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.
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 | : |
|
Registered Address | : | Flagship House, Reading Road North, Fleet, England, GU51 4WP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Secretary | 12 January 2023 | Active |
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Director | 18 April 2005 | Active |
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Director | 02 January 2006 | Active |
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Director | 30 April 2020 | Active |
33-35 Victoria Street, Windsor, SL4 1HE | Secretary | 18 April 2005 | Active |
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Secretary | 29 August 2006 | Active |
8 Graeme Place, Falkirk, FK1 5PQ | Director | 02 January 2006 | Active |
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Director | 08 October 2015 | Active |
Flagship House, Reading Road North, Fleet, United Kingdom, GU51 4WD | Director | 09 December 2009 | Active |
Longacre, Paice Lane, Medstead, GU34 5PT | Director | 02 January 2006 | Active |
Flagship House, Reading Road North, Fleet, GU51 4WD | Director | 08 October 2015 | Active |
2 Communications Road, Greenham Business Park, Greenham, Newbury, United Kingdom, RG19 6AB | Director | 02 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Capital | Capital cancellation shares. | Download |
2024-02-26 | Capital | Capital return purchase own shares. | Download |
2024-02-05 | Capital | Capital cancellation shares. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Capital | Capital return purchase own shares. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person secretary company with change date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Capital | Capital name of class of shares. | Download |
2021-05-10 | Capital | Capital name of class of shares. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.