Quantinuem Innovations Limited SWINDON


Founded in 2006, Quantinuem Innovations, classified under reg no. 06012999 is an active company. Currently registered at Calcutt Court SN6 6JR, Swindon the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Nicholas C., appointed on 29 November 2006. In addition, a secretary was appointed - Nicholas C., appointed on 1 February 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quantinuem Innovations Limited Address / Contact

Office Address Calcutt Court
Office Address2 Calcutt
Town Swindon
Post code SN6 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06012999
Date of Incorporation Wed, 29th Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Nicholas C.

Position: Secretary

Appointed: 01 February 2009

Nicholas C.

Position: Director

Appointed: 29 November 2006

Joanna A.

Position: Director

Appointed: 21 June 2010

Resigned: 30 July 2014

Frances G.

Position: Secretary

Appointed: 21 June 2007

Resigned: 31 January 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

Pavel L.

Position: Director

Appointed: 29 November 2006

Resigned: 25 April 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Michael K.

Position: Director

Appointed: 29 November 2006

Resigned: 05 December 2007

Michael K.

Position: Secretary

Appointed: 29 November 2006

Resigned: 21 June 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Nicholas C. The abovementioned PSC has significiant influence or control over this company,.

Nicholas C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-12-312021-12-31
Net Worth-95 528-96 750-97 970  
Balance Sheet
Net Assets Liabilities   104 071105 291
Intangible Fixed Assets6 5006 0005 500  
Net Assets Liabilities Including Pension Asset Liability-95 528-96 750-97 970  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-594 618-595 840-597 060  
Shareholder Funds-95 528-96 750-97 970  
Other
Accumulated Amortisation Impairment Intangible Assets  4 5007 0007 500
Amounts Owed To Group Undertakings  10 638  
Creditors  103 471107 071107 791
Fixed Assets6 5036 0015 5013 0002 500
Increase From Amortisation Charge For Year Intangible Assets   500 
Intangible Assets  5 5003 0002 500
Intangible Assets Gross Cost  10 000 10 000
Investments Fixed Assets311  
Investments In Group Undertakings  1  
Net Current Assets Liabilities-102 031-102 751-103 471107 071107 791
Number Shares Issued Fully Paid   100 
Other Creditors  92 833107 071107 791
Par Value Share 1 1 
Total Assets Less Current Liabilities-95 528-96 750-97 970104 071105 291
Creditors Due Within One Year102 031102 751103 471  
Intangible Fixed Assets Aggregate Amortisation Impairment3 5004 0004 500  
Intangible Fixed Assets Amortisation Charged In Period 500500  
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000  
Number Shares Allotted 100   
Share Capital Allotted Called Up Paid100100   
Share Premium Account498 990498 990498 990  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements