Company NameQuantone Limited
DirectorPeter Hermann Gustaf LÖHr
Company StatusActive
Company Number07141687
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Previous NameDecibel Music Systems Limited

Business Activity

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

Directors

Director NameMr Peter Hermann Gustaf LÖHr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed11 April 2023(13 years, 2 months after company formation)
Appointment Duration1 year
RoleVp Business & Legal Affairs - Company Secretary
Country of ResidenceSwitzerland
Correspondence AddressPaul Beare Limited 49 Greek Street
London
W1D 4EG
Director NameAdrian Charles Corbett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44a Floral Street
London
WC2E 9DA
Director NameMr Gregory Paul Kris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address44a Floral Street
London
WC2E 9DA
Director NameMr Evan Paul Stein
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address13 Emerald Apartments
Homerton Road
London
E9 5FF
Secretary NameAdrian Charles Corbett
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address44a Floral Street
London
WC2E 9DA
Director NameMr Mark Hoffman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2011(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 November 2011)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 25 Cheyne Place
London
SW3 4HJ
Director NameMr Stefan Weiss
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressFlat 14 24 Bartholomew Square
London
EC1V 3QT
Director NameMr Nils GÖRan Andersson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2021(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address36 Speed House Barbican
London
EC2Y 8AT
Director NameDrs Roy Franciscus Johanna Van Son
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2021(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressSalomon-VÖGelin-Strasse 5 Salomon-VÖGelin-Strasse
8038 Zurich
Switzerland
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2022(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence AddressPaul Beare Limited 49 Greek Street
London
W1D 4EG
Director NameMr Roberto Bruno Neri
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPaul Beare Limited 49 Greek Street
London
W1D 4EG
Secretary NameMr Paul David Beare
StatusResigned
Appointed07 February 2022(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2024)
RoleCompany Director
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Bastien Louis Albert Vidal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2022(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 Greek Street
London
W1D 4EG

Contact

Websitedecibel.net

Location

Registered AddressPaul Beare Limited
49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.7k at £0.01Adrian Corbett
8.62%
Ordinary A
1.6k at £0.01Mark Hoffman
8.01%
Ordinary A
1.6k at £0.01Stefan Weiss
8.01%
Ordinary A
13.8k at £0.01Evan Stein
68.97%
Ordinary A
592 at £0.01Gregory Kris
2.95%
Ordinary B
198 at £0.01Mark Wainwright
0.99%
Ordinary B
197 at £0.01Boris Lacroix
0.98%
Ordinary B
197 at £0.01Scott Cohen
0.98%
Ordinary B
99 at £0.01Georgiana Bogdan
0.49%
Ordinary B

Financials

Year2014
Net Worth-£389,996
Cash£114,432
Current Liabilities£8,440

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

25 March 2024Termination of appointment of Paul David Beare as a secretary on 25 March 2024 (1 page)
9 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
27 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
16 June 2023Appointment of Mr Peter Hermann Gustaf Löhr as a director on 11 April 2023 (2 pages)
14 June 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 12 April 2023 (1 page)
20 April 2023Termination of appointment of Roberto Bruno Neri as a director on 31 March 2023 (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
17 August 2022Appointment of Mr Bastien Louis Albert Vidal as a director on 26 July 2022 (2 pages)
17 August 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 26 July 2022 (1 page)
23 February 2022Appointment of Mr Paul David Beare as a secretary on 7 February 2022 (2 pages)
2 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
31 January 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of Roy Franciscus Johanna Van Son as a director on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Nils Göran Andersson as a director on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Roberto Bruno Neri as a director on 31 January 2022 (2 pages)
30 November 2021Registered office address changed from C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT England to Paul Beare Limited 49 Greek Street London W1D 4EG on 30 November 2021 (1 page)
11 May 2021Termination of appointment of Evan Paul Stein as a director on 31 March 2021 (1 page)
22 April 2021Notification of a person with significant control statement (2 pages)
15 April 2021Appointment of Drs Roy Franciscus Johanna Van Son as a director on 31 March 2021 (2 pages)
13 April 2021Appointment of Mr Nils Göran Andersson as a director on 31 March 2021 (2 pages)
13 April 2021Cessation of Evan Paul Stein as a person with significant control on 31 March 2021 (1 page)
6 April 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 April 2017Change of share class name or designation (2 pages)
11 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
6 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 October 2016Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3rd Floor London WC1H 9LT England to C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3rd Floor London WC1H 9LT England to C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 October 2016 (1 page)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 250.73
(20 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 250.73
(20 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Termination of appointment of Stefan Weiss as a director on 12 November 2015 (1 page)
2 December 2015Termination of appointment of Stefan Weiss as a director on 12 November 2015 (1 page)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 November 2015Memorandum and Articles of Association (22 pages)
25 November 2015Change of share class name or designation (2 pages)
25 November 2015Change of share class name or designation (2 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 November 2015Memorandum and Articles of Association (22 pages)
18 November 2015Memorandum and Articles of Association (22 pages)
18 November 2015Memorandum and Articles of Association (22 pages)
23 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 250.73
(5 pages)
23 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 250.73
(5 pages)
7 October 2015Company name changed decibel music systems LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-22
(6 pages)
7 October 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 225.65
(5 pages)
7 October 2015Change of name notice (2 pages)
7 October 2015Change of name notice (2 pages)
7 October 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 225.65
(5 pages)
7 October 2015Company name changed decibel music systems LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-22
(6 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200.58
(15 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200.58
(15 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200.58
(15 pages)
18 March 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 200.58
(5 pages)
18 March 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 200.58
(5 pages)
18 March 2015Statement of capital following an allotment of shares on 7 October 2014
  • GBP 200.58
(5 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2015Registered office address changed from , C/O Anderson & Pennington Llp, 44a Floral Street, London, WC2E 9DA to C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3Rd Floor London WC1H 9LT on 18 February 2015 (1 page)
18 February 2015Registered office address changed from , C/O Anderson & Pennington Llp, 44a Floral Street, London, WC2E 9DA to C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3Rd Floor London WC1H 9LT on 18 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(48 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(48 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 197.61
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 197.61
(6 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 197.61
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 May 2013Particulars of variation of rights attached to shares (2 pages)
3 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 197.61
(4 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
3 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
3 May 2013Particulars of variation of rights attached to shares (2 pages)
3 May 2013Change of share class name or designation (2 pages)
3 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 197.61
(4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Gregory Kris as a director (1 page)
16 January 2013Termination of appointment of Gregory Kris as a director (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 June 2012Director's details changed for Evan Paul Stein on 27 June 2012 (2 pages)
28 June 2012Director's details changed for Evan Paul Stein on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Gregory Paul Kris on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Gregory Paul Kris on 27 June 2012 (2 pages)
1 May 2012Director's details changed for Mr Gregory Paul Kris on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Gregory Paul Kris on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Gregory Paul Kris on 1 May 2012 (2 pages)
6 March 2012Appointment of Mr Stefan Weiss as a director (2 pages)
6 March 2012Appointment of Mr Stefan Weiss as a director (2 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 November 2011Termination of appointment of Mark Hoffman as a director (1 page)
10 November 2011Termination of appointment of Mark Hoffman as a director (1 page)
18 August 2011Appointment of Mr Mark Hoffman as a director (2 pages)
18 August 2011Termination of appointment of Adrian Corbett as a director (1 page)
18 August 2011Appointment of Mr Mark Hoffman as a director (2 pages)
18 August 2011Termination of appointment of Adrian Corbett as a director (1 page)
28 July 2011Sub-division of shares on 25 July 2011 (5 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 114.28
(5 pages)
28 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 114.28
(5 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/07/2011
(4 pages)
28 July 2011Sub-division of shares on 25 July 2011 (5 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/07/2011
(4 pages)
26 July 2011Termination of appointment of Adrian Corbett as a secretary (1 page)
26 July 2011Termination of appointment of Adrian Corbett as a secretary (1 page)
22 July 2011Registered office address changed from , 43 New Concordia Wharf, Mill Street, London, SE1 2BB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from , 43 New Concordia Wharf, Mill Street, London, SE1 2BB on 22 July 2011 (1 page)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)