Quantum Technical Limited (Companies House Registration Number 11087056) is a private limited company legally formed on 2017-11-29 in England. This firm is registered at 48 Oaklands Road, Rodley, Leeds LS13 1LQ. Quantum Technical Limited is operating under Standard Industrial Classification code: 71122 which stands for "engineering related scientific and technical consulting activities".

Company details

Name Quantum Technical Limited
Number 11087056
Date of Incorporation: 2017/11/29
End of financial year: 30 March
Address: 48 Oaklands Road, Rodley, Leeds, LS13 1LQ
SIC code: 71122 - Engineering related scientific and technical consulting activities

Moving on to the 3 directors that can be found in the aforementioned enterprise, we can name: Michael W. (appointed on 30 June 2023), Louise G. (appointment date: 10 August 2022), David P. (appointed on 29 November 2017). 1 secretary is also present: Louise G. (appointed on 10 August 2022). The official register lists 8 persons of significant control, namely: Amber Heights Consulting Limited can be found at Amber Heights, Ripley, DE5 3SP Derbyshire. This corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Louise G. has 1/2 or less of shares, 1/2 or less of voting rights, David P. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2019-03-31 2020-03-31 2021-03-30 2022-03-30 2023-03-30
Current Assets 35,284 65,139 56,281 23,232 20,395
Fixed Assets 513 1,491 1,573 2,242 1,959
Total Assets Less Current Liabilities -6,062 -20,390 -7,679 -51,624 -119,534

People with significant control

Amber Heights Consulting Limited
29 November 2017
Address 17 Amber Heights, Ripley, Derbyshire, DE5 3SP, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11070825
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Louise G.
5 October 2021 - 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares
David P.
5 October 2021 - 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares
Nirmal S.
5 October 2021 - 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares
David P.
29 November 2017 - 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares
Laura M.
27 February 2018 - 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares
Louise G.
29 November 2017 - 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares
Joseph M.
29 November 2017 - 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
(TM01) Director's appointment was terminated on March 1, 2024
filed on: 14th, March 2024 | officers
Free Download (1 page)