Company NameQuantumkdb Ltd
Company StatusDissolved
Company Number07718159
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NameLucidq Ltd

Business Activity

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

Directors

Secretary NameMr John Joseph Kearns
StatusClosed
Appointed08 January 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Michael Ryan Preston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(9 years, 10 months after company formation)
Appointment Duration2 years (closed 27 June 2023)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Kieran Lucid
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleFinancial Systems Engineer
Country of ResidenceEngland
Correspondence Address345 Old Street
3rd Floor
London
EC1V 9LL
Director NameMr Attila Vrabecz
Date of BirthAugust 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed21 May 2013(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 August 2013)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressThe City Business Centre 2 London Wall Buildings
London
EC2M 5UU
Director NameMr Kim Kuen Tang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2014(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 May 2015)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address345 Old Street
3rd Floor
London
EC1V 9LL
Director NameMr Casper Matthew Dudarec
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 July 2015)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address44a Mountfield Road
London
N3 3NP
Secretary NameMr Aidan Christopher Lucid
StatusResigned
Appointed30 July 2015(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2016)
RoleCompany Director
Correspondence Address345 Old Street
3rd Floor
London
EC1V 9LL
Director NameMr Brian Conlon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Adrian Toner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2019)
RoleInsurance Manager
Country of ResidenceNorthern Ireland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameRobert Graham Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN

Contact

Websitewww.quantumkdb.com

Location

Registered Address27 Bush Lane
Cannon Green
London
EC4R 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£62,354
Cash£80,307
Current Liabilities£29,153

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Adrian Toner as a director on 29 November 2019 (1 page)
24 October 2019Full accounts made up to 28 February 2019 (22 pages)
17 September 2019Termination of appointment of Brian Conlon as a director on 28 July 2019 (1 page)
17 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 28 February 2018 (20 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (20 pages)
30 November 2017Full accounts made up to 28 February 2017 (20 pages)
24 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 March 2017Previous accounting period extended from 13 September 2016 to 28 February 2017 (1 page)
21 March 2017Previous accounting period extended from 13 September 2016 to 28 February 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 13 September 2015 (4 pages)
20 March 2017Total exemption small company accounts made up to 13 September 2015 (4 pages)
31 August 2016Registered office address changed from 345 Old Street 3rd Floor London EC1V 9LL to 27 Bush Lane Cannon Green London EC4R 0AN on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 345 Old Street 3rd Floor London EC1V 9LL to 27 Bush Lane Cannon Green London EC4R 0AN on 31 August 2016 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 26 July 2016 with updates (61 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (61 pages)
11 January 2016Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Adrian Toner as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 (2 pages)
11 January 2016Termination of appointment of Kieran Lucid as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Kieran Lucid as a director on 8 January 2016 (1 page)
11 January 2016Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 (2 pages)
11 January 2016Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 (1 page)
11 January 2016Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Adrian Toner as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Adrian Toner as a director on 8 January 2016 (2 pages)
11 January 2016Termination of appointment of Kieran Lucid as a director on 8 January 2016 (1 page)
11 January 2016Appointment of Mr Brian Conlon as a director on 8 January 2016 (2 pages)
11 January 2016Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 (1 page)
11 January 2016Appointment of Mr Brian Conlon as a director on 8 January 2016 (2 pages)
11 January 2016Termination of appointment of Aidan Christopher Lucid as a secretary on 8 January 2016 (1 page)
11 January 2016Appointment of Mr John Joseph Kearns as a secretary on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Robert Graham Ferguson as a director on 8 January 2016 (2 pages)
11 January 2016Appointment of Mr Brian Conlon as a director on 8 January 2016 (2 pages)
29 December 2015Consolidation of shares on 27 July 2011 (5 pages)
29 December 2015Consolidation of shares on 27 July 2011 (5 pages)
22 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/07/2013
(6 pages)
22 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/07/2013
(6 pages)
10 December 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 120
(3 pages)
30 July 2015Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Aidan Christopher Lucid as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Aidan Christopher Lucid as a secretary on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Termination of appointment of Casper Matthew Dudarec as a director on 30 July 2015 (1 page)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
3 June 2015Termination of appointment of Kim Kuen Tang as a director on 29 May 2015 (1 page)
3 June 2015Termination of appointment of Kim Kuen Tang as a director on 29 May 2015 (1 page)
10 January 2015Registered office address changed from 31a Corsham Street London London N1 6DR England to 345 Old Street 3Rd Floor London EC1V 9LL on 10 January 2015 (1 page)
10 January 2015Registered office address changed from , 31a Corsham Street London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 10 January 2015 (1 page)
10 January 2015Registered office address changed from , 31a Corsham Street London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 10 January 2015 (1 page)
2 December 2014Appointment of Mr Casper Matthew Dudarec as a director on 29 September 2014 (2 pages)
2 December 2014Appointment of Mr Casper Matthew Dudarec as a director on 29 September 2014 (2 pages)
26 November 2014Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 (2 pages)
26 November 2014Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 (2 pages)
26 November 2014Appointment of Mr Kim Kuen Tang as a director on 5 May 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 13 September 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 13 September 2014 (7 pages)
23 October 2014Registered office address changed from , the City Business Centre 2 London Wall Buildings, London, EC2M 5UU to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page)
23 October 2014Registered office address changed from , 31a Corsham St London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page)
23 October 2014Registered office address changed from The City Business Centre 2 London Wall Buildings London EC2M 5UU to 31a Corsham Street London London N1 6DR on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 31a Corsham St London London N1 6DR England to 31a Corsham Street London London N1 6DR on 23 October 2014 (1 page)
23 October 2014Registered office address changed from , 31a Corsham St London, London, N1 6DR, England to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page)
23 October 2014Registered office address changed from , the City Business Centre 2 London Wall Buildings, London, EC2M 5UU to 345 Old Street 3rd Floor London EC1V 9LL on 23 October 2014 (1 page)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
17 March 2014Total exemption small company accounts made up to 13 September 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 13 September 2013 (8 pages)
23 January 2014Director's details changed for Mr. Kieran Lucid on 1 January 2014 (2 pages)
23 January 2014Director's details changed for Mr. Kieran Lucid on 1 January 2014 (2 pages)
23 January 2014Director's details changed for Mr. Kieran Lucid on 1 January 2014 (2 pages)
8 November 2013Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1
(3 pages)
23 August 2013Termination of appointment of Attila Vrabecz as a director (1 page)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(3 pages)
23 August 2013Termination of appointment of Attila Vrabecz as a director (1 page)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(3 pages)
12 August 2013Termination of appointment of Attila Vrabecz as a director (1 page)
12 August 2013Termination of appointment of Attila Vrabecz as a director (1 page)
11 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2
(3 pages)
11 July 2013Registered office address changed from , Unit 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from , Unit 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 11 July 2013 (1 page)
11 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015.
(4 pages)
11 July 2013Registered office address changed from Unit 1 25 Hornsey Lane Gardens London N6 5NX England on 11 July 2013 (1 page)
11 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015.
(4 pages)
12 June 2013Appointment of Mr Attila Vrabecz as a director (2 pages)
12 June 2013Appointment of Mr Attila Vrabecz as a director (2 pages)
16 May 2013Registered office address changed from , 25 Unit 1, 25 Hornsey Lane Gardens, London, N6 5NX, England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from , 25 Unit 1, 25 Hornsey Lane Gardens, London, N6 5NX, England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 25 Unit 1 25 Hornsey Lane Gardens London N6 5NX England on 16 May 2013 (1 page)
15 May 2013Company name changed lucidq LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Registered office address changed from , Flat 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 15 May 2013 (1 page)
15 May 2013Company name changed lucidq LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Registered office address changed from , Flat 1 25 Hornsey Lane Gardens, London, N6 5NX, England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Flat 1 25 Hornsey Lane Gardens London N6 5NX England on 15 May 2013 (1 page)
19 December 2012Registered office address changed from Flat 16 54 Folgate Street London E1 6UN England on 19 December 2012 (1 page)
19 December 2012Registered office address changed from , Flat 16 54 Folgate Street, London, E1 6UN, England on 19 December 2012 (1 page)
19 December 2012Registered office address changed from , Flat 16 54 Folgate Street, London, E1 6UN, England on 19 December 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 13 September 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 13 September 2012 (5 pages)
14 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
3 October 2011Current accounting period extended from 31 July 2012 to 13 September 2012 (1 page)
3 October 2011Current accounting period extended from 31 July 2012 to 13 September 2012 (1 page)
27 September 2011Registered office address changed from , 233 East End Road, East Finchley, London, N2 8AY, England on 27 September 2011 (1 page)
27 September 2011Registered office address changed from , 233 East End Road, East Finchley, London, N2 8AY, England on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 233 East End Road East Finchley London N2 8AY England on 27 September 2011 (1 page)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)