QUANTUM TECHNOLOGY MARKETING GROUP LIMITED

QUANTUM TECHNOLOGY MARKETING GROUP LIMITED

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

    Company NameQUANTUM TECHNOLOGY MARKETING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03663452
    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 TECHNOLOGY MARKETING GROUP LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities
    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is QUANTUM TECHNOLOGY MARKETING GROUP LIMITED located?

    Registered Office Address
    57-75 Kings Road
    Abbey Wharf
    RG1 3AB Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUANTUM TECHNOLOGY MARKETING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUANTUM TELEMARKETING LIMITEDNov 06, 1998Nov 06, 1998

    What are the latest accounts for QUANTUM TECHNOLOGY MARKETING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for QUANTUM TECHNOLOGY MARKETING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 57-75 Abbey Warf 57-75 Kings Road Reading RG1 3AB England to 57-75 Kings Road Abbey Wharf Reading RG1 3AB on Nov 28, 2024

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Registered office address changed from Abbey Gate, 57-75 Kings Road Reading Berks. RG1 3AB to 57-75 Abbey Warf 57-75 Kings Road Reading RG1 3AB on Jun 03, 2021

    1 pagesAD01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Termination of appointment of Geoffrey Norman Haley as a director on Feb 15, 2016

    1 pagesTM01

    Termination of appointment of Geoffrey Norman Haley as a director on Feb 15, 2016

    1 pagesTM01

    Who are the officers of QUANTUM TECHNOLOGY MARKETING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARICOATES, John Harvey
    1 Kiln Lane Farm Kiln Lane
    Binfield Heath
    RG9 4EJ Henley-On-Thames
    Oxfordshire
    Director
    1 Kiln Lane Farm Kiln Lane
    Binfield Heath
    RG9 4EJ Henley-On-Thames
    Oxfordshire
    EnglandBritishSales Director94307860002
    DALE, Manjinder Singh
    Ria House
    39, Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    Ria House
    39, Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    EnglandBritishDirector74371160003
    CRAWTE, Antony Mitchell
    2 Brooklands Court
    Cavendish Road
    NW6 7XW London
    Secretary
    2 Brooklands Court
    Cavendish Road
    NW6 7XW London
    BritishDirector65430090001
    FIELDHOUSE, Ian William
    5 Mayfield Drive
    SL4 4RB Windsor
    Berkshire
    Secretary
    5 Mayfield Drive
    SL4 4RB Windsor
    Berkshire
    British104466570001
    O'NEILL, Kevin James
    35 Artillery Mews
    RG30 2JN Reading
    Berkshire
    Secretary
    35 Artillery Mews
    RG30 2JN Reading
    Berkshire
    British90066090001
    ONEILL, Ann Marie
    26 Westlands Avenue
    RG2 8EN Reading
    Berkshire
    Secretary
    26 Westlands Avenue
    RG2 8EN Reading
    Berkshire
    British65241240001
    TAYLOR, Carl
    Four Ashes Road
    HP15 6LG Cryers Hill
    Uplands Cottage
    Buckinghamshire
    Secretary
    Four Ashes Road
    HP15 6LG Cryers Hill
    Uplands Cottage
    Buckinghamshire
    BritishAccountant135105570001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CRAWTE, Antony Mitchell
    2 Brooklands Court
    Cavendish Road
    NW6 7XW London
    Director
    2 Brooklands Court
    Cavendish Road
    NW6 7XW London
    BritishFinance Director65430090001
    DALE, Manjinder
    277a Uxbridge Road
    SL2 5PA Slough
    Berkshire
    Director
    277a Uxbridge Road
    SL2 5PA Slough
    Berkshire
    BritishDirector63759740001
    HALEY, Geoffrey Norman
    39a Llanvair Drive
    SL5 9LW South Ascot
    Tanglewood
    Berkshire
    Director
    39a Llanvair Drive
    SL5 9LW South Ascot
    Tanglewood
    Berkshire
    United KingdomEnglishSolicitor138050140001
    O'NEILL, Kevin James
    35 Artillery Mews
    RG30 2JN Reading
    Berkshire
    Director
    35 Artillery Mews
    RG30 2JN Reading
    Berkshire
    United KingdomBritishMarketing Director90066090001
    O'NEILL, Loman
    5 Lawrence Alison Mews
    The Warren
    RG4 7TQ Caversham
    Berkshire
    Director
    5 Lawrence Alison Mews
    The Warren
    RG4 7TQ Caversham
    Berkshire
    BritishAccountant73631790002
    RAHMANI, Niaz
    Hunsford Lodge Longbourn
    SL4 3TQ Windsor
    4
    Berkshire
    Uk
    Director
    Hunsford Lodge Longbourn
    SL4 3TQ Windsor
    4
    Berkshire
    Uk
    United KingdomBritishManaging Director136818930001
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritishDirector71513490001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of QUANTUM TECHNOLOGY MARKETING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Manjinder Singh Dale
    Kings Road
    Abbey Wharf
    RG1 3AB Reading
    57-75
    England
    Apr 06, 2016
    Kings Road
    Abbey Wharf
    RG1 3AB Reading
    57-75
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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