About

Registered Number: 05457247
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 24 Old Bond Street, London, W1S 4AP,

 

Quantitative Software Consulting Ltd was founded on 19 May 2005 with its registered office in London, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 February 2015
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 24 July 2006
225 - Change of Accounting Reference Date 16 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
CERTNM - Change of name certificate 20 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.