UKBizDB.co.uk

QUANTEA SITE 2&3 LTD

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

This company is commonly known as Quantea Site 2&3 Ltd. The company was founded 5 years ago and was given the registration number 11893743. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:QUANTEA SITE 2&3 LTD
Company Number:11893743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:110 Bishopsgate, London, England, EC2N 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY

Director18 February 2020Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director24 April 2020Active
Kelly B Consulting Ltd, 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, England, E3 4RR

Director20 February 2020Active
Kelly B Consulting Ltd, 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, England, E3 4RR

Director20 March 2019Active
2 Adela Avenue, Adela Avenue, New Malden, England, KT3 6LE

Director01 April 2022Active
110, Bishopsgate, London, England, EC2N 4AY

Director09 December 2020Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director12 November 2019Active
Kelly B Consulting Ltd, 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, England, E3 4RR

Director22 August 2019Active
Kelly B Consulting Ltd, 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, England, E3 4RR

Director10 April 2019Active
99, Bishopsgate, C/O Quantum Capital Investors, London, United Kingdom, EC2M 3XD

Director20 March 2019Active
Flat 4 101, Hornsey Lane, London, England, N6 5LW

Corporate Director13 February 2020Active

People with Significant Control

Mr Simon Harris
Notified on:18 February 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hardeep Singh Gill
Notified on:20 March 2019
Status:Active
Date of birth:August 1973
Nationality:English
Country of residence:England
Address:Kelly B Consulting Ltd, 36-40 Copperfield Road, London, England, E3 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Officers

Termination director company with name termination date.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-02-03Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-07-31Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.