Quillfast Limited

  • Active
  • Incorporated on 25 Feb 1988

Reg Address: 5th Floor 86 Jermyn Street, London SW1Y 6AW, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Quillfast Limited" is a ltd and located in 5th Floor 86 Jermyn Street, London SW1Y 6AW. Quillfast Limited is currently in active status and it was incorporated on 25 Feb 1988 (36 years 6 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Quillfast Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christoffel Johannes Erasmus Director 5 Nov 2021 South African Active
2 Aletta Catharina Britz Director 26 Jul 2019 South African Active
3 Aletta Catharina Britz Director 26 Jul 2019 South African Resigned
5 Nov 2021
4 Emilia Maslikova Director 30 Jun 2016 Slovak Resigned
26 Jul 2019
5 Lorraine Denise Malcolm Director 30 Apr 2010 British Resigned
30 Jun 2016
6 HEATHBROOKE DIRECTORS LIMITED Corporate Director 11 Jul 2006 - Resigned
10 Mar 2016
7 ASHDOWN SECRETARIES LIMITED Corporate Secretary 9 Mar 2005 - Active
8 HELMBROOK LIMITED Director 9 Mar 2005 - Resigned
11 Jul 2006
9 Fabio Gaggini Director 15 Dec 2001 Swiss Resigned
2 Jul 2002
10 FINNIGEN LIMITED Corporate Director 1 May 2001 - Resigned
9 Mar 2005
11 Paul John Devo Director 17 Apr 2000 British Resigned
17 May 2000
12 Simon Ashley Couldridge Director 26 Nov 1998 British Resigned
1 May 2001
13 Caragh Anntoinette Couldridge Director 26 Nov 1998 Irish Resigned
1 May 2001
14 Hazel Gill Director 26 Feb 1993 British Resigned
26 Nov 1998
15 SCEPTRE CONSULTANTS LIMITED Corporate Secretary 26 Feb 1993 - Resigned
9 Mar 2005
16 Sheridan Ralph Gill Director 26 Feb 1993 British Resigned
26 Nov 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Giorgio Perfetti
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 Italian Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Quillfast Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 18 Jun 2024 Download PDF
2 Accounts - Unaudited Abridged 25 Jul 2023 Download PDF
3 Confirmation Statement - No Updates 15 Jun 2023 Download PDF
4 Accounts - Unaudited Abridged 1 Aug 2022 Download PDF
8 Pages
5 Confirmation Statement - No Updates 16 Jun 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 21 Jun 2021 Download PDF
7 Accounts - Unaudited Abridged 29 Oct 2020 Download PDF
7 Pages
8 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
9 Accounts - Unaudited Abridged 13 Aug 2019 Download PDF
6 Pages
10 Officers - Appoint Person Director Company With Name Date 26 Jul 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 26 Jul 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 17 Jun 2019 Download PDF
3 Pages
13 Accounts - Unaudited Abridged 25 Oct 2018 Download PDF
6 Pages
14 Confirmation Statement - No Updates 15 Jun 2018 Download PDF
3 Pages
15 Accounts - Unaudited Abridged 29 Aug 2017 Download PDF
7 Pages
16 Confirmation Statement - Updates 15 Jun 2017 Download PDF
5 Pages
17 Address - Change Registered Office Company With Date Old New 31 Jan 2017 Download PDF
1 Pages
18 Accounts - Total Exemption Small 14 Sep 2016 Download PDF
4 Pages
19 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Jul 2016 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2016 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 23 Mar 2016 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
4 Pages
24 Accounts - Total Exemption Small 22 Jun 2015 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2014 Download PDF
4 Pages
26 Accounts - Total Exemption Small 16 Apr 2014 Download PDF
4 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2013 Download PDF
4 Pages
28 Accounts - Total Exemption Small 21 May 2013 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2012 Download PDF
4 Pages
30 Accounts - Total Exemption Small 11 May 2012 Download PDF
3 Pages
31 Accounts - Total Exemption Small 22 Nov 2011 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2011 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2010 Download PDF
4 Pages
34 Officers - Change Corporate Secretary Company With Change Date 29 Jul 2010 Download PDF
2 Pages
35 Officers - Change Corporate Director Company With Change Date 29 Jul 2010 Download PDF
2 Pages
36 Accounts - Total Exemption Small 9 Jun 2010 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name 12 May 2010 Download PDF
2 Pages
38 Annual Return - Legacy 4 Aug 2009 Download PDF
3 Pages
39 Accounts - Total Exemption Small 7 Jul 2009 Download PDF
3 Pages
40 Accounts - Total Exemption Full 24 Dec 2008 Download PDF
9 Pages
41 Annual Return - Legacy 20 Aug 2008 Download PDF
3 Pages
42 Accounts - Total Exemption Full 30 Jan 2008 Download PDF
9 Pages
43 Annual Return - Legacy 3 Aug 2007 Download PDF
2 Pages
44 Accounts - Total Exemption Full 30 Aug 2006 Download PDF
10 Pages
45 Annual Return - Legacy 17 Aug 2006 Download PDF
2 Pages
46 Officers - Legacy 19 Jul 2006 Download PDF
2 Pages
47 Officers - Legacy 19 Jul 2006 Download PDF
1 Pages
48 Annual Return - Legacy 18 Aug 2005 Download PDF
2 Pages
49 Accounts - Total Exemption Full 16 Aug 2005 Download PDF
10 Pages
50 Address - Legacy 16 Aug 2005 Download PDF
1 Pages
51 Accounts - Total Exemption Full 9 Apr 2005 Download PDF
9 Pages
52 Officers - Legacy 15 Mar 2005 Download PDF
1 Pages
53 Officers - Legacy 15 Mar 2005 Download PDF
2 Pages
54 Officers - Legacy 15 Mar 2005 Download PDF
2 Pages
55 Officers - Legacy 15 Mar 2005 Download PDF
1 Pages
56 Annual Return - Legacy 17 Nov 2004 Download PDF
6 Pages
57 Accounts - Legacy 6 Oct 2004 Download PDF
1 Pages
58 Resolution 29 Mar 2004 Download PDF
1 Pages
59 Accounts - Total Exemption Full 1 Feb 2004 Download PDF
8 Pages
60 Accounts - Legacy 22 Jan 2004 Download PDF
1 Pages
61 Officers - Legacy 19 Sep 2003 Download PDF
1 Pages
62 Annual Return - Legacy 5 Aug 2003 Download PDF
6 Pages
63 Accounts - Total Exemption Full 21 May 2003 Download PDF
9 Pages
64 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
65 Accounts - Legacy 9 Jan 2003 Download PDF
1 Pages
66 Annual Return - Legacy 27 Sep 2002 Download PDF
7 Pages
67 Officers - Legacy 2 Sep 2002 Download PDF
2 Pages
68 Officers - Legacy 24 May 2002 Download PDF
2 Pages
69 Resolution 25 Apr 2002 Download PDF
70 Resolution 25 Apr 2002 Download PDF
71 Resolution 25 Apr 2002 Download PDF
72 Resolution 25 Apr 2002 Download PDF
1 Pages
73 Accounts - Total Exemption Full 18 Apr 2002 Download PDF
7 Pages
74 Officers - Legacy 1 Mar 2002 Download PDF
1 Pages
75 Officers - Legacy 1 Mar 2002 Download PDF
1 Pages
76 Officers - Legacy 21 Jan 2002 Download PDF
1 Pages
77 Accounts - Legacy 14 Jan 2002 Download PDF
1 Pages
78 Annual Return - Legacy 6 Aug 2001 Download PDF
6 Pages
79 Officers - Legacy 15 Jun 2001 Download PDF
1 Pages
80 Officers - Legacy 15 Jun 2001 Download PDF
1 Pages
81 Accounts - Full 13 Mar 2001 Download PDF
7 Pages
82 Accounts - Legacy 8 Jan 2001 Download PDF
1 Pages
83 Address - Legacy 1 Sep 2000 Download PDF
1 Pages
84 Annual Return - Legacy 22 Aug 2000 Download PDF
7 Pages
85 Accounts - Full 7 Jun 2000 Download PDF
8 Pages
86 Officers - Legacy 6 Jun 2000 Download PDF
1 Pages
87 Officers - Legacy 4 May 2000 Download PDF
2 Pages
88 Accounts - Legacy 5 Jan 2000 Download PDF
1 Pages
89 Officers - Legacy 20 Sep 1999 Download PDF
1 Pages
90 Annual Return - Legacy 4 Aug 1999 Download PDF
6 Pages
91 Officers - Legacy 2 Feb 1999 Download PDF
2 Pages
92 Accounts - Full 7 Jan 1999 Download PDF
8 Pages
93 Officers - Legacy 6 Jan 1999 Download PDF
2 Pages
94 Officers - Legacy 11 Dec 1998 Download PDF
2 Pages
95 Officers - Legacy 11 Dec 1998 Download PDF
2 Pages
96 Annual Return - Legacy 30 Jul 1998 Download PDF
4 Pages
97 Address - Legacy 3 Jun 1998 Download PDF
1 Pages
98 Accounts - Full 19 Feb 1998 Download PDF
9 Pages
99 Accounts - Legacy 8 Jan 1998 Download PDF
1 Pages
100 Annual Return - Legacy 29 Sep 1997 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Kolabeach Ltd
Mutual People: ASHDOWN SECRETARIES LIMITED
dissolved