Company NameQuantum Technology Solutions Limited
Company StatusActive
Company Number10403662
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 6 months ago)

Business Activity

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

Directors

Director NamePaul Arber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 4 Ravey Street
London
EC2A 4QP
Director NameIain Greer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 4 Ravey Street
London
EC2A 4QP
Director NameHarry Harvin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 4 Ravey Street
London
EC2A 4QP
Secretary NameBronwen Jones
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 4 Ravey Street
London
EC2A 4QP
Director NameMr Michael Rawson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2017(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressStafford House Tylers Green
Cuckfield
Haywards Heath
West Sussex
RH17 5EG

Location

Registered AddressUnit 7
4 Ravey Street
London
EC2A 4QP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

11 December 2020Delivered on: 17 December 2020
Persons entitled:
Michael Rawson
Iain Greer
Harry Harvin
Paul Arber

Classification: A registered charge
Outstanding
15 January 2018Delivered on: 17 January 2018
Persons entitled:
Michael Rawson
Iain Greer
Harry Harvin
Paul Arber
Iain Greer
Michael Rawson

Classification: A registered charge
Outstanding
15 January 2018Delivered on: 17 January 2018
Persons entitled: Michael Rawson

Classification: A registered charge
Outstanding

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
5 October 2023Cessation of Paul Arber as a person with significant control on 17 November 2020 (1 page)
5 October 2023Cessation of Harry Harvin as a person with significant control on 17 November 2020 (1 page)
5 October 2023Confirmation statement made on 5 November 2022 with updates (7 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
23 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 152.1742
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 17 November 2020
  • GBP 152.1742
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 152.1742
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 10 December 2019
  • GBP 152.1742
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 27 September 2019
  • GBP 152.1742
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 152.1742
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 14 February 2019
  • GBP 6,699,277.9742
(3 pages)
22 November 2021Confirmation statement made on 5 November 2021 with updates (6 pages)
18 December 2020Satisfaction of charge 104036620002 in full (1 page)
18 December 2020Satisfaction of charge 104036620001 in full (1 page)
17 December 2020Registration of charge 104036620003, created on 11 December 2020 (26 pages)
6 November 2020Director's details changed for Harry Harvin on 1 May 2018 (2 pages)
6 November 2020Confirmation statement made on 5 November 2020 with updates (6 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 130.2842
(3 pages)
27 August 2019Statement of capital following an allotment of shares on 26 August 2019
  • GBP 149.5344
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 130.2842
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 130.2842
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 9 October 2018
  • GBP 130.2842
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 13 January 2019
  • GBP 130.2842
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 27 October 2018
  • GBP 130.2842
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 130.2842
(3 pages)
26 August 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 130.2842
(3 pages)
20 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 130.2842
(3 pages)
20 November 2018Confirmation statement made on 29 September 2018 with updates (6 pages)
7 August 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 126.7011
(4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 January 2018Registration of charge 104036620002, created on 15 January 2018 (17 pages)
17 January 2018Registration of charge 104036620001, created on 15 January 2018 (23 pages)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Appointment of Mr Michael Rawson as a director on 26 March 2017 (2 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
12 October 2017Appointment of Mr Michael Rawson as a director on 26 March 2017 (2 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
(35 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
(35 pages)