About

Registered Number: 04947088
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Greenwood House, London Road, Bracknell, RG12 2UB,

 

Established in 2003, The Quantum Beauty Company Ltd are based in Bracknell, it's status is listed as "Active". The business has 7 directors listed. 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
ADAMSON, Neil John 16 May 2017 - 1
COSTANTINI, Massimiliano 07 January 2015 - 1
PEDROCCHI, Luigi, Dr 07 January 2015 - 1
BÜRGI, Stefan Andreas 07 January 2015 16 May 2017 1
CALDWELL, Amanda Frances Louise 13 May 2019 30 June 2020 1
RIDDICK, Graeme Anthony 15 January 2004 07 June 2017 1
Secretary Name Appointed Resigned Total Appointments
RIDDICK, Janice 15 January 2004 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 November 2018
AA01 - Change of accounting reference date 30 August 2018
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 27 November 2017
PSC07 - N/A 23 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 06 November 2017
PSC07 - N/A 03 November 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 14 October 2016
AUD - Auditor's letter of resignation 10 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 16 June 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 13 August 2014
MR04 - N/A 05 August 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 18 June 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 14 January 2005
225 - Change of Accounting Reference Date 04 March 2004
CERTNM - Change of name certificate 24 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2010 Fully Satisfied

N/A

Debenture 29 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.