015

Address:

132 High Street

Post code:

BS48 1AH

City / Town:

Nailsea

HQ address,
2016

Address:

132 High Street

Post code:

BS48 1AH

City / Town:

Nailsea

Accountant/Auditor,
2014 - 2013

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Nr Bristol

Accountant/Auditor,
2015 - 2016

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode