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

QUINTESSENTIALLY DRIVEN LIMITED

29 Portland Place, London, GREATER LONDON, W1B 1QB,
Company Registration Number
05917054
Private Limited Company
Active

Company Overview

About Quintessentially Driven Ltd
QUINTESSENTIALLY DRIVEN LIMITED was founded on 2006-08-25 and has its registered office in London. The organisation's status is listed as "Active". Quintessentially Driven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUINTESSENTIALLY DRIVEN LIMITED
 
Legal Registered Office
29 Portland Place
London
GREATER LONDON
W1B 1QB
Other companies in W1B
 
Filing Information
Company Number 05917054
Company ID Number 05917054
Date formed 2006-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-01
Account next due 2025-02-01
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB898945824  
Last Datalog update: 2024-06-25 17:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTESSENTIALLY DRIVEN 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.
Companies with same name QUINTESSENTIALLY DRIVEN LIMITED
The following companies were found which have the same name as QUINTESSENTIALLY DRIVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUINTESSENTIALLY DRIVEN (USA) INCORPORATED 515 WEST 20TH ST, STE 6W New York NEW YORK NY 10011 Active Company formed on the 2008-07-03
QUINTESSENTIALLY DRIVEN (HK) LIMITED Active Company formed on the 2008-03-28

Company Officers of QUINTESSENTIALLY DRIVEN LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS DRUMMOND
Company Secretary 2006-08-25
IRA MICHAEL BIRNS
Director 2012-10-05
PAUL THOMAS DRUMMOND
Director 2012-10-05
BENJAMIN WILLIAM ELLIOT
Director 2011-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN PEMBERTON
Director 2006-08-25 2017-01-27
AARON THOMAS SIMPSON
Director 2006-08-25 2013-10-10
FRANK REJWAN
Director 2006-08-25 2010-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS DRUMMOND QUINTESSENTIALLY EXHIBITIONS LIMITED Company Secretary 2009-01-07 CURRENT 2009-01-07 Dissolved 2016-05-24
PAUL THOMAS DRUMMOND QUINTESSENTIALLY TRAVEL LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
PAUL THOMAS DRUMMOND Q91011 LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Dissolved 2014-03-25
PAUL THOMAS DRUMMOND QUINTESSENTIALLY DEVELOPMENT LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Dissolved 2016-09-27
PAUL THOMAS DRUMMOND QUINTESSENTIALLY DESIGN LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY TELEVISION LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Dissolved 2017-06-13
PAUL THOMAS DRUMMOND QUINTESSENTIALLY GIFTS LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active
PAUL THOMAS DRUMMOND LIVE EVIL LTD Company Secretary 2007-10-18 CURRENT 2005-03-30 Dissolved 2013-11-05
PAUL THOMAS DRUMMOND ALCHEMY CONCIERGE LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-03-25
PAUL THOMAS DRUMMOND QUINTESSENTIALLY & CO. LIMITED Company Secretary 2007-09-24 CURRENT 2005-10-07 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY PRIVATE ISLANDS LIMITED Company Secretary 2007-08-31 CURRENT 2007-02-16 Dissolved 2014-03-25
PAUL THOMAS DRUMMOND QUINTESSENTIALLY FLOWERS LIMITED Company Secretary 2007-08-30 CURRENT 2007-05-29 Dissolved 2016-09-27
PAUL THOMAS DRUMMOND QUINTESSENTIALLY COMMUNICATIONS LIMITED Company Secretary 2007-08-30 CURRENT 2005-09-06 Active
PAUL THOMAS DRUMMOND LITTLE BEAUTY LTD Company Secretary 2007-08-29 CURRENT 2005-09-28 Dissolved 2013-11-05
PAUL THOMAS DRUMMOND QUINTESSENTIALLY SUPER YACHTS LIMITED Company Secretary 2007-08-23 CURRENT 2005-02-10 Dissolved 2016-04-26
PAUL THOMAS DRUMMOND QUINTESSENTIALLY MODELS LIMITED Company Secretary 2007-08-16 CURRENT 2005-07-20 Dissolved 2015-01-13
PAUL THOMAS DRUMMOND QUINTESSENTIALLY ESTATES LIMITED Company Secretary 2007-07-11 CURRENT 2007-01-09 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY ESCAPE LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Dissolved 2016-05-17
PAUL THOMAS DRUMMOND Q WORLDWIDE LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY PUBLISHING LIMITED Company Secretary 2004-04-27 CURRENT 2000-08-16 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY (UK) LIMITED Company Secretary 2000-12-22 CURRENT 1999-11-17 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY SALES LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-13 Dissolved 2016-04-26
IRA MICHAEL BIRNS QUINTESSENTIALLY AVIATION LIMITED Director 2012-10-05 CURRENT 2010-01-26 Active
IRA MICHAEL BIRNS QUINTESSENTIALLY (UK) LIMITED Director 2012-10-05 CURRENT 1999-11-17 Active
IRA MICHAEL BIRNS QUINTESSENTIALLY VILLAS LIMITED Director 2012-10-05 CURRENT 2010-12-06 Active
PAUL THOMAS DRUMMOND ACTIVE COMMUTING LIMITED Director 2018-01-03 CURRENT 2014-09-11 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND C.J. LEIGH (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2016-06-07 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY MEDIA LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY RETAIL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY SPIRITS (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND LIFESTYLE CONCIERGE MANAGEMENT LIMITED Director 2013-10-25 CURRENT 2013-10-11 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY DIGITAL LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY MOBILE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY ART CONSULTING LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY BRANDED PRODUCTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY EDUCATION LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY VILLAS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY AVIATION LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY COVERED LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY TRAVEL LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY DESIGN LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY GIFTS LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY COMMUNICATIONS LIMITED Director 2007-08-30 CURRENT 2005-09-06 Active
PAUL THOMAS DRUMMOND Q WORLDWIDE LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
PAUL THOMAS DRUMMOND QUINTESSENTIALLY PUBLISHING LIMITED Director 2004-04-27 CURRENT 2000-08-16 Active - Proposal to Strike off
PAUL THOMAS DRUMMOND QUINTESSENTIALLY (UK) LIMITED Director 2000-09-13 CURRENT 1999-11-17 Active
BENJAMIN WILLIAM ELLIOT PROPERTECH AI LTD Director 2018-01-08 CURRENT 2017-04-05 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY ART CONSULTING LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
BENJAMIN WILLIAM ELLIOT IDRIS INVESTMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY BRANDED PRODUCTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY AVIATION LIMITED Director 2011-08-16 CURRENT 2010-01-26 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY GIFTS LIMITED Director 2011-08-16 CURRENT 2008-01-30 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY DESIGN LIMITED Director 2011-08-16 CURRENT 2008-03-26 Active - Proposal to Strike off
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY EDUCATION LIMITED Director 2011-08-16 CURRENT 2011-04-20 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY VILLAS LIMITED Director 2011-08-16 CURRENT 2010-12-06 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY TRAVEL LIMITED Director 2011-08-16 CURRENT 2008-07-16 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY COVERED LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY COMMUNICATIONS LIMITED Director 2007-08-30 CURRENT 2005-09-06 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY ESTATES LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
BENJAMIN WILLIAM ELLIOT QUINTESSENTIALLY (UK) LIMITED Director 1999-11-17 CURRENT 1999-11-17 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
2024-06-25CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-07-11CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 01/05/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 01/05/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-15PSC07CESSATION OF QUINTESSENTIALLY PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-06-15PSC02Notification of Quintessentially (Uk) Limited as a person with significant control on 2018-07-27
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 01/05/21
2021-12-23CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 01/05/20
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2021-09-12TM02Termination of appointment of Paul Thomas Drummond on 2021-07-14
2021-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS DRUMMOND
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19DISS40Compulsory strike-off action has been discontinued
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-08RP04CS01
2020-04-08DISS40Compulsory strike-off action has been discontinued
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-07-19RT01Administrative restoration application
2019-06-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-22RES12Resolution of varying share rights or name
2018-06-18CH01Director's details changed for Mr Benjamin William Elliot on 2018-06-07
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-18CH01Director's details changed for Mr Paul Thomas Drummond on 2017-07-06
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PEMBERTON
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-01CH01Director's details changed for Dean Pemberton on 2016-06-07
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-13AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-03CH01Director's details changed for Ira Michael Birns on 2015-08-25
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1500
2015-09-03AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-15DISS40Compulsory strike-off action has been discontinued
2015-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1500
2014-09-29AR0125/08/14 ANNUAL RETURN FULL LIST
2014-01-03AUDAUDITOR'S RESIGNATION
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR AARON SIMPSON
2013-09-12AR0125/08/13 ANNUAL RETURN FULL LIST
2013-07-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25CH01Director's details changed for Mr Aaron Thomas Simpson on 2013-06-13
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AP01DIRECTOR APPOINTED IRA MICHAEL BIRNS
2012-10-19RES01ADOPT ARTICLES 05/10/2012
2012-10-19AP01DIRECTOR APPOINTED MR PAUL THOMAS DRUMMOND
2012-10-16RP04SECOND FILING WITH MUD 25/08/11 FOR FORM AR01
2012-10-16ANNOTATIONClarification
2012-10-08AR0125/08/09 FULL LIST AMEND
2012-10-08AR0125/08/08 FULL LIST AMEND
2012-09-17AR0125/08/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 25/08/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 25/08/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PEMBERTON / 25/08/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PEMBERTON / 25/08/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 25/08/2012
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 25/08/2012
2012-05-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-25AA01PREVEXT FROM 30/04/2011 TO 01/05/2011
2011-10-28AR0125/08/11 FULL LIST
2011-10-26AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT
2011-09-21AA30/04/10 TOTAL EXEMPTION SMALL
2011-06-08DISS40DISS40 (DISS40(SOAD))
2011-06-07GAZ1FIRST GAZETTE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK REJWAN
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, 10 CARLISLE STREET, LONDON, W1D 3BR
2010-09-24AR0125/08/10 FULL LIST
2010-04-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-09RES04GBP NC 1000/10000 30/08/2007
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-27288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK REJWAN / 09/12/2008
2008-10-09363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / PAUL DRUMMOND / 08/09/2008
2008-09-19288cSECRETARY'S CHANGE OF PARTICULARS / PAUL DRUMMOND / 22/08/2008
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-16363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-10-11225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07
2007-09-11RES13SUB DIV 30/08/07
2007-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to QUINTESSENTIALLY DRIVEN 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 Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against QUINTESSENTIALLY DRIVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-05-01
Annual Accounts
2021-05-01

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 QUINTESSENTIALLY DRIVEN LIMITED

Intangible Assets
Patents
We have not found any records of QUINTESSENTIALLY DRIVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINTESSENTIALLY DRIVEN LIMITED
Trademarks
We have not found any records of QUINTESSENTIALLY DRIVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTESSENTIALLY DRIVEN 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 (77110 - Renting and leasing of cars and light motor vehicles) as QUINTESSENTIALLY DRIVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUINTESSENTIALLY DRIVEN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUINTESSENTIALLY DRIVEN LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTESSENTIALLY DRIVEN 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 QUINTESSENTIALLY DRIVEN 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.