Quantum Card Services Ltd

General information

Name:

Quantum Card Services Limited

Office Address:

7-8 Church Street BH21 1JH Wimborne

Number: 04501775

Incorporation date: 2002-08-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quantum Card Services Ltd with the registration number 04501775 has been on the market for 22 years. This Private Limited Company can be found at 7-8 Church Street, in Wimborne and its zip code is BH21 1JH. The firm changed its name already three times. Until 2007 the company has provided its services as Quantum Loyalty (u.k.) but now the company operates under the name Quantum Card Services Ltd. The firm's principal business activity number is 64999 which stands for Financial intermediation not elsewhere classified. Quantum Card Services Limited reported its latest accounts for the period that ended on 2023-01-31. The most recent confirmation statement was submitted on 2023-08-02.

There's 1 director presently leading this particular limited company, namely Marc B. who has been carrying out the director's obligations since Friday 2nd August 2002.

Marc B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Quantum Card Services Ltd 2007-02-19
  • Quantum Loyalty (u.k.) Limited 2005-08-08
  • The Loyalty Group Limited 2004-06-16
  • Hollywood Movie Money (u.k.) Limited 2002-08-02

Financial data based on annual reports

Company staff

Marc B.

Role: Director

Appointed: 02 August 2002

Latest update: 14 January 2024

People with significant control

Marc B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Deborah W.
Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 March 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies