Get an alert when QUOR GROUP 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

2026-11-17 (in 6mo)

Last made up 2025-11-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. QUOR GROUP LIMITED 2023-03-09 → present
  2. BRADY TRADING LIMITED 2011-11-03 → 2023-03-09

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KNAV LIMITED
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the cash flow forecasts of the Company for a period of at least 12 months from the date of approval of these financial statements. The directors have also considered the current market conditions, trading activity post-year end and the liquid resources available to the Company and believes that the Company has the ability to meet its financial obligations for the foreseeable future, being at least 12 months from the date of approval of the financial statements. Based on the directors' assessment of the Company's future cash flow forecasts, the directors have a reasonable expectation that the Company will continue in operational existence and meets its liabilities as they fall due for the foreseeable future.”

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

People

3 active · 18 resigned

Name Role Appointed Born Nationality
BRITO, Andrew Director 2022-07-15 Oct 1991 American
HENKENMEIER, Stephen Edward Director 2022-07-15 Oct 1969 American
MANAKTALA, Ishan Director 2022-07-15 Mar 1979 Indian
Show 18 resigned officers
Name Role Appointed Resigned
RATCLIFFE, Anthony James Secretary 2011-11-03 2013-12-31
THORNEYCROFT, Martin Secretary 2014-01-01 2018-07-19
WRIGHT, Rebecca Secretary 2018-07-19 2020-02-06
BENTLEY, Nadya Lynne Director 2020-02-13 2020-06-15
CAREY, Carmen Christine Director 2019-12-12 2021-03-31
CARLEY, Jason Edward Director 2022-06-30 2022-07-15
DELAHAYE, Bernard Jean Rene Director 2022-05-19 2022-06-30
GREATOREX, Anthony Nicholas Director 2019-11-21 2020-02-12
JENKS, Ian Tudor Director 2016-12-06 2019-11-21
KANGAYAN, Fabienne Director 2019-12-12 2020-02-13
KOEHN, Elizabeth Ann Director 2018-01-11 2019-04-29
LAVELLE, Gavin Joseph Director 2011-11-03 2016-12-06
RATCLIFFE, Anthony James Director 2011-11-03 2013-12-31
ROBERTS, Rebecca Anne Director 2020-06-15 2021-02-01
SIPIERE, Elizabeth Ann Director 2016-12-06 2018-05-31
SIPIERE, Elizabeth Ann Director 2016-12-06 2016-12-06
THORNEYCROFT, Martin Director 2014-01-01 2019-12-13
WOOLLEY, Andrew Moger Director 2021-02-01 2022-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hercules Technologies Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-15 Active
Brady Technologies Limited Corporate entity Shares 75–100% 2016-04-07 Ceased 2022-07-15

Filing timeline

Last 20 of 90 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-03-09 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-01 AA accounts Accounts with accounts type small
2026-03-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AD01 address Change registered office address company with date old address new address PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-08 AA accounts Accounts with accounts type full
2023-11-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-09 CERTNM change-of-name Certificate change of name company PDF
2023-01-11 AA accounts Accounts with accounts type full
2022-11-15 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-27 SH01 capital Capital allotment shares PDF
2022-07-27 SH02 capital Capital alter shares subdivision
2022-07-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-07-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-07-26 TM01 officers Termination director company with name termination date PDF
2022-07-26 TM01 officers Termination director company with name termination date PDF
2022-07-26 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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