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

QUIST LIMITED

HALLINGS HATCH, PARKGATE ROAD NEWDIGATE, DORKING, SURREY, RH5 5DY,
Company Registration Number
04145280
Private Limited Company
Active

Company Overview

About Quist Ltd
QUIST LIMITED was founded on 2001-01-22 and has its registered office in Dorking. The organisation's status is listed as "Active". Quist Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QUIST LIMITED
 
Legal Registered Office
HALLINGS HATCH
PARKGATE ROAD NEWDIGATE
DORKING
SURREY
RH5 5DY
Other companies in RH5
 
Telephone01428602998
 
Filing Information
Company Number 04145280
Company ID Number 04145280
Date formed 2001-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB768870567  
Last Datalog update: 2025-02-05 08:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   REED ACCOUNTS & TAX LIMITED   REED ASSISTANTS LTD
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.
Companies with same name QUIST LIMITED
The following companies were found which have the same name as QUIST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Quist & Associates, LLC 116 Edgehill Drive Occoquan VA 22125 Active Company formed on the 2013-02-09
Quist & Hayes, Inc. 1200 Quail St Ste 230 Newport Beach CA 92660 Dissolved Company formed on the 1975-07-08
Quist & Sons Hardware Ltd. 21-5th St. NE Weyburn Saskatchewan Active Company formed on the 2015-04-29
QUIST 1110 ORT PROPERTY, LLC 698 12TH STREET SE SALEM OR 97301 Active Company formed on the 2020-04-30
QUIST AGENCY INC North Carolina Unknown
QUIST AI LTD QUIST AI 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-01-15
QUIST AND QUIST HOMES LLC Michigan UNKNOWN
Quist Arboretum, LLC Delaware Unknown
QUIST ARBORETUM LLC Michigan UNKNOWN
QUIST ASSIST INC North Carolina Unknown
QUIST BERRY PROPERTY, LLC 698 12TH ST SE STE 220 SALEM OR 97301 Active Company formed on the 2019-08-23
QUIST BLACKBERRY PROPERTY, LLC 698 12TH ST SE STE 220 SALEM OR 97301 Active Company formed on the 2019-09-17
QUIST BUILDING SUPPLIES PTY. LTD. Active Company formed on the 1982-06-10
QUIST BUILDERS INCORPORATED Michigan UNKNOWN
QUIST BUILDERS LLC Michigan UNKNOWN
QUIST BUILDERS LLC Michigan UNKNOWN
QUIST BUSINESS APPRAISALS, INC. 1013 Willow Court LONGMONT CO 80503-7589 Voluntarily Dissolved Company formed on the 1994-05-20
QUIST BUSINESS SOLUTIONS PTY LIMITED NSW 2021 Active Company formed on the 2012-03-05
QUIST CAPITAL, LLC 2595 Canyon Blvd. Suite 150 Boulder CO 80302 Delinquent Company formed on the 2007-07-31
QUIST CAPITAL ADVISORS, LLP 5360 MANHATTAN CIR STE 200 BOULDER CO 80303 Withdrawn Company formed on the 1996-06-10

Company Officers of QUIST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REED
Company Secretary 2005-05-26
MEHRDAD SHAHMIRI TAFRESHI
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NINA TAFRESHI
Director 2007-01-15 2011-10-20
ANNALISE PHILLIPS
Company Secretary 2001-02-01 2005-05-26
MICHAEL HENRY PHILLIPS
Director 2001-02-01 2005-05-26
CHRISTOPHER HACKETT
Nominated Secretary 2001-01-22 2001-02-01
SECRETARIAL NOMINEES LIMITED
Director 2001-01-22 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REED BANG PRODUCTS LTD Company Secretary 2007-07-04 CURRENT 2007-07-04 Active
CHRISTOPHER REED XENIUM SOLUTIONS LIMITED Company Secretary 2006-03-01 CURRENT 2000-10-26 Active
CHRISTOPHER REED XENIUM PROPERTIES (UK) LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
CHRISTOPHER REED M P AUTOS (SURREY) LTD Company Secretary 2004-09-20 CURRENT 2004-09-20 Active - Proposal to Strike off
CHRISTOPHER REED EVENT HORIZON (UK) LIMITED Company Secretary 2004-08-27 CURRENT 2003-01-20 Dissolved 2014-07-15
MEHRDAD SHAHMIRI TAFRESHI SILK ROUTE INVESTMENT LIMITED Director 2009-06-11 CURRENT 2009-06-10 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
2025-01-29CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES
2024-12-16Unaudited abridged accounts made up to 2024-03-31
2024-01-30CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-02-03CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-28Unaudited abridged accounts made up to 2022-03-31
2022-02-08CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-27Unaudited abridged accounts made up to 2021-03-31
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR DARIUS DIDRIK SHAHMIRI-TAFRESHI
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-23AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-15AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-13AR0122/01/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NINA TAFRESHI
2011-06-04DISS40Compulsory strike-off action has been discontinued
2011-06-02AR0122/01/11 ANNUAL RETURN FULL LIST
2011-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-25AR0122/01/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD SHAHMIRI TAFRESHI / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA TAFRESHI / 01/01/2010
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-05395Particulars of a mortgage or charge / charge no: 3
2009-05-12363aRETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-29AA31/03/08 TOTAL EXEMPTION FULL
2008-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-30363sRETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: REGENTS HOUSE 1-3 QUEENSWAY REHILL SURREY RH1 1QT
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288bSECRETARY RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED
2005-02-01363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 1 PRINTING HOUSE YARD LONDON E2 7PR
2004-02-01363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-05244DELIVERY EXT'D 3 MTH 31/03/03
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-2888(2)RAD 06/11/02--------- £ SI 100@1=100 £ IC 100/200
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-08363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-26225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 72 RED HOUSE PARK HOGMOOR ROAD, WHITEHILL BORDON HAMPSHIRE GU35 9HR
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288bDIRECTOR RESIGNED
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: NAMETRAK HOUSE 8 GREENFIELDS LISS HAMPSHIRE GU33 7EH
2001-02-0788(2)RAD 01/02/01--------- £ SI 98@1=98 £ IC 2/100
2001-02-05CERTNMCOMPANY NAME CHANGED DUALFACET LIMITED CERTIFICATE ISSUED ON 05/02/01
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to QUIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-24
Fines / Sanctions
No fines or sanctions have been issued against QUIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 QUIST LIMITED

Intangible Assets
Patents
We have not found any records of QUIST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as QUIST LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where QUIST 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.
Import/Export of Goods
Goods imported/exported by QUIST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2014-02-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2013-12-0174199990Articles of copper, n.e.s.
2013-09-0174199990Articles of copper, n.e.s.
2013-08-0174199990Articles of copper, n.e.s.
2013-05-0174199990Articles of copper, n.e.s.
2012-12-0174199990Articles of copper, n.e.s.
2011-09-0183061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)
2011-07-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2010-06-0183062910
2010-05-0183062910
2010-03-0174199990Articles of copper, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUIST LIMITEDEvent Date2011-05-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUIST 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 QUIST 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.