Company NameQuidco Limited
DirectorsScilla Grimble and Michael John Phillips
Company StatusActive
Company Number05498276
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Previous NameMaple Syrup Media Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Michael John Phillips
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Street
London
W1D 3RB
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Paul Norman Nikkel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleStudent
Country of ResidenceMalta
Correspondence Address76-80 Great Eastern Street
London
EC2A 3JL
Secretary NameJennifer Nikkel
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address76-80 Great Eastern Street
London
EC2A 3JL
Director NameMr Tim Gibson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 November 2021)
RoleConsultant
Country of ResidencePortugal
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMichael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Siddons Court 39 Tavistock Street
Covent Garden
London
WC2E 7NT
Director NameMr Timothy John Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 November 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressApartment 7 15 Kean Street
London
WC2B 4AZ
Director NameJennifer Nikkel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address76-80 Great Eastern Street
London
EC2A 3JL
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Andrew Paul Oldham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 Great Eastern Street
London
EC2A 3JL
Secretary NameMrs Katherine Bellau
StatusResigned
Appointed01 November 2021(16 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameMrs Alice Rivers
StatusResigned
Appointed17 December 2021(16 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean St Dean Street
London
W1D 3RB

Contact

Websitewww.quidco.com/

Location

Registered AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

10k at £0.1Maple Syrup Group LTD
68.62%
Ordinary
526 at £0.1Maple Syrup Group LTD
3.61%
Ordinary C
4k at £0.1Maple Syrup Group LTD
27.78%
Ordinary B

Financials

Year2014
Turnover£56,465,148
Gross Profit£10,016,061
Net Worth£864,272
Cash£6,606,350
Current Liabilities£17,653,808

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

2 October 2012Delivered on: 20 October 2012
Persons entitled: Lawnpond Limited

Classification: Rent security deposit deed
Secured details: £334,368.00 due or to become due from the company to the chargee.
Particulars: Charge of rent deposit.
Outstanding

Filing History

11 October 2017Full accounts made up to 31 July 2016 (25 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
29 June 2017Notification of Maple Syrup Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 July 2016Full accounts made up to 31 July 2015 (22 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,457.4
(7 pages)
2 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,457.4
(7 pages)
2 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,457.4
(7 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 July 2015Termination of appointment of Paul Norman Nikkel as a director on 27 May 2015 (1 page)
7 July 2015Termination of appointment of Jennifer Nikkel as a director on 27 May 2015 (1 page)
7 July 2015Termination of appointment of Jennifer Nikkel as a secretary on 27 May 2015 (1 page)
22 June 2015Director's details changed for Paul Nikkel on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Paul Nikkel on 1 June 2015 (2 pages)
7 June 2015Full accounts made up to 31 July 2014 (24 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,457.4
(22 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,457.4
(22 pages)
29 April 2014Full accounts made up to 31 July 2013 (24 pages)
22 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,457.40
(7 pages)
13 August 2013Register inspection address has been changed (1 page)
13 August 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (8 pages)
12 June 2013Director's details changed for Mark Elliot Rubin on 22 November 2012 (2 pages)
12 June 2013Director's details changed for Mr Andrew Paul Oldham on 22 November 2012 (2 pages)
12 June 2013Secretary's details changed for Jennifer Nikkel on 22 November 2012 (1 page)
12 June 2013Director's details changed for Paul Nikkel on 22 November 2012 (2 pages)
12 June 2013Director's details changed for Jennifer Nikkel on 22 November 2012 (2 pages)
3 May 2013Full accounts made up to 31 July 2012 (24 pages)
28 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,275.70
(7 pages)
22 November 2012Registered office address changed from , Emerson Street Studios Part First Floor, 4-8 Emerson Street, London, SE1 9DU on 22 November 2012 (1 page)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
2 July 2012Appointment of Mr Andrew Oldham as a director (2 pages)
27 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (36 pages)
27 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (36 pages)
12 April 2012Full accounts made up to 31 July 2011 (24 pages)
10 April 2012Termination of appointment of Michael Murphy as a director (1 page)
4 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,274.60
(10 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27/04/2012
(8 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 27/04/2012
(8 pages)
22 June 2011Termination of appointment of Tim Ward as a director (1 page)
13 April 2011Full accounts made up to 31 July 2010 (20 pages)
8 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1,083.7
  • ANNOTATION SH01 was replaced on 30/08/2011 as it was not properly delivered
(17 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1,083.7
  • ANNOTATION SH01 was replaced on 30/08/2011 as it was not properly delivered
(17 pages)
14 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2010Director's details changed for Mark Elliot Rubin on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Jennifer Nikkel on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Mark Elliot Rubin on 1 March 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
3 August 2010Secretary's details changed for Jennifer Nikkel on 1 March 2010 (1 page)
3 August 2010Secretary's details changed for Jennifer Nikkel on 1 March 2010 (1 page)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Mr Tim Gibson on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Mr Tim Gibson on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Paul Nikkel on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Jennifer Nikkel on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Paul Nikkel on 1 March 2010 (2 pages)
24 February 2010Resignation of an auditor (2 pages)
23 February 2010Registered office address changed from , 36a Gordon Road, Dartford, Kent, DA1 2LQ on 23 February 2010 (1 page)
10 January 2010Resolutions
  • RES13 ‐ Directors powers/section 551/sub div cap 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 January 2010Appointment of Michael Murphy as a director (3 pages)
10 January 2010Notice of Restriction on the Company's Articles (2 pages)
10 January 2010Notice of Restriction on the Company's Articles (2 pages)
10 January 2010Appointment of Jennifer Nikkel as a director (3 pages)
10 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,052.60
(6 pages)
10 January 2010Appointment of Tim Ward as a director (3 pages)
10 January 2010Appointment of Mark Elliot Rubin as a director (3 pages)
10 January 2010Sub-division of shares on 16 December 2009 (6 pages)
5 November 2009Full accounts made up to 31 July 2008 (11 pages)
5 November 2009Full accounts made up to 31 July 2009 (15 pages)
15 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
28 August 2008Return made up to 04/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Director appointed mr tim gibson (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 04/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Registered office changed on 02/05/07 from: unit 150, imperial court, exchange street east, liverpool, L2 3AB (1 page)
9 October 2006Return made up to 04/07/06; full list of members (6 pages)
4 July 2005Incorporation (15 pages)