Quantum Plus Limited TIMOTHY'S BRIDGE ROAD STRATFORD


Founded in 1999, Quantum Plus, classified under reg no. 03892061 is an active company. Currently registered at Quantum House CV37 9NR, Timothy's Bridge Road Stratford the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - John C., appointed on 11 July 2007. In addition, a secretary was appointed - Lyndsay C., appointed on 30 October 2008. At the moment 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.

Quantum Plus Limited Address / Contact

Office Address Quantum House
Office Address2 6 Shottery Brook Office Park
Town Timothy's Bridge Road Stratford
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892061
Date of Incorporation Fri, 10th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Lyndsay C.

Position: Secretary

Appointed: 30 October 2008

John C.

Position: Director

Appointed: 11 July 2007

Caroline M.

Position: Secretary

Appointed: 07 September 2018

Resigned: 31 December 2021

Lauren-Elise T.

Position: Director

Appointed: 25 February 2018

Resigned: 07 September 2018

Lauren-Elise T.

Position: Secretary

Appointed: 15 December 2017

Resigned: 25 February 2018

Annabel K.

Position: Secretary

Appointed: 11 February 2016

Resigned: 15 December 2017

Angela W.

Position: Director

Appointed: 29 April 2013

Resigned: 31 October 2015

Caroline M.

Position: Director

Appointed: 01 July 2008

Resigned: 09 March 2016

Gregory R.

Position: Director

Appointed: 03 December 2007

Resigned: 01 February 2012

Caroline M.

Position: Secretary

Appointed: 11 July 2007

Resigned: 11 February 2016

Peter H.

Position: Director

Appointed: 17 May 2007

Resigned: 11 July 2007

Angus W.

Position: Director

Appointed: 26 April 2006

Resigned: 11 July 2007

Jonathan B.

Position: Director

Appointed: 29 July 2005

Resigned: 26 April 2006

David G.

Position: Director

Appointed: 29 July 2005

Resigned: 28 February 2006

Stephanie B.

Position: Secretary

Appointed: 29 July 2005

Resigned: 16 July 2007

Christopher J.

Position: Director

Appointed: 21 April 2004

Resigned: 28 February 2005

Eleanor W.

Position: Director

Appointed: 15 March 2004

Resigned: 31 August 2007

Caroline W.

Position: Secretary

Appointed: 10 December 2002

Resigned: 30 November 2006

Christopher L.

Position: Director

Appointed: 04 March 2002

Resigned: 27 August 2003

Laura L.

Position: Director

Appointed: 13 October 2001

Resigned: 31 July 2002

John C.

Position: Secretary

Appointed: 10 December 1999

Resigned: 10 December 2002

John C.

Position: Director

Appointed: 10 December 1999

Resigned: 25 May 2006

Daryl H.

Position: Director

Appointed: 10 December 1999

Resigned: 26 April 2002

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 1999

Resigned: 10 December 1999

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1999

Resigned: 10 December 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is John C. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Lyndsay C. This PSC owns 25-50% shares.

John C.

Notified on 10 December 2016
Nature of control: 50,01-75% shares

Lyndsay C.

Notified on 10 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand150 992151 519236 731497 989374 907201 552165 432
Current Assets358 788584 132626 016638 860389 048221 030248 853
Debtors207 796432 613389 285140 87114 14119 47883 421
Net Assets Liabilities198 837391 453390 280488 499276 988160 424180 196
Other Debtors27 63376 8003 8963 97813 99420 11113 974
Property Plant Equipment7 5747 3196 5255 6584 2523 2812 789
Other
Amount Specific Advance Or Credit Directors 50 47442 94424 476   
Amount Specific Advance Or Credit Made In Period Directors 50 474 42 944   
Amount Specific Advance Or Credit Repaid In Period Directors  93 418    
Accumulated Depreciation Impairment Property Plant Equipment65 88567 69169 48571 52872 93473 90574 397
Average Number Employees During Period10586321
Creditors166 010198 589241 021154 944115 50463 26470 916
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 00039 00032 50032 500   
Increase From Depreciation Charge For Year Property Plant Equipment 1 8061 7942 0431 406971492
Net Current Assets Liabilities192 778385 543384 995483 916273 544157 766177 937
Other Creditors36 29657 76465 36721 15293 97063 61954 500
Other Taxation Social Security Payable65 439105 199132 105113 93721 130-2 59910 973
Property Plant Equipment Gross Cost73 45975 01076 01077 18677 18677 186 
Provisions For Liabilities Balance Sheet Subtotal1 5151 4091 2401 075808623530
Total Additions Including From Business Combinations Property Plant Equipment 1 5511 0001 176   
Total Assets Less Current Liabilities200 352392 862391 520489 574277 796161 047180 726
Trade Creditors Trade Payables64 27535 62643 54919 8554042 2445 443
Trade Debtors Trade Receivables180 163355 813385 389136 893147-63369 447

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements