About

Registered Number: 04682347
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 West Laithe, Heptonstall, Hebden Bridge, HX7 7LX,

 

Quantum Strategy & Technology Ltd was founded on 28 February 2003 with its registered office in Hebden Bridge, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNA, Gillian Ingrid 01 April 2005 - 1
MARIX EVANS, Louise Mary 06 May 2014 - 1
WRIGLEY, Stephen John 06 May 2014 28 February 2015 1
YELLEN, Duncan Howard 28 February 2003 30 August 2011 1
YELLEN, Joanna 28 February 2003 01 April 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
PSC04 - N/A 16 September 2020
AD01 - Change of registered office address 11 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 04 March 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 07 March 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 12 March 2015
TM01 - Termination of appointment of director 09 March 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 17 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
SH06 - Notice of cancellation of shares 12 October 2011
SH03 - Return of purchase of own shares 12 October 2011
RESOLUTIONS - N/A 06 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 December 2010
AA01 - Change of accounting reference date 07 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 14 July 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
CERTNM - Change of name certificate 13 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.