Quantum Assets Limited

DataGardener
quantum assets limited
live
Micro

Quantum Assets Limited

04944777Private Limited With Share Capital

4Th Floor 24 Old Bond Street, London, W1S4AW
Incorporated

27/10/2003

Company Age

22 years

Directors

6

Employees

1

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Quantum Assets Limited (04944777) is a private limited with share capital incorporated on 27/10/2003 (22 years old) and registered in london, W1S4AW. The company operates under SIC code 82990 and is classified as Micro.

Quantum assets limited is a business supplies and equipment company based out of the shipping building, the old vinyl factory blyth road, hayes, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 27/10/2003
W1S4AW
1 employees

Financial Overview

Total Assets

£2.38M

Liabilities

£307.2K

Net Assets

£2.07M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£68.0K

Key Metrics

1

Employees

6

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Memorandum Articles
Category:Incorporation
Date:26-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:07-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Termination Secretary Company With Name
Category:Officers
Date:23-11-2011
Capital Return Purchase Own Shares
Category:Capital
Date:07-09-2011
Resolution
Category:Resolution
Date:05-09-2011
Capital Cancellation Shares
Category:Capital
Date:05-09-2011
Termination Director Company With Name
Category:Officers
Date:25-08-2011
Legacy
Category:Mortgage
Date:25-08-2011
Legacy
Category:Mortgage
Date:25-08-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2009
Legacy
Category:Annual Return
Date:03-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2008
Legacy
Category:Annual Return
Date:29-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2007
Legacy
Category:Annual Return
Date:27-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2006
Legacy
Category:Annual Return
Date:02-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2005
Legacy
Category:Mortgage
Date:01-04-2005
Legacy
Category:Annual Return
Date:10-11-2004
Legacy
Category:Mortgage
Date:31-12-2003
Legacy
Category:Capital
Date:03-12-2003
Resolution
Category:Resolution
Date:03-12-2003
Resolution
Category:Resolution
Date:03-12-2003
Resolution
Category:Resolution
Date:03-12-2003
Resolution
Category:Resolution
Date:03-12-2003
Resolution
Category:Resolution
Date:03-12-2003
Legacy
Category:Address
Date:03-12-2003
Legacy
Category:Accounts
Date:03-12-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Incorporation Company
Category:Incorporation
Date:27-10-2003

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date10/12/2025
Latest Accounts31/12/2024

Trading Addresses

24 Old Bond Street, London, W1S4AWRegistered
Wharfeside, 12-14 Rosemont Road, Wembley, Middlesex, HA04PE

Contact