UKBizDB.co.uk

QUANTUM STRUCTURES LTD

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

This company is commonly known as Quantum Structures Ltd. The company was founded 5 years ago and was given the registration number 11882030. The firm's registered office is in MORPETH. You can find them at Dene House Farm, Longframlington, Morpeth, Northumberland. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:QUANTUM STRUCTURES LTD
Company Number:11882030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Dene House Farm, Longframlington, Morpeth, Northumberland, United Kingdom, NE65 8EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE

Director14 March 2019Active
Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE

Director14 March 2019Active
Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE

Director14 March 2019Active
Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE

Director23 October 2020Active

People with Significant Control

Mr Andrew Patrick Wilson
Notified on:13 January 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE
Nature of control:
  • Significant influence or control
Mr Anthony Charles Gallagher
Notified on:13 January 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE
Nature of control:
  • Significant influence or control
Dr Catherine Ellen Jones
Notified on:14 March 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Patrick Wilson
Notified on:14 March 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Charles Gallagher
Notified on:14 March 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Dene House Farm, Longframlington, Morpeth, United Kingdom, NE65 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Accounts

Change account reference date company previous shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Capital

Capital cancellation shares.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-06-14Address

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

Download
2019-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.