Warning: file_put_contents(c/d6a9bf7f2335429f2371ee16ec5db67f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/cfb64fc372bee206c1623a32c8063f10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quantem Services Limited, WC2H 9AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUANTEM SERVICES LIMITED

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

This company is commonly known as Quantem Services Limited. The company was founded 16 years ago and was given the registration number 06404786. The firm's registered office is in LONDON. You can find them at 73-75 Endell Street, , London, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:QUANTEM SERVICES LIMITED
Company Number:06404786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:73-75 Endell Street, London, England, WC2H 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Spring Hill, London, England, E5 9BL

Secretary15 July 2021Active
The Lodge, Spring Hill, Clapton, London, E5 9BL

Director19 October 2007Active
73-75, Endell Street, London, England, WC2H 9AJ

Director01 June 2021Active
74, St. James's Avenue, Hampton Hill, TW12 1HN

Director19 October 2007Active
73-75, Endell Street, London, England, WC2H 9AJ

Director19 October 2007Active
The Lodge, Spring Hill, Clapton, London, E5 9BL

Secretary19 October 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary19 October 2007Active
5 Orchard Avenue, New Malden, KT3 4JU

Director19 October 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director19 October 2007Active

People with Significant Control

Quantem Eot Limited
Notified on:04 June 2021
Status:Active
Country of residence:England
Address:73-75, Endell Street, London, England, WC2H 9AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Blake George Turner
Notified on:01 September 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:18, Furzefield Road, Reigate, England, RH2 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Barbour
Notified on:11 October 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:The Lodge, Spring Hill, London, England, E5 9BL
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-05-18Capital

Capital allotment shares.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-16Capital

Capital allotment shares.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-30Capital

Capital allotment shares.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-10Incorporation

Memorandum articles.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Accounts

Change account reference date company current shortened.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-07-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.