Quietus Management Limited MANCHESTER


Quietus Management started in year 2010 as Private Limited Company with registration number 07119743. The Quietus Management company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at 3rd Floor, Colwyn Chambers. Postal code: M2 3BA.

The firm has one director. Ian G., appointed on 8 January 2010. There are currently no secretaries appointed. 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 - Steven C. who worked with the the firm until 9 January 2014.

Quietus Management Limited Address / Contact

Office Address 3rd Floor, Colwyn Chambers
Office Address2 19 York Street
Town Manchester
Post code M2 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07119743
Date of Incorporation Fri, 8th Jan 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Ian G.

Position: Director

Appointed: 08 January 2010

John R.

Position: Director

Appointed: 01 June 2015

Resigned: 14 April 2016

Chatel Registrars Ltd

Position: Corporate Secretary

Appointed: 09 January 2014

Resigned: 05 November 2020

Roger A.

Position: Director

Appointed: 23 March 2011

Resigned: 01 June 2015

Steven C.

Position: Secretary

Appointed: 08 January 2010

Resigned: 09 January 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Quietus Management Trustees Limited from Manchester, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ian G. This PSC owns 25-50% shares.

Quietus Management Trustees Limited

3rd Floor, Colwyn Chambers 19 York Street, Manchester, M2 3BA, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House, Uk
Registration number 11953654
Notified on 1 May 2019
Nature of control: 75,01-100% shares

Ian G.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth298 920715 776       
Balance Sheet
Cash Bank On Hand 518 4241 698 1352 157 8182 699 995488 322808 419394 185794 912
Current Assets422 6601 034 4612 079 9362 565 4252 885 647953 5551 060 304835 3862 203 913
Debtors134 347516 037381 801407 607185 652465 233251 885441 2011 409 001
Other Debtors 498 639315 508289 475184 534200 315137 309436 506688 794
Property Plant Equipment 18 49418 22817 71615 55315 11313 11310 46524 607
Cash Bank In Hand288 313518 424       
Tangible Fixed Assets8 94318 494       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve298 919715 775       
Shareholder Funds298 920715 776       
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 52025 59631 50236 68641 72546 09649 78357 986
Average Number Employees During Period    75555
Corporation Tax Payable 177 530316 568156 48485 983139 708362 87981 389572 800
Creditors 337 179504 027333 384292 567420 566555 810269 429895 745
Increase From Depreciation Charge For Year Property Plant Equipment  6 0765 9065 1845 0384 3713 6878 203
Net Current Assets Liabilities289 977697 2821 575 9092 232 0412 593 080532 989504 494565 9571 308 168
Number Shares Issued Fully Paid  1010     
Other Creditors 39 02944 51614 00496 90527 020112 666152 289187 262
Other Taxation Social Security Payable 109 583131 32243 39275 295150 46668 56424 383123 343
Par Value Share 101010     
Property Plant Equipment Gross Cost 38 01443 82449 21852 23956 83759 20960 24882 593
Total Additions Including From Business Combinations Property Plant Equipment  5 8105 3943 0214 5982 3721 03922 345
Total Assets Less Current Liabilities298 920715 7761 594 1372 249 7572 608 633548 102517 607576 4221 332 775
Trade Creditors Trade Payables 11 03711 621119 50434 384103 37211 70111 36812 340
Trade Debtors Trade Receivables 17 39866 293118 1321 118264 918114 5774 695720 207
Creditors Due Within One Year132 683337 179       
Number Shares Allotted 10       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements