UKBizDB.co.uk

QUANTUM LIMITED

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

This company is commonly known as Quantum Limited. The company was founded 42 years ago and was given the registration number 01592381. The firm's registered office is in WOTTON UNDER EDGE. You can find them at Owl Lodge Winner Hill Farm, Alderley, Wotton Under Edge, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUANTUM LIMITED
Company Number:01592381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Owl Lodge Winner Hill Farm, Alderley, Wotton Under Edge, Gloucestershire, England, GL12 7QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winner Hill Farm, Alderley, Wotton Under Edge, GL12 7QT

Secretary27 November 2006Active
Cornerstones, Burleigh, Stroud, England, GL5 2PF

Director27 April 2018Active
Winner Hill Farm, Alderley, Wotton Under Edge, GL12 7QT

Director16 February 2001Active
9 Coombe Road, Wotton Under Edge, GL12 7LU

Secretary07 May 1996Active
Winner Hill Farm, Alderley, Wotton Under Edge, GL12 7QT

Secretary-Active
9 Coombe Road, Wotton Under Edge, GL12 7LU

Director05 September 1996Active
Winner Hill Farm, Alderley, Wotton Under Edge, GL12 7QT

Director-Active
Winner Hill Farm, Alderley, Wotton Under Edge, GL12 7QT

Director-Active

People with Significant Control

Mr Richard David Kerr
Notified on:11 April 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Cornerstones, Burleigh, Stroud, England, GL5 2PF
Nature of control:
  • Significant influence or control
Mrs Lynda Fay Sargent
Notified on:13 March 2018
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Owl Lodge, Winner Hill Farm, Wotton Under Edge, England, GL12 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Sargent
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Owl Lodge, Winner Hill Farm, Wotton Under Edge, United Kingdom, GL12 7QT
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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-03-24Persons with significant control

Cessation of a person with significant control.

Download
2018-03-24Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-24Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download

Copyright © 2024. All rights reserved.