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

QUINTESSENTIALLY GIFTS LIMITED

29 PORTLAND PLACE, LONDON, GREATER LONDON, W1B 1QB,
Company Registration Number
06488742
Private Limited Company
Active

Company Overview

About Quintessentially Gifts Ltd
QUINTESSENTIALLY GIFTS LIMITED was founded on 2008-01-30 and has its registered office in London. The organisation's status is listed as "Active". Quintessentially Gifts 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 GIFTS LIMITED
 
Legal Registered Office
29 PORTLAND PLACE
LONDON
GREATER LONDON
W1B 1QB
Other companies in W1B
 
Previous Names
QUINTESSENTIALLY BESPOKE LIMITED10/02/2011
Filing Information
Company Number 06488742
Company ID Number 06488742
Date formed 2008-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB937665283  
Last Datalog update: 2024-03-06 18:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTESSENTIALLY GIFTS 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 QUINTESSENTIALLY GIFTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS DRUMMOND
Company Secretary 2008-01-30
SOPHIE KATHARINE DEVONSHIRE
Director 2014-07-25
PAUL THOMAS DRUMMOND
Director 2008-01-30
BENJAMIN WILLIAM ELLIOT
Director 2011-08-16
AARON THOMAS SIMPSON
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEE COLEMAN
Director 2011-07-13 2012-07-25
HELENA KARINA BOXER
Director 2009-08-19 2010-01-14
AMBIGAI SUSHEILA SITHAMPARANATHAN
Director 2008-07-29 2009-02-03

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 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 DRIVEN LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 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
SOPHIE KATHARINE DEVONSHIRE QUINTESSENTIALLY RETAIL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
SOPHIE KATHARINE DEVONSHIRE GORGEOUS SERVICES LIMITED Director 2006-02-20 CURRENT 2006-02-20 Dissolved 2016-06-14
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 DRIVEN LIMITED Director 2012-10-05 CURRENT 2006-08-25 Active
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 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 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 DRIVEN LIMITED Director 2011-08-16 CURRENT 2006-08-25 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
AARON THOMAS SIMPSON COINABLE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
AARON THOMAS SIMPSON IMPACT TECHNOLOGIES PLATFORM LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
AARON THOMAS SIMPSON HEADBOX SOLUTIONS LIMITED Director 2016-05-04 CURRENT 2015-01-28 Active
AARON THOMAS SIMPSON MILON LIFE LIMITED Director 2015-07-22 CURRENT 2015-03-27 Active - Proposal to Strike off
AARON THOMAS SIMPSON GORGEOUS SERVICES LIMITED Director 2014-07-25 CURRENT 2006-02-20 Dissolved 2016-06-14
AARON THOMAS SIMPSON QUINTESSENTIALLY MAGAZINE LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY MEDIA LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY RETAIL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY SPIRITS (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
AARON THOMAS SIMPSON LIFESTYLE CONCIERGE MANAGEMENT LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY DIGITAL LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY EVENTS MANAGEMENT LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
AARON THOMAS SIMPSON WORDEO LIMITED Director 2013-01-12 CURRENT 2012-10-19 Liquidation
AARON THOMAS SIMPSON QUINTESSENTIALLY MOBILE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY ART CONSULTING LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
AARON THOMAS SIMPSON IDRIS INVESTMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY BRANDED PRODUCTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY PRIVATE ISLANDS LIMITED Director 2011-08-16 CURRENT 2007-02-16 Dissolved 2014-03-25
AARON THOMAS SIMPSON ALCHEMY CONCIERGE LIMITED Director 2011-08-16 CURRENT 2007-10-18 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUINTESSENTIALLY ESCAPE LIMITED Director 2011-08-16 CURRENT 2007-02-27 Dissolved 2016-05-17
AARON THOMAS SIMPSON QUINTESSENTIALLY PRIVATE OFFICE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2015-09-29
AARON THOMAS SIMPSON QUINTESSENTIALLY EDUCATION LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY HOME LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2017-01-17
AARON THOMAS SIMPSON QUINTESSENTIALLY FOUNDATION Director 2011-02-10 CURRENT 2011-02-10 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY HOTELS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY EPICURE LIMITED Director 2010-12-29 CURRENT 2010-12-29 Dissolved 2016-01-12
AARON THOMAS SIMPSON QUINTESSENTIALLY VILLAS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY SPA CONCEPTS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUIVERZ LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY ROCKSURE LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUINTESSENTIALLY CARS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY FILMS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY AWARDS LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-11-15
AARON THOMAS SIMPSON QUINTESSENTIALLY AVIATION LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY COVERED LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY CLUBS LIMITED Director 2010-01-15 CURRENT 2010-01-15 Dissolved 2016-05-17
AARON THOMAS SIMPSON QUINTESSENTIALLY TRAVEL LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
AARON THOMAS SIMPSON Q91011 LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUINTESSENTIALLY DEVELOPMENT LIMITED Director 2008-05-22 CURRENT 2008-05-22 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY DESIGN LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY TELEVISION LIMITED Director 2008-02-25 CURRENT 2008-02-25 Dissolved 2017-06-13
AARON THOMAS SIMPSON LIVE EVIL LTD Director 2007-10-18 CURRENT 2005-03-30 Dissolved 2013-11-05
AARON THOMAS SIMPSON QUINTESSENTIALLY FLOWERS LIMITED Director 2007-08-30 CURRENT 2007-05-29 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY COMMUNICATIONS LIMITED Director 2007-08-30 CURRENT 2005-09-06 Active
AARON THOMAS SIMPSON LITTLE BEAUTY LTD Director 2007-08-29 CURRENT 2005-09-28 Dissolved 2013-11-05
AARON THOMAS SIMPSON QUINTESSENTIALLY MODELS LIMITED Director 2007-08-20 CURRENT 2005-07-20 Dissolved 2015-01-13
AARON THOMAS SIMPSON QUINTESSENTIALLY ESTATES LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY & CO. LIMITED Director 2005-12-12 CURRENT 2005-10-07 Active
AARON THOMAS SIMPSON IDRIS COMMERCE LTD Director 2004-08-01 CURRENT 2004-04-16 Dissolved 2014-03-11
AARON THOMAS SIMPSON QUINTESSENTIALLY SALES LIMITED Director 2000-12-13 CURRENT 2000-12-13 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY PUBLISHING LIMITED Director 2000-08-23 CURRENT 2000-08-16 Active - Proposal to Strike off
AARON THOMAS SIMPSON 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
2024-02-06CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-08CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2021-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS DRUMMOND
2021-09-04TM02Termination of appointment of Paul Thomas Drummond on 2021-07-14
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064887420002
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064887420001
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 28/02/2018
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 28/02/2018
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0130/01/16 ANNUAL RETURN FULL LIST
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MS SOPHIE KATHARINE DEVONSHIRE
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25CH01Director's details changed for Mr Aaron Thomas Simpson on 2013-06-13
2013-03-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0130/01/13 ANNUAL RETURN FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLEMAN
2012-02-20AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEE COLEMAN / 30/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 30/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON THOMAS SIMPSON / 30/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ELLIOT / 30/01/2012
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL THOMAS DRUMMOND on 2012-01-30
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 30/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DRUMMOND / 30/01/2012
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-26AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT
2011-07-20AP01DIRECTOR APPOINTED MISS LEE COLEMAN
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 10 CARLISLE STREET LONDON W1D 3BR
2011-02-10RES15CHANGE OF NAME 08/02/2011
2011-02-10CERTNMCOMPANY NAME CHANGED QUINTESSENTIALLY BESPOKE LIMITED CERTIFICATE ISSUED ON 10/02/11
2011-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-31AR0130/01/11 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HELENA BOXER
2010-03-04AR0130/01/10 FULL LIST
2009-12-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-02288aDIRECTOR APPOINTED HELENA KARINA BOXER
2009-03-23363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR AMBIGAI SITHAMPARANATHAN
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PAUL THOMAS DRUMMOND LOGGED FORM
2008-08-15225CURREXT FROM 31/01/2009 TO 30/04/2009
2008-08-01288aDIRECTOR APPOINTED AMBIGAI SUSHEILA SITHAMPARANATHAN
2008-05-1588(2)AD 28/04/08 GBP SI 9997@0.01=99.97 GBP IC 1/100.97
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUINTESSENTIALLY GIFTS 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 QUINTESSENTIALLY GIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QUINTESSENTIALLY GIFTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GIFTS LIMITED

Intangible Assets
Patents
We have not found any records of QUINTESSENTIALLY GIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINTESSENTIALLY GIFTS LIMITED
Trademarks
We have not found any records of QUINTESSENTIALLY GIFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTESSENTIALLY GIFTS 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 (96090 - Other service activities n.e.c.) as QUINTESSENTIALLY GIFTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where QUINTESSENTIALLY GIFTS 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 QUINTESSENTIALLY GIFTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2018-04-0095030099Toys, n.e.s.
2016-11-0048205000Albums for samples or collections, of paper or paperboard
2016-03-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-02-0042022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2016-02-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2016-02-0090041010Sunglasses with optically worked lenses
2016-02-0091012900Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, with hand winding only (excl. with backs made of steel)
2016-01-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2016-01-0064029998Footwear with outer soles of rubber or of plastics and uppers of plastics, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle, with a vamp made of straps or which has one or more pieces cut out, or incorporating a protective metal toecap, indoor or sports footwear, waterproof footwear in heading 6401, orthopaedic footwear and footwear which cannot be identified as men's or women's)
2016-01-0064052099Footwear with uppers of textile materials (excl. with outer soles of rubber, plastics, leather or composition leather, wood or cork, indoor footwear, orthopaedic footwear and toy footwear)
2016-01-0064059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2016-01-0071142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2016-01-0095065900Badminton and similar rackets, whether or not strung (other than tennis rackets and table-tennis bats)
2015-01-0195042000Billiards of all kinds and accessories
2015-01-0095042000Billiards of all kinds and accessories

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTESSENTIALLY GIFTS 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 GIFTS 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.