Quantel Limited

DataGardener
quantel limited
live
Unknown

Quantel Limited

01130271Private Limited With Share Capital

12 Queen Eleanor House, Kingsclere Park, Kingsclere, RG204SW
Incorporated

21/08/1973

Company Age

52 years

Directors

1

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Quantel Limited (01130271) is a private limited with share capital incorporated on 21/08/1973 (52 years old) and registered in kingsclere, RG204SW. The company operates under SIC code 74990 and is classified as Unknown.

Quantel limited is a wholesale company based out of turnpike road newbury, berkshire, united kingdom.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 21/08/1973
RG204SW

Financial Overview

Total Assets

£0

Liabilities

£41.36M

Net Assets

£-41.36M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

12

Patents

Board of Directors

1

Charges

20

Registered

0

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-07-2024
Legacy
Category:Capital
Date:17-07-2024
Legacy
Category:Insolvency
Date:17-07-2024
Resolution
Category:Resolution
Date:17-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2023
Resolution
Category:Resolution
Date:29-08-2023
Memorandum Articles
Category:Incorporation
Date:10-08-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-11-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-11-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:03-08-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-08-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date21/03/2025
Latest Accounts31/12/2024

Trading Addresses

12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire Rg20 4Sw, RG204SWRegistered
31 Turnpike Road, Newbury, Berkshire, RG142NX

Contact

01635569777
career@s-a-m.cominfo@s-a-m.comsupport@s-a-m.com
s-a-m.com
12 Queen Eleanor House, Kingsclere Park, Kingsclere, RG204SW