QUOR GROUP LIMITED

First Floor, Victory House Vision Park First Floor, Victory House Vision Park, Cambridge, CB24 9ZR
StatusACTIVE
Company No.07834364
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUOR GROUP LIMITED is an active private limited company with number 07834364. It was incorporated 12 years, 8 months, 3 days ago, on 03 November 2011. The company address is First Floor, Victory House Vision Park First Floor, Victory House Vision Park, Cambridge, CB24 9ZR.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078343640005

Charge creation date: 2024-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brady trading LIMITED\certificate issued on 09/03/23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-14

Capital : 14.52 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hercules Technologies Bidco Limited

Notification date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brady Technologies Limited

Cessation date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Edward Carley

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moger Woolley

Termination date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Brito

Appointment date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ishan Manaktala

Appointment date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Henkenmeier

Appointment date: 2022-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078343640004

Charge creation date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jason Edward Carley

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Jean Rene Delahaye

Termination date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-20

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Jean Rene Delahaye

Appointment date: 2022-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078343640003

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-30

Capital : 11 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Christine Carey

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moger Woolley

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anne Roberts

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-15

Psc name: Brady Plc

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Anne Roberts

Appointment date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadya Lynne Bentley

Termination date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nicholas Greatorex

Termination date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadya Lynne Bentley

Appointment date: 2020-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Wright

Termination date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabienne Kangayan

Termination date: 2020-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nicholas Greatorex

Appointment date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabienne Kangayan

Appointment date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Tudor Jenks

Termination date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thorneycroft

Termination date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carmen Christine Carey

Appointment date: 2019-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078343640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078343640002

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078343640003

Charge creation date: 2019-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078343640002

Charge creation date: 2019-11-11

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-23

Psc name: Brady Plc

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Koehn

Termination date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Thorneycroft

Termination date: 2018-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Wright

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Sipiere

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Koehn

Appointment date: 2018-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078343640001

Charge creation date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Ann Sipiere

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Sipiere

Termination date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Ann Sipiere

Appointment date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Tudor Jenks

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Joseph Lavelle

Termination date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Gavin Joseph Lavelle

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: , 281 Cambridge Science Park, Milton Road, Cambridge, Cambrideshire, CB4 0WE

New address: First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Thorneycroft

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Thorneycroft

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ratcliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRUB KITCHEN LIMITED

GRUB KITCHEN LOWER HARGLODD FARM,HAVERFORDWEST,SA62 6BX

Number:09452456
Status:ACTIVE
Category:Private Limited Company

L HARRIOTT LIMITED

CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:11315508
Status:ACTIVE
Category:Private Limited Company

MANDORLA THERAPIES AND TRAINING LTD

2 PARKSIDE COURT,BRISTOL,BS4 3AA

Number:11082427
Status:ACTIVE
Category:Private Limited Company

PUREMAPLERS LTD

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:10646230
Status:ACTIVE
Category:Private Limited Company

SHELBU LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:08653066
Status:ACTIVE
Category:Private Limited Company

SLIMLINE TRADE DIVISION LTD

275 EWELL RD,SURBITON,KT6 7AB

Number:11968168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source