Quantum Corporate Coaching Limited OXFORD


Quantum Corporate Coaching started in year 2008 as Private Limited Company with registration number 06546823. The Quantum Corporate Coaching company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Oxford at Fox House. Postal code: OX13 5AW.

There is a single director in the company at the moment - Anne R., appointed on 27 March 2008. In addition, a secretary was appointed - Anne R., appointed on 5 June 2017. Currenlty, the company lists one former director, whose name is Martyn R. and who left the the company on 29 July 2021. In addition, there is one former secretary - Martyn R. who worked with the the company until 5 June 2017.

Quantum Corporate Coaching Limited Address / Contact

Office Address Fox House
Office Address2 Kingston Bagpuize
Town Oxford
Post code OX13 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06546823
Date of Incorporation Thu, 27th Mar 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Anne R.

Position: Secretary

Appointed: 05 June 2017

Anne R.

Position: Director

Appointed: 27 March 2008

Martyn R.

Position: Secretary

Appointed: 27 March 2008

Resigned: 05 June 2017

Martyn R.

Position: Director

Appointed: 27 March 2008

Resigned: 29 July 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Anne R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anne R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Martyn R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anne R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn R.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 19849 734        
Balance Sheet
Cash Bank On Hand  7 7861 091801116 2338 094-8 134
Current Assets48 438103 77732 18731 64346 55846 11284 78265 72465 21250 698
Debtors40 88581 70524 40130 55245 75746 11184 78159 49157 11858 832
Net Assets Liabilities      30 6746 46316 8235 876
Other Debtors  6 97223 06438 51043 95652 05159 13443 33042 128
Property Plant Equipment  7041 211584203358432  
Cash Bank In Hand7 55322 072        
Tangible Fixed Assets8601 299        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve6 19649 732        
Shareholder Funds6 19849 734        
Other
Version Production Software       2 021  
Accrued Liabilities      6 6476 66811 2319 880
Accumulated Amortisation Impairment Intangible Assets  33 18033 18033 18033 18033 18033 18033 18033 180
Accumulated Depreciation Impairment Property Plant Equipment  4 0244 5175 1445 5255 7855 9516 3836 383
Additions Other Than Through Business Combinations Property Plant Equipment   1 000  415240  
Average Number Employees During Period     11111
Bank Borrowings        30 00024 694
Bank Borrowings Overdrafts   2 7579 2957 7742 70730 000 4 391
Corporation Tax Payable  6 50315 23725 574     
Creditors  32 77132 73647 12746 23854 46659 69318 38920 128
Increase From Depreciation Charge For Year Property Plant Equipment   493627381260166432 
Intangible Assets Gross Cost  33 18033 18033 18033 18033 18033 18033 18033 180
Net Current Assets Liabilities5 33848 435-584-1 093-569-12630 3166 03146 82330 570
Nominal Value Allotted Share Capital     22222
Number Shares Allotted 2    2222
Number Shares Issued Fully Paid   22     
Other Creditors  5 4305 7764 9336 6146 647   
Other Taxation Social Security Payable  5 4356 2122 76725 28330 679   
Par Value Share 1 11  111
Property Plant Equipment Gross Cost  4 7285 7285 7285 7286 1436 3836 3836 383
Recoverable Value-added Tax        195 
Taxation Social Security Payable      22 79510 3704 642786
Total Assets Less Current Liabilities6 19849 734120118157730 6746 46346 82330 570
Trade Creditors Trade Payables  15 4032 7544 5586 56714 4336 3132 5164 020
Trade Debtors Trade Receivables  17 4297 4887 2472 15532 7303572543 365
Value-added Tax Payable      7 8846 342 1 051
Advances Credits Directors      41 04145 79545 79545 795
Advances Credits Made In Period Directors       4 754  
Amount Specific Advance Or Credit Directors      41 04145 79545 79545 795
Amount Specific Advance Or Credit Made In Period Directors       4 754  
Creditors Due Within One Year43 10055 342        
Fixed Assets8601 299        
Intangible Fixed Assets Aggregate Amortisation Impairment33 180         
Intangible Fixed Assets Cost Or Valuation33 180         
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 1 101        
Tangible Fixed Assets Cost Or Valuation3 6274 728        
Tangible Fixed Assets Depreciation2 7673 429        
Tangible Fixed Assets Depreciation Charged In Period 662        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Friday 9th February 2024 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search