MY QUOTE LIMITED

Register to unlock more data on OkredoRegister

MY QUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09649536

Incorporation date

20/06/2015

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street,, London, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2015)
dot icon11/04/2026
Certificate of change of name
dot icon10/04/2026
Notification of Adam Deering as a person with significant control on 2026-03-21
dot icon10/04/2026
Appointment of Mr Adam Paul Deering as a director on 2026-03-21
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon09/04/2026
Cessation of Bryan Thornton as a person with significant control on 2026-03-21
dot icon09/04/2026
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3rd Floor 86-90 Paul Street, London London EC2A 4NE on 2026-04-09
dot icon09/04/2026
Termination of appointment of Bryan Thornton as a director on 2026-03-21
dot icon09/04/2026
Cessation of Cfs Secretaries Limited as a person with significant control on 2026-03-21
dot icon22/12/2025
Termination of appointment of Nuala Martine Thornton as a director on 2025-12-18
dot icon22/12/2025
Cessation of Nuala Martine Thornton as a person with significant control on 2025-12-18
dot icon22/12/2025
Appointment of Mr Bryan Thornton as a director on 2025-12-18
dot icon22/12/2025
Notification of Bryan Thornton as a person with significant control on 2025-12-18
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon04/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon17/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon02/04/2024
Appointment of Mrs Nuala Thornton as a director on 2024-03-15
dot icon02/04/2024
Notification of Nuala Thornton as a person with significant control on 2024-03-15
dot icon02/04/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15
dot icon16/03/2024
Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16
dot icon16/03/2024
Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15
dot icon16/03/2024
Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15
dot icon16/03/2024
Termination of appointment of Lisa Mary Young as a director on 2024-03-15
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon24/06/2022
Change of details for Chalfen Nominees Limited as a person with significant control on 2016-06-30
dot icon15/11/2021
Appointment of Mrs Lisa Mary Young as a director on 2021-11-13
dot icon15/11/2021
Termination of appointment of Emma Jayne Martin as a director on 2021-11-13
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon14/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon12/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon03/03/2020
Director's details changed for Mrs Emma Jayne Martin on 2020-02-28
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon14/11/2018
Appointment of Chalfen Secretaries Limited as a secretary on 2018-11-13
dot icon14/11/2018
Appointment of Mrs Emma Jayne Martin as a director on 2018-11-13
dot icon14/11/2018
Termination of appointment of Jonathan Gardner Purdon as a director on 2018-11-13
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/07/2017
Notification of Chalfen Nominees Limited as a person with significant control on 2016-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/07/2017
Notification of Chalfen Nominees Limited as a person with significant control on 2016-06-30
dot icon12/07/2017
Cessation of Alan Charles Rutland as a person with significant control on 2016-06-30
dot icon12/07/2017
Cessation of Jonathan Gardner Purdon as a person with significant control on 2016-06-30
dot icon05/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Jonathan Gardner Purdon as a director on 2016-03-21
dot icon21/03/2016
Termination of appointment of Samantha Kellie Todescato-Rutland as a director on 2016-03-21
dot icon15/12/2015
Appointment of Mrs Samantha Kellie Todescato-Rutland as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Jeffery John Whelan as a director on 2015-12-01
dot icon27/10/2015
Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to 19 Leyden Street London E1 7LE on 2015-10-27
dot icon20/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Corporate Secretary
13/11/2018 - 15/03/2024
622
Mrs Nuala Thornton
Director
15/03/2024 - 18/12/2025
8548
Mr Bryan Thornton
Director
18/12/2025 - 21/03/2026
4153
Young, Lisa Mary
Director
13/11/2021 - 15/03/2024
149

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MY QUOTE LIMITED

MY QUOTE LIMITED is an(a) Active company incorporated on 20/06/2015 with the registered office located at 3rd Floor 86-90 Paul Street,, London, London EC2A 4NE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MY QUOTE LIMITED?

toggle

MY QUOTE LIMITED is currently Active. It was registered on 20/06/2015 .

Where is MY QUOTE LIMITED located?

toggle

MY QUOTE LIMITED is registered at 3rd Floor 86-90 Paul Street,, London, London EC2A 4NE.

What does MY QUOTE LIMITED do?

toggle

MY QUOTE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MY QUOTE LIMITED?

toggle

The latest filing was on 11/04/2026: Certificate of change of name.