Date | Description |
2025-02-19 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-23 |
update statutory_documents ADOPT ARTICLES 12/11/2024 |
2024-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-05 |
delete phone 01740 625 540 |
2024-04-05 |
insert phone +44 (0) 1740 276 900 |
2024-02-02 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-10-13 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2023-10-13 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2023-10-13 |
update statutory_documents REDUCE ISSUED CAPITAL 31/08/2023 |
2023-10-13 |
update statutory_documents 13/10/23 STATEMENT OF CAPITAL GBP 61.000 |
2023-09-13 |
update person_title Craig Sedgewick: Business Analyst and Test Manager => Business Analysis and Test Manager |
2023-07-31 |
delete founder Paul Fothergill |
2023-07-31 |
delete otherexecutives Paul Fothergill |
2023-07-31 |
insert ceo Paul Fothergill |
2023-07-31 |
delete about_pages_linkeddomain northeasttechnologypark.com |
2023-07-31 |
delete about_pages_linkeddomain quorumdevstaging.com |
2023-07-31 |
delete about_pages_linkeddomain twitter.com |
2023-07-31 |
delete address F1, Explorer 2, NetPark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FF |
2023-07-31 |
delete address Thomas Wright Way
Sedgefield
County Durham
TS21 3FF |
2023-07-31 |
delete index_pages_linkeddomain northeasttechnologypark.com |
2023-07-31 |
delete index_pages_linkeddomain quorumdevstaging.com |
2023-07-31 |
delete index_pages_linkeddomain twitter.com |
2023-07-31 |
delete person Steve Taylor |
2023-07-31 |
delete phone +44 (0)1740 625 540 |
2023-07-31 |
insert address F1, Explorer 2, NETPark, Thomas Wright Way, Sedgefield, TS21 3FF, UK |
2023-07-31 |
insert index_pages_linkeddomain elexon.co.uk |
2023-07-31 |
insert index_pages_linkeddomain epexspot.com |
2023-07-31 |
insert index_pages_linkeddomain nationalgrideso.com |
2023-07-31 |
insert index_pages_linkeddomain nordpoolgroup.com |
2023-07-31 |
insert person Tom Howard |
2023-07-31 |
insert phone 01740 625 540 |
2023-07-31 |
update person_description Adam Groves => Adam Groves |
2023-07-31 |
update person_description Craig Sedgewick => Craig Sedgewick |
2023-07-31 |
update person_description Jamie Allison => Jamie Allison |
2023-07-31 |
update person_description Paul Fothergill => Paul Fothergill |
2023-07-31 |
update person_description Paul Usher => Paul Usher |
2023-07-31 |
update person_title Adam Groves: Project Manager => Project and IT Manager |
2023-07-31 |
update person_title Craig Sedgewick: Test Manager => Business Analyst and Test Manager |
2023-07-31 |
update person_title Paul Fothergill: Founder; Director => CEO |
2023-07-31 |
update primary_contact Thomas Wright Way
Sedgefield
County Durham
TS21 3FF => F1, Explorer 2, NETPark, Thomas Wright Way, Sedgefield, TS21 3FF, UK |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-05 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-06-28 |
update statutory_documents DIRECTOR APPOINTED MR PAUL USHER |
2022-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN FOTHERGILL / 22/06/2022 |
2022-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN FOTHERGILL / 22/06/2022 |
2022-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN FOTHERGILL / 22/06/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-14 |
insert about_pages_linkeddomain northeasttechnologypark.com |
2021-12-14 |
insert index_pages_linkeddomain northeasttechnologypark.com |
2021-12-14 |
insert service_pages_linkeddomain northeasttechnologypark.com |
2021-12-14 |
insert terms_pages_linkeddomain northeasttechnologypark.com |
2021-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-07-19 |
delete source_ip 35.214.54.45 |
2021-07-19 |
insert source_ip 109.228.34.104 |
2021-04-03 |
update website_status InternalTimeout => OK |
2021-04-03 |
delete otherexecutives Paul Usher |
2021-04-03 |
insert chiefcommercialofficer Paul Usher |
2021-04-03 |
delete source_ip 77.104.133.136 |
2021-04-03 |
insert person Jamie Allison |
2021-04-03 |
insert source_ip 35.214.54.45 |
2021-04-03 |
update person_description Paul Usher => Paul Usher |
2021-04-03 |
update person_title Paul Usher: Business Development Director => Commercial Director |
2021-04-03 |
update robots_txt_status osl.quorumdev.com: 200 => 404 |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN FOTHERGILL / 01/03/2020 |
2021-02-23 |
update statutory_documents CESSATION OF JOHN IAN SHERBAN AS A PSC |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-12 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-15 |
update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 61 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-09 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA DAWN FOTHERGILL |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHERBAN |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLINA SHERBAN |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SHERBAN |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update website_status OK => InternalTimeout |
2019-10-07 |
delete person Steve Taylor |
2019-07-07 |
delete address Thomas Wright Way, Sedgefield, County Durham, TS21 3FD |
2019-07-07 |
insert address F1, Explorer 2, NetPark, Thomas Wright Way, Sedgefield, County Durham, TS21 3FF |
2019-07-07 |
insert address Thomas Wright Way
Sedgefield
County Durham
TS21 3FF |
2019-07-07 |
update primary_contact Thomas Wright Way
Sedgefield
County Durham
TS21 3FD => Thomas Wright Way
Sedgefield
County Durham
TS21 3FF |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2018-11-07 |
delete address NET PARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD COUNTY DURHAM TS21 3FD |
2018-11-07 |
insert address OFFICE F1, EXPLORER 2 THOMAS WRIGHT WAY NET PARK SEDGEFIELD COUNTY DURHAM ENGLAND TS21 3FF |
2018-11-07 |
update registered_address |
2018-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
NET PARK INCUBATOR THOMAS WRIGHT WAY
SEDGEFIELD
COUNTY DURHAM
TS21 3FD |
2018-08-09 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-08-09 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-07-28 |
delete general_emails in..@quorumdev.com |
2018-07-28 |
insert general_emails en..@quorumdev.com |
2018-07-28 |
delete email in..@quorumdev.com |
2018-07-28 |
insert email en..@quorumdev.com |
2018-07-28 |
insert phone 01740 625 176 |
2018-07-28 |
insert registration_number ZA368883 |
2018-07-28 |
insert terms_pages_linkeddomain aboutcookies.org.uk |
2018-07-28 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-02-16 |
delete source_ip 178.62.76.46 |
2018-02-16 |
insert source_ip 77.104.133.136 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-12 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-02-12 |
delete person David Stewart |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-30 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-06-20 |
update statutory_documents 22/05/16 FULL LIST |
2016-04-28 |
update statutory_documents ALTER ARTICLES 07/03/2016 |
2016-04-13 |
update statutory_documents SUB-DIVISION
07/03/16 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-17 |
update website_status FailedRobots => OK |
2015-09-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-09-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-08-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-08 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-29 |
update statutory_documents 22/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-07 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address NET PARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD COUNTY DURHAM ENGLAND TS21 3FD |
2014-07-07 |
insert address NET PARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD COUNTY DURHAM TS21 3FD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-16 |
update statutory_documents 22/05/14 FULL LIST |
2014-04-07 |
delete address UNIT 4B EVOLUTION WYNYARD PARK BILLINGHAM CLEVELAND TS22 5TB |
2014-04-07 |
insert address NET PARK INCUBATOR THOMAS WRIGHT WAY SEDGEFIELD COUNTY DURHAM ENGLAND TS21 3FD |
2014-04-07 |
update registered_address |
2014-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
UNIT 4B EVOLUTION WYNYARD PARK
BILLINGHAM
CLEVELAND
TS22 5TB |
2013-07-02 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-02 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-02 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-07-02 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-06-12 |
update statutory_documents 22/05/13 FULL LIST |
2012-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN SHERBAN / 12/11/2012 |
2012-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLINA JOAO FERNANDES DOS SANTOS SHERBAN / 12/11/2012 |
2012-12-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 22/05/12 FULL LIST |
2011-07-07 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 22/05/11 FULL LIST |
2011-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN IAN SHERBAN / 22/05/2011 |
2010-08-09 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 22/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN SHERBAN / 22/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN FOTHERGILL / 22/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLINA JOAO FERNANDES DOS SANTOS SHERBAN / 22/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN FOTHERGILL / 22/05/2010 |
2009-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
STOCKTON BUSINESS CENTRE, UNIT
141, 70 BRUNSWICK STREET
STOCKTON-ON-TEES
CLEVELAND
TS18 1DW |
2009-07-28 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2007-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-08-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2006-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
19 AUSTEN CLOSE
BILLINGHAM
TS23 3GT |
2006-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-15 |
update statutory_documents SECRETARY RESIGNED |
2006-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED
08/04/04 |
2005-02-14 |
update statutory_documents £ NC 100/130
08/04/04 |
2005-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2004-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
2002-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |