UKBizDB.co.uk

QUANTAFUEL UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantafuel Uk Ltd. The company was founded 7 years ago and was given the registration number 10271437. The firm's registered office is in LONDON. You can find them at Maddox House 1 Maddox Street, Mayfair, C/o 360 Leaders, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:QUANTAFUEL UK LTD
Company Number:10271437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Maddox House 1 Maddox Street, Mayfair, C/o 360 Leaders, London, England, W1S 2PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary29 June 2023Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 November 2023Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director29 June 2023Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director08 January 2021Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director29 June 2023Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director13 October 2021Active
Maddox House, 1 Maddox Street, Mayfair, C/O 360 Leaders, London, England, W1S 2PZ

Director11 July 2016Active
Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA

Director08 January 2021Active
Maddox House, 1 Maddox Street, Mayfair, C/O 360 Leaders, London, England, W1S 2PZ

Director21 August 2018Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director16 October 2020Active
Maddox House, 1 Maddox Street, Mayfair, C/O 360 Leaders, London, England, W1S 2PZ

Director10 October 2017Active
Maddox House, 1 Maddox Street, Mayfair, C/O 360 Leaders, London, England, W1S 2PZ

Director11 July 2016Active
Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA

Director11 July 2016Active

People with Significant Control

Mqfuel Limited
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:First Floor, Thanies Inn House, London, England, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Midas Investment Group Limited
Notified on:10 October 2017
Status:Active
Country of residence:England
Address:First Floor, Thavies Inn House, London, England, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Quantafuel As
Notified on:11 July 2016
Status:Active
Country of residence:Norway
Address:Vollsveien 13h, 1366 Lysaker, 0219 Berum, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-13Address

Change registered office address company with date old address new address.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-11-12Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Change account reference date company previous extended.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Change account reference date company current extended.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.