Company NameQuantumvia Ltd
Company StatusActive
Company Number08633828
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Andrej Jevtejev
Date of BirthMay 1982 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 C/O Cpp Chartered Accountants
79 Essex Road
London
N1 2SF
Director NameMr Irakli Litanishvili
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 C/O Cpp Chartered Accountants
79 Essex Road
London
N1 2SF
Director NameMs Viktoryia Munteanu
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 C/O Cpp Chartered Accountants
79 Essex Road
London
N1 2SF

Location

Registered Address79 C/O Cpp Chartered Accountants
79 Essex Road
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
13 July 2023Change of details for Mr Irakli Litanishvili as a person with significant control on 13 July 2023 (2 pages)
13 July 2023Change of details for Mr Andrej Jevtejev as a person with significant control on 13 July 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
25 November 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 2.020008
(3 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
15 February 2022Director's details changed for Mrs Viktoryia Munteanu on 15 February 2022 (2 pages)
15 February 2022Change of details for Ms Viktoryia Munteanu as a person with significant control on 15 February 2022 (2 pages)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
3 September 2021Change of details for Ms Viktoryia Munteanu as a person with significant control on 10 June 2021 (2 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
17 February 2021Registered office address changed from 36 Soho Square Carlisle Suite, 2nd Floor London W1D 3QY to 79 C/O Cpp Chartered Accountants 79 Essex Road London N1 2SF on 17 February 2021 (1 page)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
20 February 2017Director's details changed for Ms Viktoryia Munteanu on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Viktoryia Munteanu on 20 February 2017 (2 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (10 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (10 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
19 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 February 2015Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 36 Soho Square Carlisle Suite, 2Nd Floor London W1D 3QY on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 36 Soho Square Carlisle Suite, 2Nd Floor London W1D 3QY on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 36 Soho Square Carlisle Suite, 2Nd Floor London W1D 3QY on 2 February 2015 (1 page)
1 October 2014Registered office address changed from 23 Buckingham Gate London SW1E 6LB to 23 Buckingham Gate London SW1E 6LB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 23 Buckingham Gate London SW1E 6LB to 23 Buckingham Gate London SW1E 6LB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 23 Buckingham Gate London SW1E 6LB to 23 Buckingham Gate London SW1E 6LB on 1 October 2014 (1 page)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Director's details changed for Ms Viktoryia Munteanu on 1 August 2013 (2 pages)
5 September 2014Director's details changed for Ms Viktoryia Munteanu on 1 August 2013 (2 pages)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Director's details changed for Mr Andrej Jevtejev on 1 August 2013 (2 pages)
5 September 2014Director's details changed for Director Irakli Litanishvili on 1 August 2013 (2 pages)
5 September 2014Director's details changed for Mr Andrej Jevtejev on 1 August 2013 (2 pages)
5 September 2014Director's details changed for Director Irakli Litanishvili on 1 August 2013 (2 pages)
5 September 2014Director's details changed for Director Irakli Litanishvili on 1 August 2013 (2 pages)
5 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Director's details changed for Mr Andrej Jevtejev on 1 August 2013 (2 pages)
5 September 2014Director's details changed for Ms Viktoryia Munteanu on 1 August 2013 (2 pages)
14 January 2014Registered office address changed from 23 Buckingham Gate London SW1 6LB United Kingdom on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from 23 Buckingham Gate London SW1 6LB United Kingdom on 14 January 2014 (2 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)