Quest Agency Ltd HARPENDEN


Quest Agency started in year 2004 as Private Limited Company with registration number 05308465. The Quest Agency company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Harpenden at 15 West Common Grove. Postal code: AL5 2LL. Since Wednesday 31st March 2010 Quest Agency Ltd is no longer carrying the name Complete Change Solutions.

The company has 2 directors, namely Andrew N., Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 8 December 2004 and Andrew N. has been with the company for the least time - from 20 November 2023. As of 15 June 2024, there was 1 ex secretary - Amanda W.. There were no ex directors.

Quest Agency Ltd Address / Contact

Office Address 15 West Common Grove
Town Harpenden
Post code AL5 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05308465
Date of Incorporation Wed, 8th Dec 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Andrew N.

Position: Director

Appointed: 20 November 2023

Matthew S.

Position: Director

Appointed: 08 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2004

Resigned: 08 December 2004

Amanda W.

Position: Secretary

Appointed: 08 December 2004

Resigned: 20 November 2023

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we found, there is Quest Holdco Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Quest Holdco Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Quest Agency Trustees Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Quest Holdco Limited

73 Cornhill, London, EC3V 3QQ, England

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 15230176
Notified on 20 November 2023
Nature of control: 75,01-100% shares

Quest Holdco Ltd

73 Cornhill, London, EC3V 3QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 15230176
Notified on 20 November 2023
Ceased on 20 November 2023
Nature of control: 75,01-100% shares

Quest Agency Trustees Limited

15 West Common Grove, Harpenden, AL5 2LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12996257
Notified on 12 November 2020
Ceased on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda W.

Notified on 8 December 2016
Ceased on 12 November 2020
Nature of control: 25-50% shares

Matthew S.

Notified on 8 December 2016
Ceased on 12 November 2020
Nature of control: 25-50% shares

Company previous names

Complete Change Solutions March 31, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand146 435181 761205 680428 396
Current Assets179 609408 468499 112570 362
Debtors33 174226 707293 432141 966
Other Debtors3 97595 9271 50023 566
Property Plant Equipment17 74013 5498 1902 666
Other
Accumulated Amortisation Impairment Intangible Assets3 11423 02885 172173 059
Accumulated Depreciation Impairment Property Plant Equipment14 62420 80927 36534 242
Administrative Expenses256 105   
Average Number Employees During Period  1111
Creditors151 925489 412640 900501 895
Dividends Paid  198 00096 000
Dividends Paid On Shares 176 102536 268 
Fixed Assets  544 458708 481
Increase From Amortisation Charge For Year Intangible Assets 19 91462 14487 887
Increase From Depreciation Charge For Year Property Plant Equipment 6 1856 5566 877
Intangible Assets28 021176 102536 268705 814
Intangible Assets Gross Cost31 135199 130621 440878 873
Investments Fixed Assets   1
Issue Equity Instruments   1
Net Current Assets Liabilities27 684-80 944-141 78868 467
Number Equity Instruments Expired Share-based Payment Arrangement   -50
Number Equity Instruments Forfeited Share-based Payment Arrangement   -100
Number Equity Instruments Outstanding Share-based Payment Arrangement  150 
Number Shares Issued Fully Paid 10010010 100
Other Creditors130 606456 888574 434359 428
Other Distributions To Owners Decrease Increase In Equity   237 450
Other Taxation Social Security Payable21 31932 52466 466142 047
Par Value Share 111
Percentage Class Share Held In Subsidiary   100
Profit Loss  491 963707 727
Property Plant Equipment Gross Cost32 36434 35935 55536 908
Total Additions Including From Business Combinations Property Plant Equipment 1 9941 1961 353
Total Assets Less Current Liabilities73 445108 707402 670776 948
Trade Creditors Trade Payables   420
Trade Debtors Trade Receivables29 199130 780291 932118 400
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement   0
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   0

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on Monday 20th November 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements