UKBizDB.co.uk

THE QUANTIC GROUP LIMITED

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

This company is commonly known as The Quantic Group Limited. The company was founded 19 years ago and was given the registration number 05427702. The firm's registered office is in FLEET. You can find them at Flagship House, Reading Road North, Fleet, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE QUANTIC GROUP LIMITED
Company Number:05427702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flagship House, Reading Road North, Fleet, England, GU51 4WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Secretary12 January 2023Active
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Director18 April 2005Active
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Director02 January 2006Active
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Director30 April 2020Active
33-35 Victoria Street, Windsor, SL4 1HE

Secretary18 April 2005Active
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Secretary29 August 2006Active
8 Graeme Place, Falkirk, FK1 5PQ

Director02 January 2006Active
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Director08 October 2015Active
Flagship House, Reading Road North, Fleet, United Kingdom, GU51 4WD

Director09 December 2009Active
Longacre, Paice Lane, Medstead, GU34 5PT

Director02 January 2006Active
Flagship House, Reading Road North, Fleet, GU51 4WD

Director08 October 2015Active
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB

Director02 January 2006Active

People with Significant Control

Mr David Dalzel Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Communications Road, Greenham Business Park, Newbury, United Kingdom, RG19 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karen Beddows
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:2 Communications Road, Greenham Business Park, Newbury, United Kingdom, RG19 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Capital

Capital cancellation shares.

Download
2024-02-26Capital

Capital return purchase own shares.

Download
2024-02-05Capital

Capital cancellation shares.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Capital

Capital return purchase own shares.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person secretary company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Capital

Capital name of class of shares.

Download
2021-05-10Capital

Capital name of class of shares.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.