Company NameQuarterback 71 Limited
DirectorsNatalie Fry and Peter John Fry
Company StatusActive
Company Number11463011
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Natalie Fry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameMr Peter John Fry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB

Location

Registered Address2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Change of details for Mr Peter John Fry as a person with significant control on 13 July 2022 (2 pages)
27 July 2023Change of details for Mrs Natalie Fry as a person with significant control on 13 July 2022 (2 pages)
27 July 2023Change of details for Mr Peter John Fry as a person with significant control on 20 June 2023 (2 pages)
27 July 2023Change of details for Mrs Natalie Fry as a person with significant control on 20 June 2023 (2 pages)
27 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
19 June 2023Change of details for Mr Peter John Fry as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ England to 2 High Street Burnham-on-Crouch Essex CM0 8AA on 19 June 2023 (1 page)
19 June 2023Director's details changed for Mrs Natalie Fry on 19 June 2023 (2 pages)
19 June 2023Director's details changed for Mr Peter John Fry on 19 June 2023 (2 pages)
19 June 2023Change of details for Mrs Natalie Fry as a person with significant control on 19 June 2023 (2 pages)
6 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
27 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
8 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 101
(3 pages)
21 December 2020Micro company accounts made up to 31 July 2020 (6 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 October 2019Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 16 October 2019 (1 page)
19 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 100
(32 pages)