UKBizDB.co.uk

QUANTX LTD

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

This company is commonly known as Quantx Ltd. The company was founded 7 years ago and was given the registration number 10364181. The firm's registered office is in COVENT GARDEN. You can find them at Unit 2, 1 Shelton St, Covent Garden, London. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:QUANTX LTD
Company Number:10364181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, 1 Shelton St, Covent Garden, London, United Kingdom, WC2H 9JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 1 Shelton St, Covent Garden, United Kingdom, WC2H 9JN

Director07 September 2016Active
13, Glenby Avenue, Manchester, United Kingdom, M22 5AY

Director07 September 2016Active
Flat 2, 179 Hemingford Road, London, United Kingdom, N1 1DA

Director07 September 2016Active

People with Significant Control

Mr James Cunningham
Notified on:07 September 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 179 Hemingford Road, London, United Kingdom, N1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Byrom
Notified on:07 September 2016
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:13, Glenby Avenue, Manchester, United Kingdom, M22 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Wilkinson
Notified on:07 September 2016
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, 1 Shelton St, Covent Garden, United Kingdom, WC2H 9JN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-24Dissolution

Dissolution application strike off company.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Change of name

Certificate change of name company.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-06-13Accounts

Accounts with accounts type dormant.

Download
2020-06-13Address

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

Download
2020-04-25Officers

Change person director company with change date.

Download
2020-04-25Persons with significant control

Change to a person with significant control.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-06-20Address

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

Download
2019-04-06Officers

Change person director company with change date.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-10-08Resolution

Resolution.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Address

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

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-01-14Officers

Change person director company with change date.

Download
2018-01-14Address

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

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.