Company NameQuantumblack Visual Analytics Limited
Company StatusActive
Company Number07630562
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 12 months ago)
Previous NameAdaptiveflow Decisions Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alex Singla
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameAlexander Sukharevsky
Date of BirthMay 1979 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Partner
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMarcus Hohmann
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Simon Bourton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameDr Jacomo Corbo
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench,Canadian,Ital
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Simon Guy Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameYves Francois Thuy Boussemart
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2019)
RoleChief Design Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Carthusian Street
London
EC1M 6EB
Director NameMr Gerrard David Brannan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 2014)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Carthusian Street
London
EC1M 6EB
Director NameJeremy David Fletcher Palmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 March 2022)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Carthusian Street
London
EC1M 6EB
Director NameMr William Joseph Wiseman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Robert Andrew Sternfels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameDr Klaus Nicolaus Peter Henke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Kevin Speicher
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Sven Geert Smit
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed11 December 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2019)
RoleManagement Consultant
Country of ResidenceNetherlands
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Brian Waggoner Nocco
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Christopher Martin Wigley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2019)
RoleCoo Quantumblack
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Kinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMs Julia Bojko
Date of BirthApril 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed20 March 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2022)
RoleRegional Director Of Finance (Europe Region)
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB

Contact

Websitewww.quantumblack.com/
Telephone020 37636360
Telephone regionLondon

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £0.00001Adam Parr
9.30%
Ordinary
100k at £0.00001Mr Jacamo Corbo
23.26%
Ordinary
100k at £0.00001Mr Simon Bourton
23.26%
Ordinary
100k at £0.00001Mr Simon Williams
23.26%
Ordinary
90k at £0.00001Max Mosley
20.93%
Ordinary

Financials

Year2014
Net Worth-£21,732
Cash£103,195
Current Liabilities£912,658

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

5 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 December 2021 (28 pages)
31 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
30 May 2022Director's details changed for Alexander Sukharevsky on 9 May 2022 (2 pages)
5 April 2022Termination of appointment of Julia Bojko as a director on 17 March 2022 (1 page)
5 April 2022Termination of appointment of Jeremy David Fletcher Palmer as a director on 17 March 2022 (1 page)
5 April 2022Appointment of Alexander Sukharevsky as a director on 17 March 2022 (2 pages)
5 April 2022Appointment of Marcus Hohmann as a director on 17 March 2022 (2 pages)
31 December 2021Solvency Statement dated 31/12/21 (5 pages)
31 December 2021Statement by Directors (5 pages)
31 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 31/12/2021
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 30 December 2021
  • GBP 5.06009
(3 pages)
31 December 2021Statement of capital on 31 December 2021
  • GBP 5.06009
(3 pages)
6 October 2021Full accounts made up to 31 December 2020 (27 pages)
15 June 2021Appointment of Mr Alex Singla as a director on 21 May 2021 (2 pages)
15 June 2021Termination of appointment of Klaus Nicolaus Peter Henke as a director on 22 February 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (26 pages)
2 June 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
28 August 2019Registered office address changed from 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU England to The Post Building 100 Museum Street London WC1A 1PB on 28 August 2019 (1 page)
30 May 2019Appointment of Ms Julia Bojko as a director on 20 March 2019 (2 pages)
29 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
28 May 2019Termination of appointment of Sven Geert Smit as a director on 27 March 2019 (1 page)
28 May 2019Termination of appointment of Kevin Speicher as a director on 20 March 2019 (1 page)
28 May 2019Termination of appointment of William Joseph Wiseman as a director on 19 April 2019 (1 page)
28 May 2019Termination of appointment of Simon Bourton as a director on 24 May 2019 (1 page)
28 May 2019Termination of appointment of Jacomo Corbo as a director on 24 May 2019 (1 page)
28 May 2019Termination of appointment of Yves Francois Thuy Boussemart as a director on 20 March 2019 (1 page)
28 May 2019Termination of appointment of Brian Waggoner Nocco as a director on 19 March 2019 (1 page)
28 May 2019Termination of appointment of Robert Andrew Sternfels as a director on 20 March 2019 (1 page)
28 May 2019Termination of appointment of Simon Guy Williams as a director on 24 May 2019 (1 page)
28 May 2019Termination of appointment of Christopher Martin Wigley as a director on 27 March 2019 (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (25 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Accounts for a small company made up to 31 December 2016 (23 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Accounts for a small company made up to 31 December 2016 (23 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Appointment of Mr Christopher Martin Wigley as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Christopher Martin Wigley as a director on 17 May 2017 (2 pages)
20 January 2017Full accounts made up to 31 December 2015 (23 pages)
20 January 2017Full accounts made up to 31 December 2015 (23 pages)
3 November 2016Registered office address changed from 3rd Floor 12 Carthusian Street London EC1M 6EB to 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3rd Floor 12 Carthusian Street London EC1M 6EB to 3rd Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 3 November 2016 (1 page)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5.10614
(15 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5.10614
(15 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 5.11
(6 pages)
8 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 5.11
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 December 2015Appointment of Mr William Joseph Wiseman as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Robert Andrew Sternfels as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr William Joseph Wiseman as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Kevin Speicher as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Robert Andrew Sternfels as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Brian Waggoner Nocco as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Kevin Speicher as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Brian Waggoner Nocco as a director on 11 December 2015 (2 pages)
18 December 2015Appointment of Dr Klaus Nicolaus Peter Henke as a director on 11 December 2015 (2 pages)
18 December 2015Appointment of Mr Sven Geert Smit as a director on 11 December 2015 (2 pages)
18 December 2015Appointment of Dr Klaus Nicolaus Peter Henke as a director on 11 December 2015 (2 pages)
18 December 2015Appointment of Mr Sven Geert Smit as a director on 11 December 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4.56667
(5 pages)
8 October 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4.56667
(5 pages)
10 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director's Name- Jeremy Palmer
(5 pages)
10 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director's Name- Jeremy Palmer
(5 pages)
19 August 2015Appointment of Jeremy Palmer as a director on 2 March 2015 (3 pages)
19 August 2015Appointment of Jeremy Palmer as a director on 6 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2015
(4 pages)
19 August 2015Appointment of Jeremy Palmer as a director on 6 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2015
(4 pages)
19 August 2015Appointment of Jeremy Palmer as a director on 6 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2015
(4 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4.3
(6 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4.3
(6 pages)
12 November 2014Termination of appointment of Gerrard David Brannan as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Gerrard David Brannan as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Gerrard David Brannan as a director on 5 November 2014 (1 page)
11 September 2014Director's details changed for Dr Jacomo Corbo on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Dr Jacomo Corbo on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Dr Jacomo Corbo on 1 September 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Appointment of Yves Francois Thuy Boussemart as a director on 21 July 2014 (3 pages)
19 August 2014Appointment of Gerrard David Brannan as a director on 21 July 2014 (3 pages)
19 August 2014Appointment of Gerrard David Brannan as a director on 21 July 2014 (3 pages)
19 August 2014Appointment of Yves Francois Thuy Boussemart as a director on 21 July 2014 (3 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(5 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(5 pages)
14 May 2014Registered office address changed from 31 Charlotte Road London EC2A 3PB on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 31 Charlotte Road London EC2A 3PB on 14 May 2014 (2 pages)
6 May 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4.00000
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4.19262
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4.19262
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 4.30000
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 4.30000
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4.00000
(5 pages)
6 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4.19262
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 March 2013Sub-division of shares on 15 March 2013 (6 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 March 2013Sub-division of shares on 15 March 2013 (6 pages)
28 March 2013Registered office address changed from 36a St. Stephens Gardens Twickenham TW1 2LS United Kingdom on 28 March 2013 (2 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 March 2013Registered office address changed from 36a St. Stephens Gardens Twickenham TW1 2LS United Kingdom on 28 March 2013 (2 pages)
28 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 3.80
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 3.80
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
30 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
13 January 2012Company name changed adaptiveflow decisions LTD\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Company name changed adaptiveflow decisions LTD\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)