UKBizDB.co.uk

QUANTOIL LIMITED

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

This company is commonly known as Quantoil Limited. The company was founded 29 years ago and was given the registration number 03021445. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUANTOIL LIMITED
Company Number:03021445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary24 November 2009Active
C/O Core Laboratories Uk Ltd, Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director31 August 2022Active
Core Laboratories, (U.K.) Limited, Howemoss Drive Dyce, Aberdeen, Scotland, AB21 0GL

Director06 February 2012Active
49 Ragstone Court, Ditton, Aylesford, ME20 6AJ

Secretary07 August 2000Active
18 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Secretary28 February 1995Active
297 Minster Road, Minster On Sea, Sheerness, ME12 3LP

Secretary30 June 1997Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary17 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 February 1995Active
49 Ragstone Court, Ditton, Aylesford, ME20 6AJ

Director07 August 2000Active
Bedwell Cottage, 2 High Road, Essendon, England, AL9 6HW

Director15 July 1997Active
Core Laboratories, (U.K.) Limited, Howe Moss Drive Dyce, Aberdeen, Scotland, AB21 0GL

Director06 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 February 1995Active
18 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director28 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 February 1995Active

People with Significant Control

Core Laboratories Interests Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group,, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-08-12Address

Change sail address company with old address new address.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-05Address

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

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Address

Change sail address company with new address.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.