UKBizDB.co.uk

QUANTEL HOLDINGS (2010) LIMITED

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

This company is commonly known as Quantel Holdings (2010) Limited. The company was founded 23 years ago and was given the registration number 04004913. The firm's registered office is in NEWBURY. You can find them at 31 Turnpike Road, , Newbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUANTEL HOLDINGS (2010) LIMITED
Company Number:04004913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:31 Turnpike Road, Newbury, England, RG14 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director01 October 2023Active
9 Sowbury Park, Chieveley, Newbury, RG20 8TZ

Secretary01 August 2000Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Secretary14 December 2001Active
9 Woodmere Close, Earley, Reading, RG6 5QU

Secretary29 June 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary31 May 2000Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director01 January 2016Active
31, Turnpike Road, Newbury, England, RG14 2NX

Director08 February 2018Active
The Oak House, 18a Seven Acres Road, Preston, Weymouth, DT3 6DQ

Director18 October 2000Active
21 The Lindens, Loughton, IG10 3HS

Director16 November 2007Active
31, Turnpike Road, Newbury, England, RG14 2NX

Director10 December 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director12 June 2017Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director29 June 2000Active
., Turnpike Road, Newbury, RG14 2NX

Director08 September 2009Active
Dearnford Hall, Whitchurch, SY13 3JJ

Director26 May 2004Active
1, Vine Street, London, W1J 0AH

Director15 June 2009Active
7 Sycamore Drive, Hollywood, Birmingham, B47 5QX

Director18 October 2000Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director12 April 2010Active
Burton House Deadmoor Lane, Burghclere, Newbury, RG20 9DY

Director29 June 2000Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director06 March 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
Wetherlam, Ecchinswell, Newbury, RG20 4UB

Director02 October 2006Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director29 February 2016Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director24 March 2015Active
Heath Barn Cottage, Peasemore, Newbury, RG20 7JT

Director29 June 2000Active
31, Turnpike Road, Newbury, England, RG14 2NX

Director08 February 2018Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director25 July 2007Active
31, Turnpike Road, Newbury, England, RG14 2NX

Director17 April 2018Active
53, The Ridgeway, London, NW11 8QL

Director22 March 2006Active
82 Abingdon Villas, London, W8 6XB

Director26 May 2004Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director29 June 2000Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director16 January 2012Active
Clifton House, The Green, Upper Basildon, Reading, RG8 8LU

Director23 June 2004Active
31 Turnpike Road, Newbury, Berkshire, RG14 2NE

Director16 December 2008Active
31, Turnpike Road, Newbury, England, RG14 2NX

Director01 December 2020Active

People with Significant Control

Grass Valley U.K. Acquisition Limited
Notified on:02 July 2020
Status:Active
Country of residence:United Kingdom
Address:12, Queen Eleanor House, Kingsclere, United Kingdom, RG20 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Belden, Inc.
Notified on:08 February 2018
Status:Active
Country of residence:United States
Address:1, N. Brentwood Blvd. 15th Floor, St. Louis, United States, 63105
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quantel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31, Turnpike Road, Newbury, England, RG14 2NX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-09Change of constitution

Statement of companys objects.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Address

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

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.