Company NameQuantemol Limited
Company StatusActive
Company Number05048184
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Daniel Bradley Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Secretary NameHelen Anne Woodland Hawkins
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8a Lancaster Drive
London
NW3 4HA
Director NameProf Jonathan Tennyson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address115 Redston Road
London
N8 7HG
Director NameMs Anna Nelson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(14 years after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.quantemol.com
Email address[email protected]
Telephone020 35495841
Telephone regionLondon

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£25,435
Cash£175,500
Current Liabilities£163,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

1 August 2023Director's details changed for Ms Anna Dzarasova on 31 July 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
21 February 2023Director's details changed for Ms Anna Dzarasova on 1 May 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Change of details for Professor Jonathan Tennyson as a person with significant control on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Ms Anna Dzarasova on 18 February 2020 (2 pages)
24 February 2020Change of details for Dr Daniel Bradley Brown as a person with significant control on 18 February 2020 (2 pages)
24 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 March 2018Appointment of Ms Anna Dzarasova as a director on 28 February 2018 (2 pages)
20 February 2018Registered office address changed from 320 Angel City Road London EC1V 2NZ to 320 City Road London EC1V 2NZ on 20 February 2018 (1 page)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 8a Lancaster Drive London NW3 4HA to 320 Angel City Road London EC1V 2NZ on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from 8a Lancaster Drive London NW3 4HA to 320 Angel City Road London EC1V 2NZ on 8 January 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 122
(5 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 122
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 122
(5 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 122
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 122
(5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 122
(5 pages)
3 March 2014Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page)
3 March 2014Secretary's details changed for Helen Anne Woodland Hawkins on 12 February 2014 (1 page)
3 March 2014Director's details changed for Daniel Bradley Brown on 12 February 2014 (2 pages)
13 February 2014Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 37 Lancaster Grove London NW3 4HB on 13 February 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Statement of capital following an allotment of shares on 10 April 2010
  • GBP 122
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 10 April 2010
  • GBP 122
(3 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Director's details changed for Daniel Bradley Brown on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Professor Jonathan Tennyson on 10 March 2010 (2 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Daniel Bradley Brown on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Professor Jonathan Tennyson on 10 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Capitals not rolled up (2 pages)
26 June 2009Capitals not rolled up (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2009Return made up to 18/02/09; full list of members (4 pages)
8 April 2009Return made up to 18/02/09; full list of members (4 pages)
3 February 2009Return made up to 18/02/08; full list of members (4 pages)
3 February 2009Return made up to 18/02/08; full list of members (4 pages)
1 April 2008Auditor's resignation (1 page)
1 April 2008Auditor's resignation (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 18/02/07; no change of members (7 pages)
18 May 2007Return made up to 18/02/07; no change of members (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 September 2005S-div 15/08/05 (1 page)
22 September 2005S-div 15/08/05 (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ (1 page)
18 August 2005Memorandum and Articles of Association (5 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Memorandum and Articles of Association (5 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU (1 page)
7 December 2004Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU (1 page)
5 October 2004Ad 21/07/04--------- £ si 12@1=12 £ ic 88/100 (2 pages)
5 October 2004Ad 21/07/04--------- £ si 12@1=12 £ ic 88/100 (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 May 2004Ad 28/04/04--------- £ si 86@1=86 £ ic 2/88 (2 pages)
7 May 2004Ad 28/04/04--------- £ si 86@1=86 £ ic 2/88 (2 pages)
26 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 April 2004New director appointed (2 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (1 page)
18 February 2004Incorporation (10 pages)
18 February 2004Incorporation (10 pages)