Company NameQuantet Group Limited
DirectorsJeremy Peter Hempstead and Graham David Howe
Company StatusActive
Company Number09810763
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 5 months ago)
Previous NameApprenticeships 4 London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Peter Hempstead
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Graham David Howe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(same day as company formation)
RoleSenior Education Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed06 October 2015(1 day after company formation)
Appointment Duration8 years, 5 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Simon Greenleaf
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Justin Smith-Essex
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address71 Queen Victoria Street
Floor 8
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
13 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 March 2023Registered office address changed from C/O Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Floor 8 London EC4V 4AY on 31 March 2023 (1 page)
31 March 2023Appointment of Breams Secretaries Limited as a secretary on 1 March 2023 (2 pages)
31 March 2023Termination of appointment of Bwb Secretarial Limited as a secretary on 28 February 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
14 September 2020Withdrawal of a person with significant control statement on 14 September 2020 (2 pages)
14 September 2020Notification of Jeremy Peter Hempstead as a person with significant control on 26 March 2020 (2 pages)
14 September 2020Notification of Graham David Howe as a person with significant control on 26 March 2020 (2 pages)
30 March 2020Termination of appointment of Justin Smith-Essex as a director on 26 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
11 June 2018Termination of appointment of Simon Greenleaf as a director on 30 May 2018 (1 page)
27 November 2017Cessation of Graham David Howe as a person with significant control on 20 November 2017 (1 page)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2017Cessation of Jeremy Peter Hempstead as a person with significant control on 20 November 2017 (1 page)
27 November 2017Notification of a person with significant control statement (2 pages)
27 November 2017Cessation of Simon Greenleaf as a person with significant control on 20 November 2017 (1 page)
27 November 2017Cessation of Jeremy Peter Hempstead as a person with significant control on 20 November 2017 (1 page)
27 November 2017Cessation of Graham David Howe as a person with significant control on 20 November 2017 (1 page)
27 November 2017Notification of a person with significant control statement (2 pages)
27 November 2017Cessation of Simon Greenleaf as a person with significant control on 20 November 2017 (1 page)
27 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 November 2017Appointment of Mr Justin Smith-Essex as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mr Justin Smith-Essex as a director on 21 November 2017 (2 pages)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,000
(3 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1,000
(3 pages)
17 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2017Memorandum and Articles of Association (30 pages)
16 November 2017Memorandum and Articles of Association (30 pages)
15 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 751
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 751
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 750
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 750
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 351
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 351
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
7 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 January 2016Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
22 January 2016Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
9 October 2015Appointment of Bwb Secretarial Limited as a secretary on 6 October 2015 (2 pages)
9 October 2015Appointment of Bwb Secretarial Limited as a secretary on 6 October 2015 (2 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)