UKBizDB.co.uk

QUANTUMRANGE LIMITED

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

This company is commonly known as Quantumrange Limited. The company was founded 31 years ago and was given the registration number 02728091. The firm's registered office is in ESSEX. You can find them at 361 Rayleigh Road, Leigh On Sea, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:QUANTUMRANGE LIMITED
Company Number:02728091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 July 2022
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:361 Rayleigh Road, Leigh On Sea, Essex, SS9 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
361, Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Secretary01 October 2008Active
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Director04 July 2022Active
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Director15 February 2022Active
361 Rayleigh Road, Eastwood, Leigh-On-Sea, SS9 5PS

Secretary17 September 1999Active
4d York Rise, Rayleigh, SS6 8SD

Secretary31 October 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 July 1992Active
361, Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Director12 September 1999Active
361, Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Director01 September 2010Active
361 Rayleigh Road, Leigh On Sea, SS9 5PS

Director31 October 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director02 July 1992Active

People with Significant Control

Mrs Lisa Marie Andrews
Notified on:04 July 2022
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Dianne Margaret Hudson
Notified on:15 February 2022
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Peter Edwin Hudson
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-04-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.