Company NameQuantex Patents Limited
DirectorsKarl Buscher and Christopher Woenker
Company StatusActive
Company Number04628133
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Previous NamesCarbonate Limited and PDD Innovations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Karl Buscher
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Richford Street
London
W6 7HJ
Director NameMr Christopher Woenker
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Richford Street
London
W6 7HJ
Director NameRodney Charles Bethell Drew
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address25 Saint Petersburgh Mews
London
W2 4JT
Director NameHelen Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address101a Devonshire Road
Chiswick
London
W4 2HU
Director NameRichard Paul Hayes Pankhurst
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Richford Street
London
W6 7HJ
Secretary NameHelen Gray
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleManaging Director
Correspondence Address101a Devonshire Road
Chiswick
London
W4 2HU
Director NamePeter William Ross
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Avenue
Crowthorne
Berkshire
RG45 6QG
Secretary NameMr Richard Paul Hayes-Pankhurst
NationalityBritish
StatusResigned
Appointed02 November 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Higher Dunsaller
Thorverton
Exeter
EX5 5PJ
Secretary NameAlexandra Crook
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2009)
RolePersonal Assistant
Correspondence Address38a Bradley Gardens
London
W13 8HF
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2008(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 06 November 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Grange Featherbed Lane
Felden
Hertfordshire
HP3 0BT
Secretary NamePaul Hayes-Pankhurst
NationalityBritish
StatusResigned
Appointed14 October 2009(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 20 October 2023)
RoleCompany Director
Correspondence Address85 Richford Street
London
W6 7HJ
Director NameMr David Schmit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2021(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Richford Street
London
W6 7HJ
Director NameMr Richard Corning Jr
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2023(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Richford Street
London
W6 7HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 87355880
Telephone regionLondon

Location

Registered Address85 Richford Street
London
W6 7HJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,056,832
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

14 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
23 February 2023Resolutions
  • RES13 ‐ Director resignation/ director appointment/ conflict on interest/director appointment 09/02/2023
(3 pages)
21 February 2023Appointment of Mr Richard Corning Jr as a director on 13 February 2023 (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (18 pages)
7 November 2022Termination of appointment of David Schmit as a director on 31 March 2022 (1 page)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
12 July 2021Second filing of the annual return made up to 3 January 2010 (18 pages)
30 June 2021Appointment of Mr Karl Buscher as a director on 23 June 2021 (2 pages)
30 June 2021Appointment of Mr Christopher Woenker as a director on 23 June 2021 (2 pages)
30 June 2021Appointment of Mr David Schmit as a director on 23 June 2021 (2 pages)
12 May 2021Statement of capital following an allotment of shares on 3 January 2003
  • GBP 100
(2 pages)
12 May 2021Amending form 123 dated 31/12/2007 (2 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 January 2021Director's details changed for Richard Paul Hayes Pankhurst on 1 January 2021 (2 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 January 2021Annual return made up to 3 January 2009 with a full list of shareholders (10 pages)
8 January 2021Annual return made up to 3 January 2008 with a full list of shareholders (10 pages)
8 January 2021Annual return made up to 3 January 2007 with a full list of shareholders (10 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 955.1
(3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 955.1
(3 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 955.1
(3 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 955.1
(4 pages)
1 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 955.1
(4 pages)
1 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 955.1
(4 pages)
5 January 2015Termination of appointment of Peter William Ross as a director on 30 November 2014 (2 pages)
5 January 2015Termination of appointment of Peter William Ross as a director on 30 November 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 955.1
(14 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 955.1
(14 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 955.1
(14 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 3 January 2013 with a full list of shareholders (14 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (8 pages)
27 September 2010Company name changed pdd innovations LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed pdd innovations LTD\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
30 July 2010Auditor's resignation (1 page)
30 July 2010Auditor's resignation (1 page)
20 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2010Auditor's resignation (2 pages)
29 June 2010Auditor's resignation (2 pages)
22 March 2010Full accounts made up to 31 December 2008 (18 pages)
22 March 2010Full accounts made up to 31 December 2008 (18 pages)
11 February 2010Appointment of Paul Hayes-Pankhurst as a secretary (2 pages)
11 February 2010Termination of appointment of Alexandra Crook as a secretary (1 page)
11 February 2010Termination of appointment of Alexandra Crook as a secretary (1 page)
11 February 2010Appointment of Paul Hayes-Pankhurst as a secretary (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
2 February 2010Registered office address changed from 85-87 Richford Street London W6 7HJ on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
2 February 2010Registered office address changed from , 85-87 Richford Street, London, W6 7HJ on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/07/2021.
(14 pages)
2 February 2010Registered office address changed from 85-87 Richford Street London W6 7HJ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 85-87 Richford Street London W6 7HJ on 2 February 2010 (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
27 January 2009Secretary's change of particulars / alexandra crook / 20/10/2007 (1 page)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Secretary's change of particulars / alexandra crook / 20/10/2007 (1 page)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2008Nc inc already adjusted 13/12/07 (1 page)
18 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2008Nc inc already adjusted 13/12/07 (1 page)
18 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2008Appointment terminated director peter osborn (1 page)
7 November 2008Appointment terminated director peter osborn (1 page)
18 July 2008Director appointed peter gordon osborn (4 pages)
18 July 2008Director appointed peter gordon osborn (4 pages)
9 July 2008Full accounts made up to 31 December 2007 (16 pages)
9 July 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2008Return made up to 03/01/08; full list of members (5 pages)
23 April 2008Return made up to 03/01/08; full list of members (5 pages)
24 September 2007Resolutions
  • RES13 ‐ Secretary appointed 13/09/07
(1 page)
24 September 2007Resolutions
  • RES13 ‐ Secretary appointed 13/09/07
(1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
14 July 2007Full accounts made up to 31 December 2006 (15 pages)
14 July 2007Full accounts made up to 31 December 2006 (15 pages)
30 April 2007Return made up to 03/01/07; full list of members (3 pages)
30 April 2007Return made up to 03/01/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 November 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 November 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
8 November 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
23 March 2006Nc inc already adjusted 10/03/06 (1 page)
23 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 March 2006S-div 10/03/06 (1 page)
23 March 2006Ad 13/03/06--------- £ si [email protected]=787 £ ic 100/887 (2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 March 2006Nc inc already adjusted 10/03/06 (1 page)
23 March 2006Ad 13/03/06--------- £ si [email protected]=787 £ ic 100/887 (2 pages)
23 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 March 2006Nc inc already adjusted 10/03/06 (1 page)
23 March 2006S-div 10/03/06 (1 page)
23 March 2006Nc inc already adjusted 10/03/06 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
28 February 2006Return made up to 03/01/06; full list of members (2 pages)
28 February 2006Return made up to 03/01/06; full list of members (2 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
2 November 2005Company name changed carbonate LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed carbonate LIMITED\certificate issued on 02/11/05 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 March 2005Return made up to 03/01/05; full list of members (7 pages)
8 March 2005Return made up to 03/01/05; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 January 2004Return made up to 03/01/04; full list of members (7 pages)
19 January 2004Return made up to 03/01/04; full list of members (7 pages)
6 August 2003New secretary appointed (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
3 January 2003Incorporation (20 pages)
3 January 2003Incorporation (20 pages)