UKBizDB.co.uk

QUANTUMCLS LIMITED

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

This company is commonly known as Quantumcls Limited. The company was founded 6 years ago and was given the registration number 11276313. The firm's registered office is in CARDIFF. You can find them at The Hawthorns, 6 North Road, Cardiff, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:QUANTUMCLS LIMITED
Company Number:11276313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:The Hawthorns, 6 North Road, Cardiff, Wales, CF10 3DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court Mews, Park Place, Cardiff, Wales, CF10 3DQ

Director26 March 2018Active
3 Park Court Mews, Park Place, Cardiff, Wales, CF10 3DQ

Director26 March 2018Active
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW

Director26 March 2018Active

People with Significant Control

Mr John Peter Bruckel
Notified on:26 March 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian Mark Kelly
Notified on:26 March 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Wales
Address:3 Park Court Mews, Park Place, Cardiff, Wales, CF10 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Lee Joseph Penny
Notified on:26 March 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Wales
Address:3 Park Court Mews, Park Place, Cardiff, Wales, CF10 3DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Address

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

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Capital

Capital name of class of shares.

Download
2019-07-08Resolution

Resolution.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-03-05Capital

Capital name of class of shares.

Download
2018-10-17Address

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

Download
2018-10-01Capital

Capital cancellation shares.

Download
2018-10-01Capital

Capital return purchase own shares.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.