Quantios Fs (Uk) Limited

DataGardener
quantios fs (uk) limited
live
Micro

Quantios Fs (uk) Limited

03188002Private Limited With Share Capital

Sentinel House Harvest Crescent, Fleet, GU512UZ
Incorporated

19/04/1996

Company Age

30 years

Directors

3

Employees

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Quantios Fs (uk) Limited (03188002) is a private limited with share capital incorporated on 19/04/1996 (30 years old) and registered in fleet, GU512UZ. The company operates under SIC code 62020 and is classified as Micro.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 19/04/1996
GU512UZ

Financial Overview

Total Assets

£16.10M

Liabilities

£220.0K

Net Assets

£15.88M

Turnover

£124.0K

Cash

£162.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-09-2025
Legacy
Category:Accounts
Date:18-09-2025
Legacy
Category:Other
Date:18-09-2025
Legacy
Category:Other
Date:18-09-2025
Legacy
Category:Accounts
Date:04-09-2025
Legacy
Category:Other
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-11-2024
Legacy
Category:Other
Date:20-11-2024
Legacy
Category:Accounts
Date:02-11-2024
Legacy
Category:Other
Date:02-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-08-2023
Legacy
Category:Accounts
Date:17-08-2023
Legacy
Category:Other
Date:19-06-2023
Legacy
Category:Other
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2022
Auditors Resignation Company
Category:Auditors
Date:20-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2020
Accounts With Accounts Type Group
Category:Accounts
Date:18-08-2020
Resolution
Category:Resolution
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Second Filing Of Secretary Termination With Name
Category:Officers
Date:22-07-2019
Second Filing Of Director Termination With Name
Category:Officers
Date:22-07-2019
Second Filing Of Secretary Appointment With Name
Category:Officers
Date:22-07-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:22-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-06-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:13-06-2019
Capital Allotment Shares
Category:Capital
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Resolution
Category:Resolution
Date:30-01-2019
Resolution
Category:Resolution
Date:30-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Memorandum Articles
Category:Incorporation
Date:10-08-2017
Resolution
Category:Resolution
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Capital Allotment Shares
Category:Capital
Date:15-07-2017
Capital Allotment Shares
Category:Capital
Date:14-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:07-07-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:27-04-2016
Change Sail Address Company With New Address
Category:Address
Date:27-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2013
Memorandum Articles
Category:Incorporation
Date:11-11-2013
Resolution
Category:Resolution
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Legacy
Category:Capital
Date:09-10-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-10-2013
Legacy
Category:Insolvency
Date:09-10-2013
Resolution
Category:Resolution
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:30-09-2013

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date12/09/2025
Latest Accounts31/12/2024

Trading Addresses

Sentinel House, Harvest Crescent, Fleet, GU512UZRegistered

Contact

02073377250
microgem.com
Sentinel House Harvest Crescent, Fleet, GU512UZ