Get an alert when QUOTEVISION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-02 (in 2mo)

Last made up 2025-06-18

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. QUOTEVISION LIMITED 2004-02-09 → present
  2. TRADER BLOTTER LIMITED 2003-06-19 → 2004-02-09

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Frazier & Deeter (UK Audit) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least up to 14 August 2026, being not less than twelve months from when the financial statements are authorised for issue.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
HOLT, Elizabeth Miriam Secretary 2018-08-07
GARDINER, Arthur Warren Director 2021-05-15 Dec 1980 American
RHODES, Christopher Jeffrey Director 2022-07-07 Apr 1981 British
SURDYKOWSKI, Andrew James Director 2018-10-26 Jun 1970 American
Show 32 resigned officers
Name Role Appointed Resigned
DAVIS, Patrick Wolfe Secretary 2016-10-03 2018-06-28
HARRIS, Jeremy David Secretary 2003-07-09 2004-07-22
MONTAGUE, Antony Secretary 2012-06-30 2016-10-03
SHELLEY, Catherine Secretary 2012-06-30 2016-10-03
DUNCAN COTTERILL SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-04-11 2008-03-23
MANTEL SECRETARIES LIMITED Corporate Secretary 2003-06-19 2003-07-09
SLC REGISTRARS LIMITED Corporate Secretary 2008-03-23 2012-06-29
WARWICK CONSULTANCY SERVICES LIMITED Corporate Secretary 2003-10-21 2007-04-11
AMBROSE, Alan Charles Director 2003-07-09 2008-03-23
CRONIN, Kathleen Marie Director 2008-03-23 2012-06-29
DURKIN, Bryan Director 2010-09-22 2012-06-29
ELWORTHY, Forbes Herbert Director 2003-07-09 2008-03-23
GLOSSOP, Simon George Director 2003-12-16 2008-03-23
HARRIS, Jeremy David Director 2003-07-09 2003-10-21
HILL, Scott Anthony Director 2016-10-03 2021-05-15
KOHLER, Antoine Paul Gautier Director 2010-09-22 2013-03-31
O'MELIA, Elizabeth, Ms. Director 2012-06-30 2016-10-03
PARISI, James Director 2008-03-23 2012-06-29
PAULHAC, Laurent Director 2007-08-15 2012-06-29
PEARCE, David Robert Director 2012-06-30 2016-10-03
PENIKET, David John Director 2016-10-03 2017-09-30
PENROSE, John David Director 2003-07-09 2003-10-21
REDDING, Richard Director 2008-03-23 2010-08-12
SANSOM, Paul James Director 2013-03-31 2016-10-03
SANSOM, Paul James Director 2012-06-30 2013-05-31
SCHESCHUK, Peter August Director 2012-06-30 2016-10-03
SHORT, Johnathan Huston Director 2016-10-03 2018-10-26
SWERLING, Robert Harry Director 2003-11-12 2004-11-24
TAYLOR, Kim Director 2008-03-23 2012-06-29
VROMAN, Kendal Director 2008-03-23 2012-06-29
WILLIAMS, Stuart Glen Director 2017-10-01 2022-06-30
MANTEL NOMINEES LIMITED Corporate Director 2003-06-19 2003-07-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ice Data Derivatives Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2025-08-22 AA accounts Accounts with accounts type full
2025-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-08-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-08-01 AD01 address Change registered office address company with date old address new address PDF
2024-06-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type full
2022-09-21 AP01 officers Appoint person director company with name date PDF
2022-09-21 TM01 officers Termination director company with name termination date PDF
2022-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-07-02 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-02 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-06-04 AP01 officers Appoint person director company with name date PDF
2021-06-04 TM01 officers Termination director company with name termination date PDF
2020-10-02 AA accounts Accounts with accounts type full
2020-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-03 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page