UKBizDB.co.uk

QUANTUM FUNDING LIMITED

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

This company is commonly known as Quantum Funding Limited. The company was founded 19 years ago and was given the registration number 05416739. The firm's registered office is in READING. You can find them at Reading International Business Park, , Reading, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:QUANTUM FUNDING LIMITED
Company Number:05416739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Reading International Business Park, Reading, England, RG2 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading International Business Park, Reading, England, RG2 6AA

Secretary23 June 2005Active
Reading International Business Park, Reading, England, RG2 6AA

Director11 September 2019Active
Reading International Business Park, Reading, England, RG2 6AA

Director18 October 2017Active
Reading International Business Park, Reading, England, RG2 6AA

Director27 April 2016Active
Reading International Business Park, Reading, England, RG2 6AA

Director10 November 2021Active
Reading International Business Park, Reading, England, RG2 6AA

Director10 May 2021Active
Reading International Business Park, Reading, England, RG2 6AA

Director10 November 2021Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary07 April 2005Active
Reading International Business Park, Reading, England, RG2 6AA

Director23 June 2005Active
48, Acacia Road, London, NW8 6AP

Director23 June 2005Active
2 Gresham Street, London, EC2V 7QP

Director31 December 2015Active
2, Gresham Street, London, England, EC2V 7QP

Director10 December 2014Active
11 Insall Road, Chipping Norton, OX7 5LF

Director23 June 2005Active
Reading International Business Park, Reading, England, RG2 6AA

Director11 September 2019Active
60 Luton Lane, Redbourn, AL3 7PY

Director23 June 2005Active
Reading International Business Park, Reading, England, RG2 6AA

Director11 September 2019Active
Parklands, 41 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director23 June 2005Active
Five Chancery Lane, Clifford's Inn, London, EC4A 1BU

Corporate Director07 April 2005Active
Windrush Court, Blacklands Way, Abingdon, OX14 1SY

Corporate Director19 May 2009Active

People with Significant Control

Investec Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.