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

QUOMPCO LIMITED

THE THOMAS TRIPP, WICK LANE, CHRISTCHURCH, DORSET, BH23 1HX,
Company Registration Number
07650215
Private Limited Company
Active

Company Overview

About Quompco Ltd
QUOMPCO LIMITED was founded on 2011-05-27 and has its registered office in Christchurch. The organisation's status is listed as "Active". Quompco 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
QUOMPCO LIMITED
 
Legal Registered Office
THE THOMAS TRIPP
WICK LANE
CHRISTCHURCH
DORSET
BH23 1HX
Other companies in BH23
 
Filing Information
Company Number 07650215
Company ID Number 07650215
Date formed 2011-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 15:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUOMPCO 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 QUOMPCO LIMITED

Current Directors
Officer Role Date Appointed
ALYSON MARGARET WYATT-BUDD
Director 2011-05-27
SIMON NICHOLAS WYATT-BUDD
Director 2011-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON MARGARET WYATT-BUDD CASSIOPEIA PROPERTY CO LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ALYSON MARGARET WYATT-BUDD GRETCORP LIMITED Director 2014-04-16 CURRENT 2001-04-04 Dissolved 2016-03-22
ALYSON MARGARET WYATT-BUDD VEDABROOK LIMITED Director 2014-04-16 CURRENT 1998-09-07 Active
SIMON NICHOLAS WYATT-BUDD THE CHRISTCHURCH CHRISTMAS FESTIVAL CIC Director 2017-09-19 CURRENT 2014-09-05 Active - Proposal to Strike off
SIMON NICHOLAS WYATT-BUDD CASSIOPEIA PROPERTY CO LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
SIMON NICHOLAS WYATT-BUDD CHRISTCHURCH FESTIVAL C.I.C. Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
SIMON NICHOLAS WYATT-BUDD GRETCORP LIMITED Director 2014-04-16 CURRENT 2001-04-04 Dissolved 2016-03-22
SIMON NICHOLAS WYATT-BUDD VEDABROOK LIMITED Director 2014-04-16 CURRENT 1998-09-07 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-04-28Change of details for Mr Dave Burns as a person with significant control on 2022-02-15
2022-04-28PSC04Change of details for Mr Dave Burns as a person with significant control on 2022-02-15
2022-04-26PSC04Change of details for Mr Dave Burns as a person with significant control on 2022-02-15
2022-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076502150001
2022-02-15DIRECTOR APPOINTED MR DAVE BURNS
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ALYSON MARGARET WYATT-BUDD
2022-02-15DIRECTOR APPOINTED MR JASON GIDDINGS
2022-02-15APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS WYATT-BUDD
2022-02-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES RICE
2022-02-1515/02/22 STATEMENT OF CAPITAL GBP 200
2022-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE BURNS
2022-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GIDDINGS
2022-02-15CESSATION OF ALYSON MARGARET WYATT-BUDD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CESSATION OF SIMON NICHOLAS WYATT-BUDD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15PSC07CESSATION OF ALYSON MARGARET WYATT-BUDD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE BURNS
2022-02-15SH0115/02/22 STATEMENT OF CAPITAL GBP 200
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARGARET WYATT-BUDD
2022-02-15AP01DIRECTOR APPOINTED MR DAVE BURNS
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JAYNE WEBBER
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON MARGARET WYATT-BUDD
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES RICE
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-06-10CH01Director's details changed for Mrs Alyson Margaret Wyatt-Budd on 2020-06-01
2020-06-10PSC04Change of details for Mr Simon Nicholas Wyatt-Budd as a person with significant control on 2020-06-01
2019-11-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-11-13AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AP01DIRECTOR APPOINTED MS ALEXANDRA JAYNE WEBBER
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-11-02AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-11DISS40Compulsory strike-off action has been discontinued
2017-02-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-15SH0104/09/15 STATEMENT OF CAPITAL GBP 100
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0127/05/16 ANNUAL RETURN FULL LIST
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0127/05/15 ANNUAL RETURN FULL LIST
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0127/05/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076502150001
2013-06-19AR0127/05/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0127/05/12 ANNUAL RETURN FULL LIST
2012-05-22AA01Previous accounting period shortened from 31/05/12 TO 29/02/12
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM Tolsey Studio 46a High Street Christchurch Dorset BH23 1BN United Kingdom
2011-05-27NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to QUOMPCO 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 QUOMPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-26 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 189,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 QUOMPCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 33,342
Current Assets 2012-03-01 £ 75,085
Debtors 2012-03-01 £ 27,973
Fixed Assets 2012-03-01 £ 74,872
Shareholder Funds 2012-03-01 £ 39,328
Stocks Inventory 2012-03-01 £ 13,770
Tangible Fixed Assets 2012-03-01 £ 74,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUOMPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUOMPCO LIMITED
Trademarks
We have not found any records of QUOMPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUOMPCO 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 (56302 - Public houses and bars) as QUOMPCO LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where QUOMPCO 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 QUOMPCO 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 QUOMPCO 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.