About

Registered Number: 08727564
Date of Incorporation: 10/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Leicestershire, LE67 1PG

 

Quantum House Holdings Ltd was established in 2013, it's status at Companies House is "Active". There are 4 directors listed as Walker, Caroline Frances, Walker, Edith Rose, Walker, Katherine Joy, Walker, Ruth Elizabeth for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Caroline Frances 14 May 2014 - 1
WALKER, Edith Rose 14 May 2014 - 1
WALKER, Katherine Joy 14 May 2014 - 1
WALKER, Ruth Elizabeth 14 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2019
AA - Annual Accounts 24 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 08 October 2018
MR04 - N/A 13 September 2018
MR01 - N/A 13 August 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC09 - N/A 26 July 2018
RESOLUTIONS - N/A 29 June 2018
SH19 - Statement of capital 29 June 2018
RR06 - Application by an unlimited company for re-registration as a private limited company 29 June 2018
MAR - Memorandum and Articles - used in re-registration 29 June 2018
CERT1 - Re-registration of a company from unlimited to limited 29 June 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
SH09 - Return of allotment by unlimited company allotting new class of shares 02 August 2017
RESOLUTIONS - N/A 22 June 2017
CS01 - N/A 10 October 2016
RESOLUTIONS - N/A 08 March 2016
MR01 - N/A 31 December 2015
RESOLUTIONS - N/A 06 November 2015
AR01 - Annual Return 12 October 2015
AA01 - Change of accounting reference date 13 March 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
NEWINC - New incorporation documents 10 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2018 Outstanding

N/A

A registered charge 23 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.