QUANTIOS (UK) LIMITED
Overview
Company Name | QUANTIOS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02001329 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUANTIOS (UK) LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is QUANTIOS (UK) LIMITED located?
Registered Office Address | Sentinel House Harvest Crescent GU51 2UZ Fleet England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUANTIOS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TRUSTQUAY (UK) LIMITED | Jun 25, 2020 | Jun 25, 2020 |
MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED | Aug 09, 2005 | Aug 09, 2005 |
LYNX WEALTH MANAGEMENT SYSTEMS LIMITED | Jul 01, 2003 | Jul 01, 2003 |
F.S. (U.K.) LIMITED | Mar 18, 1986 | Mar 18, 1986 |
What are the latest accounts for QUANTIOS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUANTIOS (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for QUANTIOS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Robert Daniels Browning as a director on Apr 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Donnelly as a director on Apr 18, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Trustquay (Guernsey) Limited as a person with significant control on Jun 30, 2024 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Eileen Frances Jackson as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Edward Harrison as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed trustquay (uk) LIMITED\certificate issued on 24/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 020013290009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 020013290010 in full | 1 pages | MR04 | ||||||||||
Who are the officers of QUANTIOS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAYKIN, Michael Richard | Secretary | Harvest Crescent GU51 2UZ Fleet Sentinel House England | 259998820001 | |||||||
DONNELLY, Benjamin | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | Company Director | 335240100001 | ||||
HARRISON, Guy Edward | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | Company Director | 292229220001 | ||||
FAIRCLOUGH, Ian Peter | Secretary | 17 Claremont Road CV31 3EH Leamington Spa Warwickshire | British | Solicitor | 55444950001 | |||||
FARRELLY, Ian Brian | Secretary | Park Avenue GU15 2NG Camberley 20 Surrey | British | Solicitor | 71425280002 | |||||
GALLIOTT, Yuko | Secretary | Les Arquets Farm Les Arquets CHANNEL St Peter In The Wood Guernsey | British | 36902530001 | ||||||
HEATHER, Jonathan Mark | Secretary | 128 Queen Victoria Street EC4V 4BJ London Old Change House | 213389730001 | |||||||
LIDDLE, Gerald Ernest | Secretary | 69a Badshot Park Badshot Lea GU9 9NE Farnham Surrey | British | Director | 8458270002 | |||||
LIDDLE, Gerald Ernest | Secretary | 69a Badshot Park Badshot Lea GU9 9NE Farnham Surrey | British | Director | 8458270002 | |||||
O'NEILL, Anjum | Secretary | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | British | Solicitor | 129229830003 | |||||
SHARLEY, Georgina Holly | Secretary | Harvest Crescent GU51 2UZ Fleet Sentinel House England | 253384840001 | |||||||
SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | 71468530002 | ||||||
SINNETT, Paul Martin | Secretary | 11 The Woodlands Chesterton OX6 8TN Bicester Oxfordshire | British | Director | 71468530001 | |||||
WOOD, Philip Basil | Secretary | 128 Queen Victoria Street EC4V 4BJ London Old Change House | 249951420001 | |||||||
BAINES, Simon David Stanhope | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House | England | British | Director | 183158120001 | ||||
BICKLEY, Christopher Stephen | Director | 41 Beaconsfield Road RG21 3DQ Basingstoke Hampshire | British | Analyst | 60220430001 | |||||
BROWNING, Robert Daniels | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | British | None | 259694440001 | ||||
CRAWFORD, Tom | Director | Fleet House 3 Fleetwood Park GU51 2QJ Barley Way Fleet Hampshire | England | British | Director | 107318160002 | ||||
DOLLEN, Brian | Director | 21 Bishop Close Talbot Village BH12 5HT Poole Dorset | United Kingdom | British | Accountant | 86785610001 | ||||
GALLIOTT, Peter John | Director | Les Arquets Farm Les Arquets CHANNEL St Peter In The Wood Guernsey | British | Computer Programmer | 19827290002 | |||||
GALLIOTT, Yuko | Director | Les Arquets Farm Les Arquets CHANNEL St Peter In The Wood Guernsey | British | Company Director | 36902530001 | |||||
HIGGINS, Katie Marie | Director | No 4 Clos De Salle Route De Carteret Castel GY5 7YX Guernsey | British | Computer Services | 60455240002 | |||||
JACKSON, Eileen Frances | Director | Harvest Crescent GU51 2UZ Fleet Sentinel House England | England | Irish | Director | 252324700001 | ||||
LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | Director | 80537570001 | ||||
LIDDLE, Gerald Ernest | Director | 69a Badshot Park Badshot Lea GU9 9NE Farnham Surrey | Great Britain | British | Director | 8458270002 | ||||
LISCOMBE, David Kenneth | Director | Pear Tree Farm Ainsworth Lane Crowton CW8 2RS Northwich Cheshire | British | Director | 6387640001 | |||||
MARTIN, Roger Stuart | Director | Holtsmead, Southwick Road Wickham PO17 6HX Fareham Hampshire | England | British | Sales Director | 60654830002 | ||||
MOSEDALE, John Charles | Director | The Jays 34 Broadway SK9 1NB Wilmslow Cheshire | United Kingdom | British | Director | 39394070001 | ||||
MUNRO, Gary | Director | Les Echelons Cottage The Strand CHANNEL St Peter Port Guernsey | British | Consultant | 19827300001 | |||||
NEWMAN, Peter | Director | 8 Spinnaker View Bedhampton PO9 3JD Havant Hampshire | British | Software Developer | 43860640002 | |||||
O'NEILL, Anjum | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | England | British | Solicitor | 129229830004 | ||||
PADDOCK, Stephen Geoffrey | Director | 3 Oakleigh Crescent Totton SO40 9AN Southampton Hampshire | United Kingdom | British | Analyst | 60220380001 | ||||
PHILLIPS, Michael Scott | Director | Criafolen 13 Daneswood Close KT13 9AY Weybridge Surrey | England | British | Director | 59751680001 | ||||
SHERRIFF, David John | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | England | British | Director | 64132660008 | ||||
SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | Director | 71468530002 |
Who are the persons with significant control of QUANTIOS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Microgen (Channel Islands) Limited | Apr 06, 2016 | Havilland Street St. Peter Port GY1 2QE Guernsey Provident House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Quantios (Guernsey) Limited | Apr 06, 2016 | Glategny Esplanade St. Peter Port GY1 1WR Guernsey Bucktrout House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
|
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