Quintige Consulting Group Limited MILTON KEYNES


Founded in 1999, Quintige Consulting Group, classified under reg no. 03773926 is an active company. Currently registered at John Ormond House MK9 3XL, Milton Keynes the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/02/19 Quintige Consulting Group Limited is no longer carrying the name Quintige.

Currently there are 3 directors in the the firm, namely Paula B., Karen T. and Sarah M.. In addition one secretary - Damian K. - is with the company. Currently 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.

Quintige Consulting Group Limited Address / Contact

Office Address John Ormond House
Office Address2 899 Silbury Boulevard
Town Milton Keynes
Post code MK9 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773926
Date of Incorporation Wed, 19th May 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Paula B.

Position: Director

Appointed: 01 August 2023

Karen T.

Position: Director

Appointed: 30 June 2022

Damian K.

Position: Secretary

Appointed: 30 June 2022

Sarah M.

Position: Director

Appointed: 30 June 2022

Deborah F.

Position: Director

Appointed: 30 June 2022

Resigned: 01 August 2023

Juan N.

Position: Director

Appointed: 30 June 2022

Resigned: 15 December 2023

Alison P.

Position: Director

Appointed: 06 October 2015

Resigned: 20 November 2018

Robert A.

Position: Secretary

Appointed: 01 June 2007

Resigned: 30 June 2022

Mavis H.

Position: Director

Appointed: 02 February 2001

Resigned: 01 June 2007

Debbie A.

Position: Director

Appointed: 02 February 2001

Resigned: 01 June 2007

Alan H.

Position: Director

Appointed: 31 March 2000

Resigned: 30 June 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 19 May 1999

Mavis H.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 June 2007

Nicola H.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2022

Robert A.

Position: Director

Appointed: 19 May 1999

Resigned: 30 June 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 19 May 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Personal Group Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a limited 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. Another one in the persons with significant control register is Quintige Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Alan H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Personal Group Limited

John Ormond House 899 Silbury Boulevard, Milton Keynes, MK9 3XL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09414700
Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Quintige Holdings Limited

Lynton House Tavistock Square, London, WC1H 9BQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Quintige February 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-06-30
Net Worth96 702115 227171 412       
Balance Sheet
Cash Bank On Hand   2 284  39 89183 31047 798154 010
Current Assets261 870242 891334 025213 200153 426113 715109 082121 808112 094331 231
Debtors261 750242 891307 600192 635145 689111 21569 19137 49864 296153 719
Net Assets Liabilities   138 0764 91032 4086 19636 2425 126146 799
Other Debtors   22 08425 6484 3753 5929 10113 0829 739
Property Plant Equipment   11 5909 8708 3998 0506 0387 3995 147
Total Inventories   18 2817 7372 500 1 000 23 502
Cash Bank In Hand1200        
Net Assets Liabilities Including Pension Asset Liability96 702115 227171 412       
Stocks Inventory 026 425       
Tangible Fixed Assets20 68018 05414 168       
Reserves/Capital
Called Up Share Capital106106106       
Profit Loss Account Reserve96 596115 121171 306       
Shareholder Funds96 702115 227171 412       
Other
Total Fixed Assets Additions 2 840684       
Total Fixed Assets Cost Or Valuation157 531160 371161 055       
Total Fixed Assets Depreciation136 851142 317146 887       
Total Fixed Assets Depreciation Charge In Period 5 4664 570       
Accumulated Depreciation Impairment Property Plant Equipment   150 715153 750156 238158 741160 753162 7281 715
Additions Other Than Through Business Combinations Property Plant Equipment    1 3151 0172 154 3 3366 862
Amounts Owed By Group Undertakings Participating Interests   91 00076 01568 351    
Amounts Owed To Group Undertakings Participating Interests       4 0504 050 
Average Number Employees During Period   111077777
Bank Borrowings Overdrafts    81 41428 800  50 000 
Corporation Tax Payable   14 985  2 38110 163 35 592
Creditors   86 714158 38689 706110 93691 60464 367189 579
Depreciation Rate Used For Property Plant Equipment    252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         168 720
Disposals Property Plant Equipment         170 127
Increase From Depreciation Charge For Year Property Plant Equipment    3 0352 4882 5032 0121 9757 707
Net Current Assets Liabilities76 02297 173157 244126 486-4 96024 009-1 85430 20447 727141 652
Other Creditors   31 25210 5001 50077 54022 1643 04162 559
Other Taxation Social Security Payable   12 84912 08511 0215 49621 74942 18176 084
Property Plant Equipment Gross Cost   162 305163 620164 637166 791166 791170 1276 862
Total Assets Less Current Liabilities96 702115 227171 412138 0764 91032 4086 19636 24255 126146 799
Trade Creditors Trade Payables   27 62854 38748 38525 51933 47815 09515 344
Trade Debtors Trade Receivables   79 55144 02638 48965 59928 39751 214143 980
Creditors Due Within One Year Total Current Liabilities185 848145 718176 781       
Fixed Assets20 68018 05414 168       
Tangible Fixed Assets Additions 2 840684       
Tangible Fixed Assets Cost Or Valuation157 531160 371161 055       
Tangible Fixed Assets Depreciation136 851142 317146 887       
Tangible Fixed Assets Depreciation Charge For Period 5 4664 570       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 30th, September 2023
Free Download (19 pages)

Company search