Quartix Limited NEWTOWN


Quartix started in year 2001 as Private Limited Company with registration number 04159907. The Quartix company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newtown at Quartix,. Postal code: SY16 1AF.

The firm has 3 directors, namely Sean M., Laura S. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 1 September 2014 and Sean M. has been with the company for the least time - from 4 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quartix Limited Address / Contact

Office Address Quartix,
Office Address2 New Church Street
Town Newtown
Post code SY16 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04159907
Date of Incorporation Wed, 14th Feb 2001
Industry Data processing, hosting and related activities
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Sean M.

Position: Director

Appointed: 04 January 2021

Laura S.

Position: Director

Appointed: 04 February 2019

Peter B.

Position: Director

Appointed: 01 September 2014

Richard L.

Position: Director

Appointed: 11 October 2021

Resigned: 10 October 2023

Emily R.

Position: Director

Appointed: 12 April 2021

Resigned: 26 March 2024

Emily R.

Position: Secretary

Appointed: 12 April 2021

Resigned: 26 March 2024

Richard F.

Position: Director

Appointed: 08 April 2019

Resigned: 15 July 2019

Daniel M.

Position: Secretary

Appointed: 22 February 2018

Resigned: 12 April 2021

Daniel M.

Position: Director

Appointed: 01 December 2017

Resigned: 01 February 2022

Lynne S.

Position: Director

Appointed: 01 February 2017

Resigned: 21 August 2018

Edward R.

Position: Director

Appointed: 01 February 2017

Resigned: 31 October 2018

Donato Q.

Position: Director

Appointed: 21 July 2016

Resigned: 16 October 2019

Claire D.

Position: Director

Appointed: 05 October 2015

Resigned: 31 January 2017

William H.

Position: Director

Appointed: 01 July 2010

Resigned: 21 March 2019

David B.

Position: Secretary

Appointed: 21 May 2009

Resigned: 22 February 2018

David B.

Position: Director

Appointed: 26 February 2008

Resigned: 22 February 2018

William D.

Position: Director

Appointed: 29 January 2008

Resigned: 08 October 2009

Andrew K.

Position: Director

Appointed: 18 February 2002

Resigned: 15 November 2017

Kenneth G.

Position: Director

Appointed: 05 July 2001

Resigned: 01 September 2014

Andrew W.

Position: Director

Appointed: 05 July 2001

Resigned: 11 October 2021

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 14 February 2001

Resigned: 14 February 2001

Nicola G.

Position: Secretary

Appointed: 14 February 2001

Resigned: 21 May 2009

Dominie W.

Position: Director

Appointed: 14 February 2001

Resigned: 28 January 2008

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2001

Resigned: 14 February 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Quartix Technologies Plc from Cambridge, England. The abovementioned PSC is categorised as "an aim listed company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quartix Technologies Plc

Sheraton House Castle Park, Cambridge, CB3 0AX, England

Legal authority Companies Act
Legal form Aim Listed Company
Country registered England
Place registered Companies House
Registration number 06395159
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, April 2023
Free Download (36 pages)

Company search