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

QUIDDI HUB LIMITED

2ND FLOOR MALTA HOUSE, 36/38 PICCADILLY, LONDON, W1J 0LE,
Company Registration Number
07475476
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quiddi Hub Ltd
QUIDDI HUB LIMITED was founded on 2010-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Quiddi Hub Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUIDDI HUB LIMITED
 
Legal Registered Office
2ND FLOOR MALTA HOUSE
36/38 PICCADILLY
LONDON
W1J 0LE
Other companies in W1B
 
Previous Names
QUIDDI LIMITED25/03/2014
Filing Information
Company Number 07475476
Company ID Number 07475476
Date formed 2010-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-07 15:54:21
Primary Source:Companies House
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 QUIDDI HUB LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EVANS
Director 2017-06-30
ROBERT JAY GOTTLIEB
Director 2013-09-30
PATRICK JAMES ERIKSON SNELGAR
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SYLVESTER ALPHONSO
Director 2013-09-30 2017-06-30
STUART ROY DIXON
Director 2013-09-30 2014-06-01
JAMIE THOMAS MOORCROFT
Director 2010-12-21 2013-09-30
SIMON ANTHONY WILLIAM MOORCROFT
Director 2010-12-21 2013-09-30
RICHARD PETER WILCOCK
Director 2010-12-21 2013-09-30
ANTHONY RONNIE BURGIN
Director 2011-06-01 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EVANS INTHEBUTTER LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
ANDREW EVANS DOJONO LTD Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
ANDREW EVANS TECHKREDIT LTD Director 2017-06-30 CURRENT 2012-01-31 Active - Proposal to Strike off
ANDREW EVANS QUIDDI LIMITED Director 2017-06-30 CURRENT 2011-06-22 Active - Proposal to Strike off
ANDREW EVANS QV HOLDCO LIMITED Director 2017-06-30 CURRENT 2014-06-13 Active
ROBERT JAY GOTTLIEB CAPRICORN PRIVATE INVESTMENTS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
ROBERT JAY GOTTLIEB CAPRICORN REAL ASSETS LIMITED Director 2016-02-08 CURRENT 2015-12-10 Active
ROBERT JAY GOTTLIEB CAPRICORN CAPITAL PARTNERS UK LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
ROBERT JAY GOTTLIEB QUIDDI LIMITED Director 2013-09-30 CURRENT 2011-06-22 Active - Proposal to Strike off
ROBERT JAY GOTTLIEB CAPRICORN FUND MANAGERS LIMITED Director 2011-07-08 CURRENT 2009-03-17 Active
ROBERT JAY GOTTLIEB BELGRAVE MANSIONS RTM COMPANY LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
PATRICK JAMES ERIKSON SNELGAR EPIC SIMIAN LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
PATRICK JAMES ERIKSON SNELGAR WHITEZIP LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
PATRICK JAMES ERIKSON SNELGAR CAPRICORN CAPITAL PARTNERS UK LIMITED Director 2015-09-23 CURRENT 2015-05-29 Active
PATRICK JAMES ERIKSON SNELGAR QUIDDI LIMITED Director 2013-09-30 CURRENT 2011-06-22 Active - Proposal to Strike off

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-17Application to strike the company off the register
2022-01-17Application to strike the company off the register
2022-01-17DS01Application to strike the company off the register
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DE SMIDT
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 77 New Cavendish Street London W1W 6XB England
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2020-06-01AP01DIRECTOR APPOINTED MR GLENN DE SMIDT
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Forge & Co 154-158 Shoreditch High Street London E1 6HU England
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-11DISS40Compulsory strike-off action has been discontinued
2018-07-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 102
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2018-02-28PSC05Change of details for Qv Holdco Limited as a person with significant control on 2017-10-30
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES ERIKSON SNELGAR / 30/10/2017
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY GOTTLIEB / 30/10/2017
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 30/10/2017
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Forward Building 44-46 Windsor Road Slough SL1 2EJ
2018-01-23GAZ1FIRST GAZETTE
2018-01-23GAZ1FIRST GAZETTE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SYLVESTER ALPHONSO
2017-07-03AP01DIRECTOR APPOINTED MR ANDREW EVANS
2017-04-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 102
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM 3rd Floor 207 Regent Street London W1B 3HH
2015-03-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART DIXON
2014-03-25RES15CHANGE OF NAME 21/03/2014
2014-03-25CERTNMCompany name changed quiddi LIMITED\certificate issued on 25/03/14
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-30AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-11-19AR0131/10/13 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR PATRICK JAMES EIRKSON SNELGAR
2013-10-24AP01DIRECTOR APPOINTED MR ROBERT JAY GOTTLIEB
2013-10-24AP01DIRECTOR APPOINTED MR STUART ROY DIXON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILCOCK
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOORCROFT
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MOORCROFT
2013-10-16RES12VARYING SHARE RIGHTS AND NAMES
2013-10-16RES01ADOPT ARTICLES 30/09/2013
2013-10-07AP01DIRECTOR APPOINTED MR NEIL ALPHONSO
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-09AR0131/05/13 FULL LIST
2013-07-08SH0120/11/12 STATEMENT OF CAPITAL GBP 102
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WILLIAM MOORCROFT / 11/04/2013
2013-01-03AR0131/10/12 NO CHANGES
2012-08-22AR0123/07/12 FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0131/10/11 FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURGIN
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURGIN
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER WILCOCK / 01/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WILLIAM MOORCROFT / 01/10/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MOORCROFT / 01/10/2011
2011-09-27AP01DIRECTOR APPOINTED MR ANTHONY RONNIE BURGIN
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 1 HIGHER COMMON ROAD BUCKLEY FLINTSHIRE CH7 3NG WALES
2011-04-15AD05FORM AD05. CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND AND WALES. RES DATE 06/04/11.
2010-12-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUIDDI HUB 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 QUIDDI HUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUIDDI HUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-12-31 £ 225,528
Creditors Due Within One Year 2011-12-31 £ 112,636

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 QUIDDI HUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 160,538
Cash Bank In Hand 2011-12-31 £ 64,134
Current Assets 2012-12-31 £ 319,131
Current Assets 2011-12-31 £ 206,864
Debtors 2012-12-31 £ 158,593
Debtors 2011-12-31 £ 26,786
Shareholder Funds 2012-12-31 £ 109,730
Shareholder Funds 2011-12-31 £ 110,873
Stocks Inventory 2011-12-31 £ 115,944
Tangible Fixed Assets 2012-12-31 £ 16,127
Tangible Fixed Assets 2011-12-31 £ 16,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUIDDI HUB LIMITED registering or being granted any patents
Domain Names

QUIDDI HUB LIMITED owns 15 domain names.

cashcapital.co.uk   quiddie.co.uk   txtpayday.co.uk   txtpaydayloan.co.uk   txtpaydayloans.co.uk   adultflavour.co.uk   bestpaydayloancompany.co.uk   cheekypayday.co.uk   munee.co.uk   paydayloanaffiliate.co.uk   paydayloanaffiliateprogram.co.uk   paydayloancompare.co.uk   paydaymonster.co.uk   holidaycashloans.co.uk   justpayday.co.uk  

Trademarks
We have not found any records of QUIDDI HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIDDI HUB 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 (64999 - Financial intermediation not elsewhere classified) as QUIDDI HUB LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUIDDI HUB 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 QUIDDI HUB 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 QUIDDI HUB 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.
    Other companies at postcode W1J 0LE