UKBizDB.co.uk

QUANTICA LIMITED

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

This company is commonly known as Quantica Limited. The company was founded 29 years ago and was given the registration number 03058194. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUANTICA LIMITED
Company Number:03058194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Secretary25 July 2017Active
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Director01 May 2022Active
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Director25 November 2022Active
The Old Vicarage, Cragg Vale, Hebden Bridge, HX7 5TB

Secretary02 June 1995Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Secretary27 May 1998Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Secretary29 January 2001Active
., C/O Irwin Mitchell 2 Wellington Place, Leeds, LS1 4BZ

Corporate Secretary25 September 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 May 1995Active
The Old Vicarage, Cragg Vale, Hebden Bridge, HX7 5TB

Director02 June 1995Active
Grove House Daw Lane, Horbury, Wakefield, WF4 5DR

Director06 December 2002Active
32 Davies Avenue, Leeds, LS8 1JY

Director22 November 2000Active
Penina, 2 Yeomans Meadows, Sevenoaks, TN13 2LS

Director07 February 2006Active
8 Westville Road, Thames Ditton, KT7 0UJ

Director25 September 2007Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director22 July 2009Active
Broad Carr House, Broad Carr Lane, Holywell Green, HX4 9BS

Director05 January 1998Active
Cliffe House, Keighley Road, Hebden Bridge, HX7 8HH

Director02 June 1997Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Director02 June 1995Active
Millstones Milner Lane, Greetland, Halifax, HX4 8HP

Director02 June 1995Active
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT

Director28 March 2012Active
7 The Coppice, Middleton, Ilkley, LS29 0EZ

Director13 May 1998Active
Coley Gate Farm, Shutts Lane Norwood Green, Halifax, HX3 8RD

Director28 July 1997Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director07 June 2010Active
Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS

Director25 September 2007Active
2 Chasefield, Park Road, Bowdon, Altrincham, WA14 3JR

Director22 September 2005Active
7 Wren Crescent, Bushey, WD23 1AN

Director25 September 2007Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Director29 January 2001Active
Shalfleet Manor, Main Road, Shalfleet, Newport, United Kingdom, PO30 4NS

Director13 May 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 May 1995Active

People with Significant Control

The Kellan Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Sherborne House, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 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
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-19Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-06-09Accounts

Legacy.

Download
2022-06-09Other

Legacy.

Download
2022-06-09Other

Legacy.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-10-11Resolution

Resolution.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.