Company NameQuantem Services Limited
Company StatusActive
Company Number06404786
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Barbour
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Lodge
Spring Hill, Clapton
London
E5 9BL
Director NameBruce Alan Paterson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 St. James's Avenue
Hampton Hill
Middlesex
TW12 1HN
Director NameMr Blake George Turner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address73-75 Endell Street
London
WC2H 9AJ
Director NameMr Lee Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73-75 Endell Street
London
WC2H 9AJ
Secretary NameMs Kathleen Doreen O'Connor
StatusCurrent
Appointed15 July 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Lodge Spring Hill
London
E5 9BL
Director NameMichael Francis Rogan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleQs
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Avenue
New Malden
Surrey
KT3 4JU
Secretary NameMr John Barbour
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Lodge
Spring Hill, Clapton
London
E5 9BL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 78317927
Telephone regionLondon

Location

Registered Address73-75 Endell Street
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

3 June 2021Delivered on: 4 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 May 2023Full accounts made up to 31 August 2022 (27 pages)
18 May 2023Statement of capital following an allotment of shares on 6 August 2022
  • GBP 654.392
(3 pages)
17 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2023Statement of capital following an allotment of shares on 6 August 2022
  • GBP 654.390
(4 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
14 October 2022Accounts for a small company made up to 31 August 2021 (10 pages)
25 April 2022Second filing of Confirmation Statement dated 19 October 2021 (3 pages)
30 March 2022Statement of capital following an allotment of shares on 27 April 2021
  • GBP 444
(3 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
10 December 2021Memorandum and Articles of Association (6 pages)
1 November 2021Cessation of Blake George Turner as a person with significant control on 4 June 2021 (1 page)
1 November 2021Cessation of John Barbour as a person with significant control on 4 June 2021 (1 page)
1 November 2021Confirmation statement made on 19 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 25/04/22
(6 pages)
1 November 2021Notification of Quantem Eot Limited as a person with significant control on 4 June 2021 (2 pages)
16 July 2021Termination of appointment of John Barbour as a secretary on 15 July 2021 (1 page)
16 July 2021Current accounting period shortened from 31 October 2021 to 31 August 2021 (1 page)
16 July 2021Appointment of Ms Kathleen Doreen O'connor as a secretary on 15 July 2021 (2 pages)
8 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 444
(3 pages)
8 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 222
(3 pages)
20 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 27/04/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2021Sub-division of shares on 27 April 2021 (4 pages)
4 June 2021Registration of charge 064047860001, created on 3 June 2021 (23 pages)
1 June 2021Appointment of Mr Lee Jones as a director on 1 June 2021 (2 pages)
30 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
30 October 2020Notification of Blake George Turner as a person with significant control on 1 September 2020 (2 pages)
19 October 2020Registered office address changed from Quality House Quality Court Chancery Lane London WC2A 1HP to 73-75 Endell Street London WC2H 9AJ on 19 October 2020 (1 page)
25 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 December 2016Termination of appointment of Michael Francis Rogan as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Michael Francis Rogan as a director on 14 December 2016 (1 page)
23 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(7 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(7 pages)
18 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(7 pages)
26 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 200
(7 pages)
6 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 200
(7 pages)
26 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 200
(7 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
29 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 October 2011Director's details changed for Blake George Turner on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Blake George Turner on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
18 August 2010Registered office address changed from 63 Long Acre Covent Garden London WC2E 9JN on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 63 Long Acre Covent Garden London WC2E 9JN on 18 August 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Director's details changed for Bruce Paterson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Blake George Turner on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Blake George Turner on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Blake George Turner on 6 November 2009 (2 pages)
6 November 2009Director's details changed for John Barbour on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Bruce Paterson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for John Barbour on 6 November 2009 (2 pages)
6 November 2009Director's details changed for John Barbour on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Bruce Paterson on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Michael Francis Rogan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael Francis Rogan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael Francis Rogan on 6 November 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from, 15 station road, st ives, cambs, PE27 5BH (1 page)
19 August 2009Registered office changed on 19/08/2009 from, 15 station road, st ives, cambs, PE27 5BH (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 December 2008Nc inc already adjusted 20/06/08 (1 page)
28 December 2008Nc inc already adjusted 20/06/08 (1 page)
2 December 2008Capitals not rolled up (2 pages)
2 December 2008Capitals not rolled up (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2008Return made up to 19/10/08; full list of members (5 pages)
28 November 2008Return made up to 19/10/08; full list of members (5 pages)
16 July 2008Director appointed bruce paterson (2 pages)
16 July 2008Director appointed bruce paterson (2 pages)
9 July 2008Director appointed michael francis rogan (1 page)
9 July 2008Director and secretary appointed john barbour (2 pages)
9 July 2008Director appointed blake george turner (2 pages)
9 July 2008Director appointed michael francis rogan (1 page)
9 July 2008Director and secretary appointed john barbour (2 pages)
9 July 2008Director appointed blake george turner (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
19 October 2007Incorporation (15 pages)
19 October 2007Incorporation (15 pages)