Quicksilver Midco Limited DERBY


Quicksilver Midco started in year 2011 as Private Limited Company with registration number 07525408. The Quicksilver Midco company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Derby at Ascot Business Park. Postal code: DE24 8UJ. Since 4th May 2011 Quicksilver Midco Limited is no longer carrying the name De Facto 1847.

The firm has 3 directors, namely Dawn L., Mark W. and Wayne H.. Of them, Wayne H. has been with the company the longest, being appointed on 29 July 2011 and Dawn L. and Mark W. have been with the company for the least time - from 2 November 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Zoe R. who worked with the the firm until 15 March 2022.

Quicksilver Midco Limited Address / Contact

Office Address Ascot Business Park
Office Address2 50 Longbridge Lane
Town Derby
Post code DE24 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07525408
Date of Incorporation Thu, 10th Feb 2011
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Dawn L.

Position: Director

Appointed: 02 November 2020

Mark W.

Position: Director

Appointed: 02 November 2020

Wayne H.

Position: Director

Appointed: 29 July 2011

Timothy G.

Position: Director

Appointed: 02 November 2020

Resigned: 17 September 2021

Christopher H.

Position: Director

Appointed: 01 April 2018

Resigned: 02 November 2020

Zoe R.

Position: Secretary

Appointed: 31 October 2017

Resigned: 15 March 2022

Timothy S.

Position: Director

Appointed: 09 March 2015

Resigned: 31 March 2018

Thomas E.

Position: Director

Appointed: 04 November 2014

Resigned: 31 October 2017

Jonathan M.

Position: Director

Appointed: 29 July 2011

Resigned: 11 January 2013

Peter A.

Position: Director

Appointed: 29 July 2011

Resigned: 09 February 2015

Paul D.

Position: Director

Appointed: 29 July 2011

Resigned: 27 January 2015

Richard T.

Position: Director

Appointed: 12 May 2011

Resigned: 04 November 2014

Richard C.

Position: Director

Appointed: 04 May 2011

Resigned: 19 May 2011

Timothy E.

Position: Director

Appointed: 04 May 2011

Resigned: 31 October 2017

Ruth B.

Position: Director

Appointed: 10 February 2011

Resigned: 04 May 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 10 February 2011

Resigned: 04 May 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 10 February 2011

Resigned: 04 May 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2011

Resigned: 04 May 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Pattonair Holdings Limited from Derby, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Pattonair Holdings Limited

Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 7525433
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1847 May 4, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, March 2024
Free Download (63 pages)

Company search

Advertisements