Quantuma Advisory (yorkshire) Limited

General information

Name:

Quantuma Advisory (yorkshire) Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 03488487

Incorporation date: 1998-01-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the year of the launching of Quantuma Advisory (yorkshire) Limited, the company which is situated at Resolution House, 12 Mill Hill, Leeds. This means it's been twenty six years Quantuma Advisory (yorkshire) has prospered on the British market, as it was founded on 1998-01-05. Its reg. no. is 03488487 and the company zip code is LS1 5DQ. Its name is Quantuma Advisory (yorkshire) Limited. This business's former customers may remember this firm also as Michael Chamberlain &, which was in use up till 2022-10-20. This business's registered with SIC code 69201 and has the NACE code: Accounting and auditing activities. Quantuma Advisory (yorkshire) Ltd reported its account information for the financial year up to April 30, 2022. The business most recent confirmation statement was released on May 4, 2023.

The data we obtained detailing this specific company's executives indicates there are three directors: Andrew M., Carl J. and Michael C. who joined the company's Management Board on 2022-10-10, 1998-01-11.

  • Previous company's names
  • Quantuma Advisory (yorkshire) Limited 2022-10-20
  • Michael Chamberlain & Co Ltd 1998-01-05

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 10 October 2022

Latest update: 10 February 2024

Carl J.

Role: Director

Appointed: 10 October 2022

Latest update: 10 February 2024

Michael C.

Role: Director

Appointed: 11 January 1998

Latest update: 10 February 2024

People with significant control

The companies that control this firm include: Quantuma Advisory Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at High Holborn, WC1V 6RL and was registered as a PSC under the registration number 12743937.

Quantuma Advisory Limited
Address: High Holborn House, 52-54 High Holborn, London, WC1V 6RL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12743937
Notified on 30 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
K3 Restructuring Advisory Group Limited
Address: Kbs House, 5 Springfield Court Summerfield Road, Bolton, BL3 2NT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12904186
Notified on 30 May 2023
Ceased on 30 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
K3 Advisory Group Limited
Address: Kbs House, 5 Springfield Court Summerfield Road, Bolton, BL3 2NT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12767083
Notified on 30 May 2023
Ceased on 30 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
K3 Capital Group Plc
Address: Kbs House, 5 Springfield Court Summerfield Road, Bolton, BL3 2NT, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06102618
Notified on 10 October 2022
Ceased on 30 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts 24 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 24 January 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (PARENT_ACC)
filed on: 19th, February 2024
accounts
Free Download Download filing (52 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
26
Company Age

Similar companies nearby

Closest companies