Warning: file_put_contents(c/0f5598f03a4f5c52fc35a2a0cfce3b2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Quantum Jobs.com Limited, HP27 0NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUANTUM JOBS.COM LIMITED

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

This company is commonly known as Quantum Jobs.com Limited. The company was founded 28 years ago and was given the registration number 03071950. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Firs, Cadsden Road, Princes Risborough, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:QUANTUM JOBS.COM LIMITED
Company Number:03071950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Firs, Cadsden Road, Princes Risborough, Buckinghamshire, HP27 0NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Firs Cadsden Road, Whiteleaf, HP27 0NB

Secretary16 February 2000Active
The Firs, Cadsden Road, Princes Risborough, HP27 0NB

Director07 March 2022Active
The Firs Cadsden Road, Whiteleaf, HP27 0NB

Director23 June 1995Active
51 Chiswick High Road, London, W4 2LT

Director17 December 1999Active
45 Holmes Road, Strawberry Hill, Twickenham, TW1 4RF

Secretary23 June 1995Active
Willowfold 14 Over Norton Road, Chipping Norton, OX7 5NR

Secretary31 August 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary23 June 1995Active
45 Holmes Road, Strawberry Hill, Twickenham, TW1 4RF

Director23 June 1995Active
Willowfold 14 Over Norton Road, Chipping Norton, OX7 5NR

Director31 August 1998Active
7 Greenhill Avenue, Luton, LU2 7DN

Director08 March 2002Active
63 Queens Mead, Bedgrove, Aylesbury, HP21 7AP

Director07 May 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director23 June 1995Active

People with Significant Control

Mr Philip John Arnold
Notified on:01 January 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:The Firs, Cadsden Road, Princes Risborough, HP27 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Beverley Anne Arnold
Notified on:01 January 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:The Firs, Cadsden Road, Princes Risborough, HP27 0NB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Address

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

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.