Quantum 4 (holdings) Limited

General information

Name:

Quantum 4 (holdings) Ltd

Office Address:

15 The Point Rockingham Road LE16 7QU Market Harborough

Number: 07880916

Incorporation date: 2011-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quantum 4 (holdings) began its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: 07880916. This particular company has been operating for 13 years and the present status is active. The company's registered office is based in Market Harborough at 15 The Point. Anyone could also find the company utilizing the zip code : LE16 7QU. The company has operated under three different names. The first listed name, Acorn 1505, was changed on 2012-08-22 to Independent Retail Design Group. The current name, in use since 2020, is Quantum 4 (holdings) Limited. This firm's classified under the NACE and SIC code 74100 - specialised design activities. Thursday 31st March 2022 is the last time when company accounts were filed.

Ivan M. is this specific firm's individual director, who was chosen to lead the company in 2019. Since 2011-12-14 James F., had been managing this company up to the moment of the resignation in July 2021. In addition another director, namely Vernon T. resigned in July 2021.

  • Previous company's names
  • Quantum 4 (holdings) Limited 2020-01-09
  • Independent Retail Design Group Limited 2012-08-22
  • Acorn 1505 Limited 2011-12-14

Financial data based on annual reports

Company staff

Ivan M.

Role: Director

Appointed: 20 November 2019

Latest update: 29 February 2024

People with significant control

The companies that control this firm include: Independent Retail Design Group Limited owns over 3/4 of company shares. This business can be reached in Market Harborough at The Point, LE16 7QU.

Independent Retail Design Group Limited
Address: 15 The Point, Market Harborough, LE16 7QU, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 December 2019
Nature of control:
over 3/4 of shares
Vernon T.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares
James K.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares
James F.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies