Company NameQuantcast Limited
DirectorsKonrad Simeon Feldman and Grant Gerald Matchett
Company StatusActive
Company Number07213079
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Konrad Simeon Feldman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address795 Folsom Street
5th Floor
San Francisco
California
94107
Director NameGrant Gerald Matchett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleVp Accounting
Country of ResidenceIreland
Correspondence Address795 Folsom Street 5th Floor
San Francisco
California
94107
Director NameMr Paul Sutter
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Secretary NameMr Konrad Feldman
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHighlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Secretary NameMr Michael Blum
StatusResigned
Appointed22 June 2012(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Michael Robert Blum
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2020)
RoleSvp Business And Legal Affairs
Country of ResidenceUnited States
Correspondence Address795 Folsom Street
5th Floor
San Francisco
California
United States

Contact

Websitequantcast.com
Telephone01270 000000
Telephone regionCrewe

Location

Registered AddressEndeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£92,889
Cash£90,842
Current Liabilities£221,935

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

3 April 2013Delivered on: 12 April 2013
Persons entitled: Canada Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £144,553.50 see image for full details.
Outstanding

Filing History

25 July 2023Full accounts made up to 31 December 2022 (29 pages)
13 June 2023Full accounts made up to 31 December 2021 (29 pages)
14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
20 April 2022Director's details changed for Mr Konrad Simeon Feldman on 20 April 2022 (2 pages)
20 April 2022Director's details changed for Grant Gerald Matchett on 20 April 2022 (2 pages)
4 January 2022Full accounts made up to 31 December 2020 (28 pages)
15 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (28 pages)
20 April 2020Director's details changed for Grant Gerald Matchett on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Michael Robert Blum as a director on 1 January 2020 (1 page)
5 February 2020Appointment of Grant Gerald Matchett as a director on 1 January 2020 (2 pages)
5 February 2020Termination of appointment of Michael Blum as a secretary on 1 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mr Konrad Simeon Feldman on 15 April 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (25 pages)
24 April 2018Notification of a person with significant control statement (2 pages)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
24 April 2018Cessation of Michael Robert Blum as a person with significant control on 6 April 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Michael Robert Blum on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Konrad Simeon Feldman on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Michael Robert Blum on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Konrad Simeon Feldman on 6 April 2017 (2 pages)
10 November 2016Full accounts made up to 31 December 2015 (26 pages)
10 November 2016Full accounts made up to 31 December 2015 (26 pages)
28 October 2016Registered office address changed from 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR England to Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR England to Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 28 October 2016 (1 page)
6 April 2016Director's details changed for Mr Konrad Simeon Feldman on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Director's details changed for Mr Konrad Simeon Feldman on 6 April 2016 (2 pages)
22 March 2016Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page)
22 March 2016Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page)
22 March 2016Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page)
22 March 2016Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT (1 page)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Registered office address changed from Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG to 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG to 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR on 30 September 2015 (1 page)
1 September 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG on 1 September 2015 (2 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 February 2015Appointment of Michael Robert Blum as a director on 28 January 2015 (3 pages)
20 February 2015Appointment of Michael Robert Blum as a director on 28 January 2015 (3 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Mr Konrad Feldman on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Konrad Feldman on 17 April 2014 (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 July 2012Appointment of Mr Michael Blum as a secretary (1 page)
2 July 2012Appointment of Mr Michael Blum as a secretary (1 page)
28 June 2012Termination of appointment of Paul Sutter as a director (1 page)
28 June 2012Termination of appointment of Konrad Feldman as a secretary (1 page)
28 June 2012Termination of appointment of Paul Sutter as a director (1 page)
28 June 2012Termination of appointment of Konrad Feldman as a secretary (1 page)
26 April 2012Director's details changed for Mr Konrad Feldman on 1 January 2012 (2 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Mr Paul Sutter on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Mr Konrad Feldman on 1 January 2012 (2 pages)
26 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Mr Paul Sutter on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Mr Konrad Feldman on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Mr Paul Sutter on 1 January 2012 (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
13 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)