UKBizDB.co.uk

QUANTUM INTERNATIONAL CONSULTING LIMITED

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

This company is commonly known as Quantum International Consulting Limited. The company was founded 30 years ago and was given the registration number 02829015. The firm's registered office is in ELSTEAD. You can find them at Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QUANTUM INTERNATIONAL CONSULTING LIMITED
Company Number:02829015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, England, GU8 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxwood House, Durford Wood, Petersfield, GU31 5AW

Director01 June 1995Active
Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ

Director01 October 2015Active
2 Glenwood, Nutshell Lane, Farnham, GU9 0HG

Director22 June 1993Active
Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ

Director01 October 2015Active
The Old Malt House, Leigh Hill Road, Cobham, KT11 2HX

Secretary01 September 1998Active
85 Havant Road, Horndean, Waterlooville, PO8 0DP

Secretary01 August 1995Active
6 Crofts Close, Chiddingfold, GU8 4SG

Secretary31 December 2006Active
13 Orpin Road, South Merstaam, RH1 3EX

Secretary22 June 1993Active
4 The Green, Richmond, TW9 1PL

Corporate Secretary21 June 1993Active
18 Winchester Close, Banbury, OX16 4FP

Director01 July 2001Active
The Old Malt House, Leigh Hill Road, Cobham, KT11 2HX

Director07 September 1998Active
The Retreat Rowford, Cheddon Fitzpaine, Taunton, TA2 8JY

Director01 September 1998Active
Bernay House, Lower Street, Haslemere, GU27 2PE

Director01 March 2016Active
Honeysuckle Cottage, Lower North Street, Cheddar, BS27 3HH

Director18 April 2008Active
Rosebank, Lower Road Ashley, Market Drayton, TF9 4NL

Director14 May 2001Active
Barley Cottage Beavens Court, East Street, Warminster, BA12 9BS

Director01 April 1998Active
43 Chelverton Road, Putney, London, SW15 1RN

Director22 June 1993Active
6 Crofts Close, Chiddingfold, GU8 4SG

Director31 December 2006Active
Bernay House, Lower Street, Haslemere, England, GU27 2PE

Director01 February 2013Active
4 Beech Close, West Lulworth, BH20 5SW

Director01 July 1997Active
Millfield Lodge, Gravel Path, Berkhamsted, HP4 2PQ

Director01 July 1999Active
Hamra House, Spinney Lane, Itchenor, Chichester, PO20 7DJ

Director03 February 2006Active
Flat B 33/F Tower 7, Island Harbourview, Tai Koktsui, Hong Kong,

Director01 September 2004Active
13 Orpin Road, South Merstaam, RH1 3EX

Director22 June 1993Active
4 The Green, Richmond, TW9 1PL

Corporate Director21 June 1993Active

People with Significant Control

Tungsten Capital Holdings Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Elliott-Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-06Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.