General information

Name:

Quantacy Ltd

Office Address:

Suite 3 Grapes House 79a High Street KT10 9QA Esher

Number: 08123807

Incorporation date: 2012-06-29

Dissolution date: 2021-08-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Esher with reg. no. 08123807. This firm was started in the year 2012. The headquarters of this firm was situated at Suite 3 Grapes House 79a High Street. The area code is KT10 9QA. This firm was officially closed on 2021-08-10, meaning it had been in business for nine years. Its listed name transformation from Richer Future to Quantacy Limited took place on 2012-07-02.

The following limited company was administered by an individual managing director: Mustafi L. who was guiding it for nine years.

Mustafi L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Quantacy Limited 2012-07-02
  • Richer Future Ltd 2012-06-29

Financial data based on annual reports

Company staff

Mustafi L.

Role: Director

Appointed: 29 June 2012

Latest update: 5 December 2023

People with significant control

Mustafi L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 05 July 2021
Confirmation statement last made up date 21 June 2020
Annual Accounts 5 August 2013
Start Date For Period Covered By Report 2012-06-29
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 July 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 30 October 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
9
Company Age

Closest Companies - by postcode