Quotatis Limited NORWICH


Founded in 2005, Quotatis, classified under reg no. 05643725 is an active company. Currently registered at Suite 1 Joseph King House Abbey Farm Commercial Park NR10 3JU, Norwich the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Thomas C., Peter J.. Of them, Thomas C., Peter J. have been with the company the longest, being appointed on 17 December 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frans V. who worked with the the firm until 1 October 2014.

Quotatis Limited Address / Contact

Office Address Suite 1 Joseph King House Abbey Farm Commercial Park
Office Address2 Horsham St Faiths
Town Norwich
Post code NR10 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05643725
Date of Incorporation Fri, 2nd Dec 2005
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Thomas C.

Position: Director

Appointed: 17 December 2019

Peter J.

Position: Director

Appointed: 17 December 2019

Jacques L.

Position: Director

Appointed: 01 October 2014

Resigned: 17 December 2019

Teresa G.

Position: Director

Appointed: 21 September 2009

Resigned: 01 October 2014

Peter J.

Position: Director

Appointed: 31 July 2008

Resigned: 01 October 2014

Frans V.

Position: Director

Appointed: 13 December 2005

Resigned: 01 October 2014

Derek V.

Position: Director

Appointed: 13 December 2005

Resigned: 03 December 2008

Frans V.

Position: Secretary

Appointed: 13 December 2005

Resigned: 01 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Improvement Marketing Limited from Norwich, England. The abovementioned PSC is classified as "a private 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 entity in the persons with significant control register is Quotatis Groupe Sa that put Paris, France as the official address. This PSC has a legal form of "a french limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Improvement Marketing Limited

Suite 1 Joseph King House, Abbey Industrial Estate Southwell Road, Horsham St Faith, Norwich, Norfolk, NR10 3JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12298259
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quotatis Groupe Sa

164 Les Bureaux De La Colline, 92210 Saint Cloud, Paris, France

Legal authority French Law
Legal form French Limited Company
Country registered France
Place registered France
Registration number B424 057 495 000 30
Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand128 485188 070438 161275 75454 53254 869
Current Assets767 890623 299649 738415 369181 977219 320
Debtors639 405435 229211 577139 615127 445164 451
Net Assets Liabilities-8 479 2501 035 8641 481 765534 420-177 790-879 429
Other Debtors205 491210 500137 121106 79397 679100 908
Property Plant Equipment37 20634 22221 8058 1633 3171 481
Other
Accumulated Amortisation Impairment Intangible Assets589 200906 3871 388 0422 132 7212 722 2573 248 077
Accumulated Depreciation Impairment Property Plant Equipment160 422176 042192 107206 818212 479214 875
Additions Other Than Through Business Combinations Intangible Assets 97 649118 88482 19335 1756 089
Additions Other Than Through Business Combinations Property Plant Equipment 12 6363 6481 069815560
Amounts Owed By Related Parties216 1057 645    
Average Number Employees During Period  34201718
Bank Borrowings   200 000170 000126 667
Bank Borrowings Overdrafts   200 000170 00086 667
Creditors10 891 637977 081283 586612 628505 920405 063
Dividends Paid On Shares 2 127 2201 764 449   
Fixed Assets2 383 9642 161 4421 786 2541 110 126550 91929 352
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 5 170 254    
Increase From Amortisation Charge For Year Intangible Assets 317 187481 655744 679589 536525 820
Increase From Depreciation Charge For Year Property Plant Equipment 15 62016 06514 7115 6612 396
Intangible Assets2 346 7582 127 2201 764 4491 101 963547 60227 871
Intangible Assets Gross Cost2 935 9583 033 6073 152 4913 234 6843 269 8593 275 948
Loans From Group Undertakings Participating Interests10 891 637977 081    
Net Current Assets Liabilities28 423-148 497-20 90336 922-222 789-503 718
Number Shares Issued Fully Paid 5 275 100    
Other Creditors10 891 637977 081283 586325 220308 475318 396
Other Remaining Borrowings  327 000325 220308 475318 396
Other Taxation Social Security Payable250 631261 920168 70587 40827 445233 636
Par Value Share 1    
Property Plant Equipment Gross Cost197 628210 264213 912214 981215 796216 356
Total Assets Less Current Liabilities2 412 3872 012 9451 765 3511 147 048328 130-474 366
Total Borrowings10 891 637977 081327 000525 220478 475445 063
Trade Creditors Trade Payables263 813310 677122 34332 45282 54190 366
Trade Debtors Trade Receivables217 809217 08474 45632 82229 76663 543

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements