Company NameQucompany Ltd
DirectorQuentin Adam Crowe
Company StatusActive
Company Number03533603
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Quentin Adam Crowe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(12 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Alison Mary Pinniger
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 21 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
25 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1HY
Director NameMrs Linda Meryl Taylor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 21 October 2010)
RolePublic Relations Consultant/Le
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
25 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1HY
Secretary NameMrs Alison Mary Pinniger
NationalityBritish
StatusResigned
Appointed08 June 1998(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 21 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Lodge
Battle
Brecon
Powys
LD3 9RN
Wales
Director NameTimothy John Warwick Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2006)
RoleStockbroker
Correspondence Address25 Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1HY
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Telephone01491 572086
Telephone regionHenley-on-Thames

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Marketers Forum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,726
Cash£722
Current Liabilities£6,669

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

28 November 2023Director's details changed for Mr Quentin Adam Crowe on 25 November 2023 (2 pages)
28 November 2023Change of details for Mr Quentin Adam Crowe as a person with significant control on 25 November 2023 (2 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 30 June 2022 (7 pages)
6 July 2022Company name changed marketing masterminds london LIMITED\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
(3 pages)
5 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
4 November 2021Micro company accounts made up to 30 June 2021 (7 pages)
26 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
(3 pages)
25 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
26 November 2020Micro company accounts made up to 30 June 2020 (7 pages)
16 April 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
5 April 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 February 2019Cessation of The Marketers Forum Limited as a person with significant control on 13 February 2019 (1 page)
20 February 2019Notification of Quentin Adam Crowe as a person with significant control on 13 February 2019 (2 pages)
13 July 2018Director's details changed for Mr Quentin Adam Crowe on 13 July 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Quentin Adam Crowe on 26 March 2018 (2 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Previous accounting period shortened from 21 October 2011 to 30 June 2011 (1 page)
17 August 2011Previous accounting period shortened from 21 October 2011 to 30 June 2011 (1 page)
12 July 2011Total exemption small company accounts made up to 21 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 21 October 2010 (4 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
15 February 2011Previous accounting period shortened from 30 June 2011 to 21 October 2010 (1 page)
15 February 2011Previous accounting period shortened from 30 June 2011 to 21 October 2010 (1 page)
10 December 2010Appointment of Mr Quentin Adam Crowe as a director (2 pages)
10 December 2010Appointment of Mr Quentin Adam Crowe as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 November 2010Registered office address changed from C/O Ej Business Consultants Ltd 10a Hart Street Henley-on-Thames Oxon RG9 2AU United Kingdom on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O Ej Business Consultants Ltd 10a Hart Street Henley-on-Thames Oxon RG9 2AU United Kingdom on 15 November 2010 (1 page)
12 November 2010Current accounting period extended from 5 April 2011 to 30 June 2011 (1 page)
12 November 2010Current accounting period extended from 5 April 2011 to 30 June 2011 (1 page)
12 November 2010Current accounting period extended from 5 April 2011 to 30 June 2011 (1 page)
21 October 2010Termination of appointment of Alison Pinniger as a secretary (1 page)
21 October 2010Termination of appointment of Linda Taylor as a director (1 page)
21 October 2010Termination of appointment of Alison Pinniger as a secretary (1 page)
21 October 2010Termination of appointment of Alison Pinniger as a director (1 page)
21 October 2010Termination of appointment of Alison Pinniger as a director (1 page)
21 October 2010Termination of appointment of Linda Taylor as a director (1 page)
15 April 2010Director's details changed for Linda Meryl Taylor on 24 March 2010 (2 pages)
15 April 2010Director's details changed for Alison Mary Pinniger on 24 March 2010 (2 pages)
15 April 2010Registered office address changed from Albany House 25 St Andrews Road Henley on Thames Oxfordshire RG9 1HY on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Albany House 25 St Andrews Road Henley on Thames Oxfordshire RG9 1HY on 15 April 2010 (1 page)
15 April 2010Director's details changed for Alison Mary Pinniger on 24 March 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Linda Meryl Taylor on 24 March 2010 (2 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
23 April 2008Return made up to 24/03/08; full list of members (3 pages)
23 April 2008Return made up to 24/03/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
13 April 2006Return made up to 24/03/06; full list of members (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
4 August 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
4 August 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
4 August 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
7 July 2005Return made up to 24/03/05; full list of members (3 pages)
7 July 2005Return made up to 24/03/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o messrs villars & co boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o messrs villars & co boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page)
20 July 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
20 July 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
20 July 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
17 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
23 April 2003Return made up to 24/03/03; full list of members (7 pages)
23 April 2003Return made up to 24/03/03; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
22 November 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
22 November 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
16 July 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
9 April 2001Return made up to 24/03/01; full list of members (7 pages)
9 April 2001Return made up to 24/03/01; full list of members (7 pages)
27 December 2000Full accounts made up to 5 April 2000 (8 pages)
27 December 2000Full accounts made up to 5 April 2000 (8 pages)
27 December 2000Full accounts made up to 5 April 2000 (8 pages)
30 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 5 April 1999 (7 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/01/00
(1 page)
22 February 2000Full accounts made up to 5 April 1999 (7 pages)
22 February 2000Full accounts made up to 5 April 1999 (7 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/01/00
(1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
3 July 1998Registered office changed on 03/07/98 from: albany house 25 st andrews road henley on thames oxfordshire RG9 1HY (1 page)
3 July 1998Registered office changed on 03/07/98 from: albany house 25 st andrews road henley on thames oxfordshire RG9 1HY (1 page)
18 June 1998Memorandum and Articles of Association (6 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Memorandum and Articles of Association (6 pages)
16 June 1998Company name changed coleslaw 381 LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed coleslaw 381 LIMITED\certificate issued on 17/06/98 (2 pages)
12 June 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
12 June 1998Ad 08/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1998Registered office changed on 12/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
12 June 1998Registered office changed on 12/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
12 June 1998Ad 08/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
24 March 1998Incorporation (22 pages)
24 March 1998Incorporation (22 pages)