About

Registered Number: 03738630
Date of Incorporation: 23/03/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 9 Market Place, Codnor, Ripley, DE5 9QA,

 

Established in 1999, Quantaqua Ltd has its registered office in Ripley. There are 5 directors listed as Charlesworth, Richard Martin, Sanderson, Charles William, Bennett, Henry Arthur, Bennett, Malcolm Sinclair, Walton, Stewart Thomas Paul for Quantaqua Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Richard Martin 14 March 2003 - 1
SANDERSON, Charles William 01 October 2001 - 1
BENNETT, Henry Arthur 08 April 1999 31 October 2013 1
BENNETT, Malcolm Sinclair 20 April 1999 22 July 2002 1
WALTON, Stewart Thomas Paul 03 May 2005 06 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 11 November 2017
PSC04 - N/A 10 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
RESOLUTIONS - N/A 21 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2013
SH08 - Notice of name or other designation of class of shares 21 November 2013
MEM/ARTS - N/A 21 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 20 March 2003
RESOLUTIONS - N/A 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.