General information

Name:

Quantum Base Ltd

Office Address:

Alpha House 4 Greek Street SK3 8AB Stockport

Number: 08501521

Incorporation date: 2013-04-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

08501521 - registration number for Quantum Base Limited. The company was registered as a Private Limited Company on 2013-04-24. The company has existed in this business for 11 years. The company may be reached at Alpha House 4 Greek Street in Stockport. The postal code assigned to this location is SK3 8AB. This firm's principal business activity number is 71129 and has the NACE code: Other engineering activities. 2022/04/30 is the last time when company accounts were reported.

In the company, the majority of director's assignments up till now have been executed by Mark F., Peter W. and Robert Y.. Amongst these three people, Robert Y. has carried on with the company the longest, having been a vital addition to company's Management Board since August 2014.

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 13 February 2024

Latest update: 23 February 2024

Peter W.

Role: Director

Appointed: 20 October 2023

Latest update: 23 February 2024

Robert Y.

Role: Director

Appointed: 15 August 2014

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are as follows: Quantum Base Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at 4 Greek Street, SK3 8AB, Cheshire and was registered as a PSC under the reg no 12502915.

Quantum Base Holdings Limited
Address: Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12502915
Notified on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Phillip S.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert Y.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
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 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Similar companies nearby

Closest companies