UKBizDB.co.uk

QUANTUM INTELLIGENT SOLUTIONS LTD

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

This company is commonly known as Quantum Intelligent Solutions Ltd. The company was founded 6 years ago and was given the registration number 10935879. The firm's registered office is in REDHILL. You can find them at 42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:QUANTUM INTELLIGENT SOLUTIONS LTD
Company Number:10935879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, United Kingdom, RH1 2NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL

Director29 August 2017Active
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director29 August 2017Active
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL

Director29 August 2017Active
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL

Director29 August 2017Active

People with Significant Control

Abl Accident Repair Group Limited
Notified on:16 March 2018
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Reigate Place, 43, London Road, Reigate, United Kingdom, RH2 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Morriss
Notified on:29 August 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Elizabeth Morriss
Notified on:29 August 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Address

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

Download
2021-01-05Accounts

Change account reference date company previous extended.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.