Quantum Motion Technologies Limited LONDON


Quantum Motion Technologies Limited is a private limited company that can be found at 9 Sterling Way, London N7 9HJ. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-07-14, this 6-year-old company is run by 6 directors.
Director Cornelis J., appointed on 28 April 2023. Director Jan W., appointed on 31 January 2023. Director James P., appointed on 31 January 2023.
The company is categorised as "other information technology service activities" (SIC code: 62090).
The last confirmation statement was filed on 2023-07-07 and the due date for the following filing is 2024-07-21. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 September 2024.

Quantum Motion Technologies Limited Address / Contact

Office Address 9 Sterling Way
Town London
Post code N7 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10867089
Date of Incorporation Fri, 14th Jul 2017
Industry Other information technology service activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Cornelis J.

Position: Director

Appointed: 28 April 2023

Jan W.

Position: Director

Appointed: 31 January 2023

James P.

Position: Director

Appointed: 31 January 2023

Sam H.

Position: Director

Appointed: 27 January 2022

Alberto S.

Position: Director

Appointed: 10 October 2020

John M.

Position: Director

Appointed: 14 July 2017

Jaskaran R.

Position: Director

Appointed: 25 March 2021

Resigned: 27 January 2022

Haddleton & Co Limited

Position: Corporate Secretary

Appointed: 21 May 2020

Resigned: 28 April 2023

Robert G.

Position: Director

Appointed: 23 April 2020

Resigned: 28 April 2023

William G.

Position: Director

Appointed: 23 April 2020

Resigned: 19 November 2020

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 18 September 2017

Resigned: 21 May 2020

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 11 August 2017

Resigned: 03 May 2023

Lilly B.

Position: Director

Appointed: 11 August 2017

Resigned: 09 December 2019

Simon B.

Position: Director

Appointed: 14 July 2017

Resigned: 31 January 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Oxford Sciences Innovation Plc from Oxford, England. The abovementioned PSC is classified as "a plc", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Oxford Sciences Innovation Plc

King Charles House Park End Street, Oxford, OX1 1JD, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered Register Of Companies (England & Wales)
Registration number 09093331
Notified on 11 August 2017
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 14 July 2017
Ceased on 11 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand686 139256 361
Current Assets1 070 362392 697
Debtors384 223136 336
Other Debtors384 223136 336
Property Plant Equipment 2 085
Other
Accumulated Depreciation Impairment Property Plant Equipment 638
Average Number Employees During Period12
Creditors18 99933 403
Increase From Depreciation Charge For Year Property Plant Equipment 638
Net Current Assets Liabilities1 051 363359 294
Other Creditors3 83917 233
Other Taxation Social Security Payable9613 182
Profit Loss -689 984
Property Plant Equipment Gross Cost 2 723
Total Additions Including From Business Combinations Property Plant Equipment 2 723
Total Assets Less Current Liabilities1 051 363361 379
Trade Creditors Trade Payables14 19912 988

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 15th, September 2023
Free Download (1 page)

Company search