UKBizDB.co.uk

QUANTITUM SOLUTIONS LIMITED

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

This company is commonly known as Quantitum Solutions Limited. The company was founded 26 years ago and was given the registration number 03398845. The firm's registered office is in BEXLEY. You can find them at Unit 42, The Coach House, Bourne Road, Bexley, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUANTITUM SOLUTIONS LIMITED
Company Number:03398845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 42, The Coach House, Bourne Road, Bexley, Kent, DA5 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, The Coach House, Bourne Road, Bexley, DA5 1LU

Director04 July 1997Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 September 2009Active
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP

Secretary25 August 1999Active
123, Ankerdine Crescent, London, SE18 3LE

Secretary04 July 1997Active
123, Ankerdine Crescent, London, SE18 3LE

Secretary20 April 2006Active
The Coach House, Unit 42, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary16 September 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 July 1997Active
16 Old Forge Way, Sidcup, DA14 4QL

Director04 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 July 1997Active

People with Significant Control

Mr Aldeoni Eziquiel
Notified on:15 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:71 To 75, Shelton Street, London, England, WC2H 9JQ
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
Mrs Linda Ann Eziquiel
Notified on:15 July 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:71 To 75, Shelton Street, London, England, WC2H 9JQ
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
Mr Aldeoni Eziquiel
Notified on:03 June 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:10a, High Street, Chislehurst, England, BR7 5AN
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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Address

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

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

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

Download
2021-10-19Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

Change sail address company with old address new address.

Download
2020-10-11Officers

Change person director company with change date.

Download
2020-10-11Address

Move registers to registered office company with new address.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Officers

Change corporate secretary company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.