UKBizDB.co.uk

QUANTINA INTELLIGENCE LIMITED

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

This company is commonly known as Quantina Intelligence Limited. The company was founded 10 years ago and was given the registration number 08672534. The firm's registered office is in LONDON. You can find them at 41 Skylines Business Village, Limeharbour, Canary Wharf / Fao Acco, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:QUANTINA INTELLIGENCE LIMITED
Company Number:08672534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62012 - Business and domestic software development
  • 63120 - Web portals

Office Address & Contact

Registered Address:41 Skylines Business Village, Limeharbour, Canary Wharf / Fao Acco, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
548, Ringwood Road, Poole, England, BH12 4LY

Director02 September 2013Active
41, Skylines Business Village, Limeharbour, Canary Wharf / Fao Acco, London, England, E14 9TS

Director02 September 2013Active
2, Madeline Crescent, Poole, England, BH12 3HY

Director02 September 2013Active
2, Lyndale Avenue, London, United Kingdom, NW2 2PY

Director02 September 2013Active

People with Significant Control

Mr Gyozo Talos
Notified on:06 July 2016
Status:Active
Date of birth:May 1988
Nationality:Hungarian
Country of residence:England
Address:Fao Acco , 41, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Miss Timea Balogh
Notified on:06 July 2016
Status:Active
Date of birth:June 1985
Nationality:Hungarian
Country of residence:England
Address:548, Ringwood Road, Poole, England, BH12 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Bela Kovacs
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:548, Ringwood Road, Poole, England, BH12 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Katalin Horvath-Szabo
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:Hungarian
Country of residence:England
Address:548, Ringwood Road, Poole, England, BH12 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Address

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

Download
2022-02-15Address

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

Download
2022-02-15Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Officers

Change person director company with change date.

Download
2021-03-20Persons with significant control

Change to a person with significant control.

Download
2021-03-20Persons with significant control

Change to a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Address

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

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.