Quantum Capital Partnership Limited LEIGH ON SEA


Quantum Capital Partnership started in year 2014 as Private Limited Company with registration number 09299498. The Quantum Capital Partnership company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leigh On Sea at Sutherland House. Postal code: SS9 2RZ. Since 2016-12-23 Quantum Capital Partnership Limited is no longer carrying the name L C Partners.

The company has one director. Wayne F., appointed on 21 December 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Duncan S., Michael H. and others listed below. There were no ex secretaries.

Quantum Capital Partnership Limited Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh On Sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09299498
Date of Incorporation Thu, 6th Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Wayne F.

Position: Director

Appointed: 21 December 2022

Duncan S.

Position: Director

Appointed: 08 December 2021

Resigned: 21 December 2022

Michael H.

Position: Director

Appointed: 06 November 2014

Resigned: 21 December 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Wayne F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wayne F.

Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

L C Partners December 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 11    
Balance Sheet
Debtors11111111
Other Debtors11111111
Cash Bank In Hand  11    
Net Assets Liabilities Including Pension Asset Liability  11    
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1 11    
Other
Average Number Employees During Period 11     
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements