UKBizDB.co.uk

QUANTUM TECHNOLOGY MARKETING GROUP LIMITED

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

This company is commonly known as Quantum Technology Marketing Group Limited. The company was founded 25 years ago and was given the registration number 03663452. The firm's registered office is in BERKS.. You can find them at Abbey Gate, 57-75 Kings Road, Reading, Berks., . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:QUANTUM TECHNOLOGY MARKETING GROUP LIMITED
Company Number:03663452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Abbey Gate, 57-75 Kings Road, Reading, Berks., RG1 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kiln Lane Farm Kiln Lane, Binfield Heath, Henley-On-Thames, RG9 4EJ

Director03 September 2003Active
Ria House, 39, Llanvair Drive, Ascot, SL5 9LW

Director01 October 2000Active
2 Brooklands Court, Cavendish Road, London, NW6 7XW

Secretary24 November 2002Active
5 Mayfield Drive, Windsor, SL4 4RB

Secretary04 April 2005Active
35 Artillery Mews, Reading, RG30 2JN

Secretary01 January 1999Active
26 Westlands Avenue, Reading, RG2 8EN

Secretary01 July 1999Active
Uplands Cottage, Four Ashes Road, Cryers Hill, HP15 6LG

Secretary22 September 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 November 1998Active
2 Brooklands Court, Cavendish Road, London, NW6 7XW

Director08 May 2003Active
277a Uxbridge Road, Slough, SL2 5PA

Director01 January 1999Active
Tanglewood, 39a Llanvair Drive, South Ascot, SL5 9LW

Director27 March 2009Active
35 Artillery Mews, Reading, RG30 2JN

Director01 July 1999Active
5 Lawrence Alison Mews, The Warren, Caversham, RG4 7TQ

Director19 January 2001Active
4, Hunsford Lodge Longbourn, Windsor, Uk, SL4 3TQ

Director09 July 2009Active
7 Buckland Gate, Wexham, Slough, SL3 6LS

Director08 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 November 1998Active

People with Significant Control

Mr Manjinder Singh Dale
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:57-75, Abbey Warf, Reading, England, RG1 3AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.