QUANTUM CLOTHING GROUP LIMITED

QUANTUM CLOTHING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUANTUM CLOTHING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00001812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUANTUM CLOTHING GROUP LIMITED?

    • Manufacture of other men's outerwear (14131) / Manufacturing
    • Manufacture of women's underwear (14142) / Manufacturing
    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is QUANTUM CLOTHING GROUP LIMITED located?

    Registered Office Address
    Mohan Business Centre Tamworth Road
    Long Eaton
    NG10 1BE Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUANTUM CLOTHING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COATS VIYELLA CLOTHING LIMITEDJan 12, 1996Jan 12, 1996
    CV APPAREL LIMITEDApr 21, 1988Apr 21, 1988
    MERITINA LIMITEDNov 09, 1987Nov 09, 1987
    LANCASTER CARPETS LIMITEDJan 11, 1865Jan 11, 1865

    What are the latest accounts for QUANTUM CLOTHING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for QUANTUM CLOTHING GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for QUANTUM CLOTHING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    86 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    84 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    89 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    96 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Mohan Bussiness Centre Tamworth Road, Long Eaton, Nottingham, NG10 1BE, England to Mohan Business Centre Tamworth Road Long Eaton Nottingham NG10 1BE on Jan 05, 2023

    1 pagesAD01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Appointment of Mr Hasitha Premaratne as a director on Sep 06, 2021

    2 pagesAP01

    Termination of appointment of Trevine Lalith Francis Waas Jayasekara as a director on Sep 08, 2021

    1 pagesTM01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on May 10, 2020 with updates

    3 pagesCS01

    Registered office address changed from , Unit 12, Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, NG12 4DG to Mohan Business Centre Tamworth Road Long Eaton Nottingham NG10 1BE on Feb 10, 2020

    1 pagesAD01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    86 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Jun 06, 2018

    2 pagesPSC09

    Full accounts made up to Mar 31, 2017

    30 pagesAA

    Who are the officers of QUANTUM CLOTHING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOONERATNE, Anishke Dilan Christopher
    No. 606b
    Siri Sumanatissa Mawatha
    Nawagamuwa South
    Inqube Capital (Pvt.) Ltd.
    Ranala
    Sri Lanka
    Director
    No. 606b
    Siri Sumanatissa Mawatha
    Nawagamuwa South
    Inqube Capital (Pvt.) Ltd.
    Ranala
    Sri Lanka
    Sri LankaSri Lankan232524950001
    OMAR, Mohamed Ashroff
    409
    Galle Road
    Colombo 3
    Brandix Lanka Limited
    Sri Lanka
    Director
    409
    Galle Road
    Colombo 3
    Brandix Lanka Limited
    Sri Lanka
    Sri LankaSri Lankan232526100001
    PREMARATNE, Hasitha
    Rheinland Place
    Galle Road
    Colombo
    25
    03
    Sri Lanka
    Director
    Rheinland Place
    Galle Road
    Colombo
    25
    03
    Sri Lanka
    Sri LankaSri Lankan288385680001
    BATTY, Frederick Robson
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    Secretary
    17 Cloverdale
    Shelf
    HX3 7RP Halifax
    West Yorkshire
    British1295110002
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    PATE, Carl
    Marchington
    ST14 8LG Uttoxeter
    Tetley House
    Staffordshire
    England
    Secretary
    Marchington
    ST14 8LG Uttoxeter
    Tetley House
    Staffordshire
    England
    British74220330001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TONGE, Richard Simon
    Pippins
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Secretary
    Pippins
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    British102622080001
    WALSH, Dominic
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    Secretary
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    203999950001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DRUMMOND, William Todd
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    Director
    54 Church Street
    NG25 0HG Southwell
    Nottinghamshire
    EnglandBritish47099020001
    FINNIE, Frederick Thomas
    20 Torr Rise
    CW6 0UE Tarporley
    Cheshire
    Director
    20 Torr Rise
    CW6 0UE Tarporley
    Cheshire
    British50140640001
    HARDY, Richard Antony
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    England
    EnglandBritish127924620002
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    HEXTALL, Roger
    16 Chatsworth Close
    NG18 4QN Mansfield
    Nottinghamshire
    Director
    16 Chatsworth Close
    NG18 4QN Mansfield
    Nottinghamshire
    British34936180001
    HOLT, David Leslie Frank
    Stonelow Flat Farm
    S42 7DE Eastmoor
    Derbyshire
    Director
    Stonelow Flat Farm
    S42 7DE Eastmoor
    Derbyshire
    British73659860001
    JAYASEKARA, Trevine Lalith Francis Waas
    409
    Galle Road
    Colombo 3
    Brandix Lanka Limited
    Sri Lanka
    Director
    409
    Galle Road
    Colombo 3
    Brandix Lanka Limited
    Sri Lanka
    Sri LankaSri Lankan232527060001
    LEWIN, Kay Elizabeth
    North Street
    Huthwaite
    NG17 2PE Sutton In Ashfield
    Nottinghamshire
    Director
    North Street
    Huthwaite
    NG17 2PE Sutton In Ashfield
    Nottinghamshire
    EnglandBritish193314890001
    LUGG, Nigel John
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    England
    EnglandBritish171114930001
    MACDIARMID, Alistair Hamish
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    Director
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    United KingdomBritish27504720001
    MAKIN, Graham James
    3 Dene Close
    Wickersley
    S66 1JU Rotherham
    South Yorkshire
    Director
    3 Dene Close
    Wickersley
    S66 1JU Rotherham
    South Yorkshire
    United KingdomBritish237315710001
    PALUCHOWSKI, Tadeusz
    3 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    Nottinghamshire
    Director
    3 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    Nottinghamshire
    British28243660001
    PATE, Carl
    Marchington
    ST14 8LG Uttoxeter
    Tetley House
    Staffordshire
    England
    Director
    Marchington
    ST14 8LG Uttoxeter
    Tetley House
    Staffordshire
    England
    United KingdomBritish74220330002
    PLAYFER, Maxwell Barry
    5 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    Director
    5 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    British49889400002
    RUDGE, David John
    Wingfield Cottage 12 Strawberry Lane
    SK9 6AQ Wilmslow
    Cheshire
    Director
    Wingfield Cottage 12 Strawberry Lane
    SK9 6AQ Wilmslow
    Cheshire
    EnglandBritish57740630001
    RUSSELL, Stephen Barrie
    9 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    Director
    9 The Close
    Upton
    NG23 5SS Newark
    Nottinghamshire
    EnglandBritish4830590001
    SHELLEY, David Charles
    50 Southpark Avenue
    NG18 4PL Mansfield
    Nottinghamshire
    Director
    50 Southpark Avenue
    NG18 4PL Mansfield
    Nottinghamshire
    British34036120001
    SHOTTON, Michael David
    Broad Close
    Rossett Green Lane
    HG2 9LH Harrogate
    Director
    Broad Close
    Rossett Green Lane
    HG2 9LH Harrogate
    EnglandBritish73045060004
    SMITH, Godfrey
    236 Nottingham Road
    NG18 4SH Mansfield
    Nottinghamshire
    Director
    236 Nottingham Road
    NG18 4SH Mansfield
    Nottinghamshire
    British8682620001
    SMITH, Sally Belinda
    10 North Parade
    DE1 3AY Derby
    Director
    10 North Parade
    DE1 3AY Derby
    British61873840001
    STONE, John Richard
    29 Derwent Avenue
    Allestree
    DE22 2DP Derby
    Derbyshire
    Director
    29 Derwent Avenue
    Allestree
    DE22 2DP Derby
    Derbyshire
    British110741960001
    TONGE, Richard Simon
    Pippins
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Director
    Pippins
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    EnglandBritish102622080001
    TURNBULL, Steven
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 12, Wheatcroft Business Park
    England
    EnglandBritish171240020001

    What are the latest statements on persons with significant control for QUANTUM CLOTHING GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017May 10, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    May 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0