Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINDELL BUSINESS PROCESS SERVICES LIMITED
Company Information for

QUINDELL BUSINESS PROCESS SERVICES LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
01492207
Private Limited Company
Active

Company Overview

About Quindell Business Process Services Ltd
QUINDELL BUSINESS PROCESS SERVICES LIMITED was founded on 1980-04-21 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Quindell Business Process Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUINDELL BUSINESS PROCESS SERVICES LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in PO15
 
Previous Names
AI CLAIMS SOLUTIONS LIMITED27/09/2013
AUTO INDEMNITY GROUP PLC04/11/2004
Filing Information
Company Number 01492207
Company ID Number 01492207
Date formed 1980-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINDELL BUSINESS PROCESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUINDELL BUSINESS PROCESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30
MARK PRITCHARD WILLIAMS
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID ALLEN
Director 2014-05-01 2017-08-17
ROBERT MARTIN FIELDING
Director 2014-05-01 2015-07-06
LAURENCE MOORSE
Director 2012-07-10 2015-07-06
ROBERT SIMON TERRY
Director 2012-07-10 2014-11-25
IAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
PETER JOHN HARRISON
Director 2005-09-12 2014-05-01
SIMON NICHOLAS POOK
Director 2011-12-13 2014-05-01
DAVID BADAL SANDHU
Director 2002-01-31 2014-05-01
MATTHEW WHITING
Director 2012-07-10 2014-02-17
PETER JOHN HARRISON
Company Secretary 2005-09-30 2013-07-01
CHRISTOPHER JAMES BAKER
Director 2002-10-23 2012-06-22
STEPHEN WILLIAM BROUGHTON
Director 2005-01-24 2012-06-22
ROBERT NEWTON
Director 2008-11-01 2011-12-01
ADRIAN MATTHEW PALMER
Director 1997-12-01 2008-12-31
CHARLES ANTHONY GOOD
Director 1995-12-30 2008-06-30
DONALD BRETT BERGENROTH
Director 2005-01-24 2007-09-30
GEOFFREY MICHAEL ORME
Company Secretary 2004-07-26 2005-09-30
GEOFFREY MICHAEL ORME
Director 2002-08-08 2005-09-30
DAVID MICHAEL GORTON
Director 1999-12-20 2005-01-24
STEPHEN JOHN FOALE
Company Secretary 2002-05-17 2004-07-26
PAUL GEORGE CRADDOCK
Company Secretary 1994-10-31 2002-05-17
PAUL GEORGE CRADDOCK
Director 1999-12-20 2002-05-17
CHRISTOPHER JAMES ASHWORTH
Director 1999-12-20 2002-01-31
ANDREW GORTON
Director 1999-12-20 2001-12-19
GERALD RICHARD DAVISON
Director 1994-01-10 1997-11-28
ANTHONY WILLIAM BEVAN
Director 1991-10-02 1996-11-02
PHILIP DAVID NEWMAN
Director 1994-01-10 1996-08-01
ANTHONY WILLIAM BEVAN
Company Secretary 1991-10-02 1995-11-29
ANDREW JOHN HONY CHURCH
Director 1994-01-10 1994-12-20
ROBERT HUW PRITCHARD
Director 1994-01-10 1994-12-20
TIMOTHY HOWARD ST GEORGE TORRINGTON
Director 1991-10-02 1994-01-10
GLYN HARRIS
Director 1991-10-02 1993-08-18
PETER COLUM TUDBALL
Director 1991-10-02 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-06-19SH20Statement by Directors
2020-06-19SH19Statement of capital on 2020-06-19 GBP 60,944.522
2020-06-19CAP-SSSolvency Statement dated 03/06/20
2020-06-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c and capital redemption reserve 04/06/2020
2020-06-15SH20Statement by Directors
2020-06-15SH19Statement of capital on 2020-06-15 GBP 60,944.52
2020-06-15CAP-SSSolvency Statement dated 03/06/20
2020-06-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem and capital redemption reserve 04/06/2020
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28AP01DIRECTOR APPOINTED MR LEE JAMES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2018-11-07AP01DIRECTOR APPOINTED MR STEFAN LEON BORSON
2018-11-07TM02Termination of appointment of Edward Ian Charles Walker on 2018-11-07
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM HIGHGATE COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY ENGLAND
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM HIGHGATE COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY ENGLAND
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Third Floor 21 Tower Street London WC2H 9NS England
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 6141618.9
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ALLEN
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 6141618.9
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2017-01-11DISS40Compulsory strike-off action has been discontinued
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 6141618.9
2016-01-12AR0102/10/15 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-10-02AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON TERRY
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 6141618.9
2014-11-03AR0102/10/14 FULL LIST AMEND
2014-11-03ANNOTATIONReplaced
2014-11-03ANNOTATIONReplacement
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AR0102/10/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-05-09AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDHU
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POOK
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2014-05-08AP01DIRECTOR APPOINTED MR NIGEL DAVID ALLEN
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITING
2013-11-08AUDAUDITOR'S RESIGNATION
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 6141618.9
2013-10-23AR0102/10/13 FULL LIST
2013-10-23AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS13 8AE UNITED KINGDOM
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM INDEMNITY HOUSE SIR FRANK WHITTLE WAY BLACKPOOL LANCASHIRE FY4 2FB
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, INDEMNITY HOUSE, SIR FRANK WHITTLE WAY, BLACKPOOL, LANCASHIRE, FY4 2FB
2013-09-27RES15CHANGE OF NAME 23/09/2013
2013-09-27CERTNMCOMPANY NAME CHANGED AI CLAIMS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/09/13
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRISON
2013-08-30AP03SECRETARY APPOINTED MR IAN FARRELLY
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-05-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-05-24RES02REREG PLC TO PRI; RES02 PASS DATE:23/05/2013
2013-05-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-23AR0102/10/12 FULL LIST
2012-08-08AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-17AP01DIRECTOR APPOINTED MR MATTHEW WHITING
2012-07-16AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2012-07-16AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGHTON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-19AR0102/10/11 FULL LIST
2011-12-14RES13ADOPT AUD REPORT RE ELCT DIRS AMEND LONG TERM INCENTIVE PLAN. 01/12/2011
2011-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-13AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POOK
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2011-10-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-10RES13MARKET PURCHASE 6141619 SHARES 02/12/2010
2010-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-05AR0130/09/10 BULK LIST
2009-12-07RES13ALLOT SHARES 03/12/2009
2009-11-26AR0102/10/09 BULK LIST
2009-11-18AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL AVON BS13 8AE UNITED KINGDOM
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BADAL SANDHU / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BROUGHTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BAKER / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 10/11/2009
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN PALMER
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10RES01ALTER ARTICLES 04/12/2008
2008-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-07288aDIRECTOR APPOINTED ROBERT NEWTON
2008-11-06363aRETURN MADE UP TO 02/10/08; BULK LIST AVAILABLE SEPARATELY
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QUINDELL BUSINESS PROCESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUINDELL BUSINESS PROCESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-10-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-10-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-22 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-06-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-03-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUINDELL BUSINESS PROCESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of QUINDELL BUSINESS PROCESS SERVICES LIMITED registering or being granted any patents
Domain Names

QUINDELL BUSINESS PROCESS SERVICES LIMITED owns 1 domain names.

aiclaimssolutions.co.uk  

Trademarks
We have not found any records of QUINDELL BUSINESS PROCESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUINDELL BUSINESS PROCESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-11-18 GBP £1,246 Miscellaneous Expenses
Middlesbrough Council 2014-07-31 GBP £4,352
Nottinghamshire County Council 2014-07-23 GBP £1,222
Oxfordshire County Council 2014-04-04 GBP £3,057 Motor Insurance Fund Rev AC
Oxfordshire County Council 2014-03-10 GBP £1,019
Portsmouth City Council 2014-02-12 GBP £1,253 Miscellaneous expenses
Portsmouth City Council 2014-02-12 GBP £500 Miscellaneous expenses
Cornwall Council 2010-12-08 GBP £1,092

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUINDELL BUSINESS PROCESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINDELL BUSINESS PROCESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUINDELL BUSINESS PROCESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.