QUICKSILVER MIDCO LIMITED

Register to unlock more data on OkredoRegister

QUICKSILVER MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07525408

Incorporation date

10/02/2011

Size

Full

Contacts

Registered address

Registered address

Ascot Business Park, 50 Longbridge Lane, Derby DE24 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2011)
dot icon13/03/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Solvency Statement dated 17/02/26
dot icon17/02/2026
Statement by Directors
dot icon17/02/2026
Statement of capital on 2026-02-17
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/11/2025
Director's details changed for Mr Mark Whatling on 2025-03-01
dot icon08/10/2025
Termination of appointment of Wayne Richard Hollinshead as a director on 2025-08-29
dot icon30/09/2025
Satisfaction of charge 075254080003 in full
dot icon30/09/2025
Satisfaction of charge 075254080004 in full
dot icon30/09/2025
Satisfaction of charge 075254080005 in full
dot icon30/09/2025
Satisfaction of charge 075254080006 in full
dot icon30/09/2025
Satisfaction of charge 075254080007 in full
dot icon26/09/2025
Previous accounting period extended from 2024-12-31 to 2025-05-31
dot icon21/02/2025
Registration of charge 075254080010, created on 2025-01-31
dot icon21/02/2025
Registration of charge 075254080011, created on 2025-01-31
dot icon21/02/2025
Registration of charge 075254080012, created on 2025-01-31
dot icon21/02/2025
Registration of charge 075254080013, created on 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon10/02/2025
Registration of charge 075254080009, created on 2025-01-31
dot icon03/02/2025
Register inspection address has been changed from One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
dot icon03/02/2025
Registration of charge 075254080008, created on 2025-01-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/02/2024
Change of details for Pattonair Holdings Limited as a person with significant control on 2016-04-06
dot icon17/07/2023
Director's details changed for Mr Wayne Richard Hollinshead on 2023-03-13
dot icon03/07/2023
Registration of charge 075254080007, created on 2023-06-23
dot icon20/04/2023
Director's details changed for Mr Wayne Richard Hollinshead on 2023-04-20
dot icon20/04/2023
Director's details changed for Mrs Dawn Renee Landry on 2023-04-20
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon11/08/2011
Registered office address changed from , 12-13 Henrietta Street, London, WC2E 8LH on 2011-08-11
dot icon06/05/2011
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2011-05-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 QUICKSILVER MIDCO LIMITED

QUICKSILVER MIDCO LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at Ascot Business Park, 50 Longbridge Lane, Derby DE24 8UJ. There are currently 2 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 QUICKSILVER MIDCO LIMITED?

toggle

QUICKSILVER MIDCO LIMITED is currently Active. It was registered on 10/02/2011 .

Where is QUICKSILVER MIDCO LIMITED located?

toggle

QUICKSILVER MIDCO LIMITED is registered at Ascot Business Park, 50 Longbridge Lane, Derby DE24 8UJ.

What does QUICKSILVER MIDCO LIMITED do?

toggle

QUICKSILVER MIDCO LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for QUICKSILVER MIDCO LIMITED?

toggle

The latest filing was on 13/03/2026: Statement of capital following an allotment of shares on 2026-02-17.