QUANTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUANTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01130271
    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 QUANTEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is QUANTEL LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUANTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUANTEL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for QUANTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Statement of capital on Jul 17, 2024

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/07/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 011302710019 in full

    1 pagesMR04

    Satisfaction of charge 011302710020 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Change of details for Quantel Group Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023

    1 pagesAD01

    Who are the officers of QUANTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    BOYD, Hugh Slater
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    Secretary
    9 Sowbury Park
    Chieveley
    RG20 8TZ Newbury
    Berkshire
    British21928750001
    COOPER, Ian Graham
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Secretary
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    British186068780001
    WHITE, Edward
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Secretary
    Caburn
    16 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    British12571560001
    ANDERSON, Brian Edward
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican243492750001
    AUSTIN, James Mcclelland
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish150084110001
    BROWN, Roland John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish22972920001
    CAIN, Steven Anthony
    Stutton Grange Garnet Lane
    LS24 9BD Tadcaster
    North Yorkshire
    Director
    Stutton Grange Garnet Lane
    LS24 9BD Tadcaster
    North Yorkshire
    British62442000001
    CONSIGLI, Daniel James
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican271721750001
    COONEY, Eric
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican233949460001
    COOPER, Ian Graham
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish186068780001
    CROSS, Ray John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish186071160001
    CROSS, Ray John
    Dearnford Hall
    SY13 3JJ Whitchurch
    Shropshire
    Director
    Dearnford Hall
    SY13 3JJ Whitchurch
    Shropshire
    UkBritish42422430005
    DE MOLLER, June Frances
    35 Cadogan Square
    SW1X 0HU London
    Director
    35 Cadogan Square
    SW1X 0HU London
    EnglandBritish82327930001
    EALES, Darryl Charles
    Vine Street
    W1J 0AH London
    1
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    1
    United Kingdom
    EnglandBritish154807060001
    EATON, Guy Frederick St John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish150889170002
    EDELMAN, Keith Graeme
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    Director
    4 Heathside Close
    HA6 2EQ Northwood
    Middlesex
    British34519430001
    FRY, Dale Russell
    Burton House Deadmoor Lane
    Burghclere
    RG20 9DY Newbury
    Berkshire
    Director
    Burton House Deadmoor Lane
    Burghclere
    RG20 9DY Newbury
    Berkshire
    British13840060002
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican265114310001
    HINSON, Neil Roy
    Wetherlam
    Ecchinswell
    RG20 4UB Newbury
    Berkshire
    Director
    Wetherlam
    Ecchinswell
    RG20 4UB Newbury
    Berkshire
    British116488770001
    HORTON, Paul John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish169898500001
    KELLAR, Paul Roderick Noel
    Heath Barn Cottage
    Peasemore
    RG20 7JT Newbury
    Berkshire
    Director
    Heath Barn Cottage
    Peasemore
    RG20 7JT Newbury
    Berkshire
    British13840070002
    LAPPE, Alec Thomas
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican243493380001
    LEGGETT, Kevan Paul
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish110404770001
    MAIDENS, Michael Joseph
    11 The Woodlands
    Kings Worthy
    SO23 7QQ Winchester
    Hampshire
    Director
    11 The Woodlands
    Kings Worthy
    SO23 7QQ Winchester
    Hampshire
    British13840080001
    MALYSZKO, Anne La Belle
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United StatesAmerican245454670001
    MARTIN, Paul Graham
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish166222610001
    MEADOWS, Jefferey Powell
    Orpenham Farm Winding Wood
    Kintbury
    RG15 0RJ Newbury
    Berkshire
    Director
    Orpenham Farm Winding Wood
    Kintbury
    RG15 0RJ Newbury
    Berkshire
    British13889460001
    MULLIGAN, Martin
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    EnglandBritish66989250001
    OWEN, David Peter
    The Hatch Hatch Lane
    Brimpton
    RG7 4TR Reading
    Berkshire
    Director
    The Hatch Hatch Lane
    Brimpton
    RG7 4TR Reading
    Berkshire
    British71904670001
    OWEN, Stephen John
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    UkBritish165973880001
    PAISLEY, Brian
    Clifton House
    The Green, Upper Basildon
    RG8 8LU Reading
    Berkshire
    Director
    Clifton House
    The Green, Upper Basildon
    RG8 8LU Reading
    Berkshire
    EnglandBritish99717190002
    ROGERS, Simon Darryl
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    Director
    Turnpike Road
    Newbury
    RG14 2NX Berkshire
    United KingdomBritish136810060003

    Who are the persons with significant control of QUANTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number01666566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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