About

Registered Number: 04202647
Date of Incorporation: 20/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS,

 

Quantum Prospecting Ltd was registered on 20 April 2001 with its registered office in Swansea, it has a status of "Active". The organisation has 2 directors listed as Zhuravleva, Elena, Purcell, Patricia Mary Jennifer, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHURAVLEVA, Elena 20 April 2001 - 1
PURCELL, Patricia Mary Jennifer, Dr 20 April 2001 17 December 2004 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 20 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 29 May 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 25 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 29 August 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.