Quantumcls Limited CARDIFF


Quantumcls Limited is a private limited company located at 3 Park Court Mews, Park Place, Cardiff CF10 3DQ. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-03-26, this 6-year-old company is run by 2 directors.
Director Julian K., appointed on 26 March 2018. Director Adam P., appointed on 26 March 2018.
The company is classified as "quantity surveying activities" (SIC code: 74902).
The latest confirmation statement was filed on 2023-03-25 and the due date for the following filing is 2024-04-08. Furthermore, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Quantumcls Limited Address / Contact

Office Address 3 Park Court Mews
Office Address2 Park Place
Town Cardiff
Post code CF10 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11276313
Date of Incorporation Mon, 26th Mar 2018
Industry Quantity surveying activities
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Julian K.

Position: Director

Appointed: 26 March 2018

Adam P.

Position: Director

Appointed: 26 March 2018

John B.

Position: Director

Appointed: 26 March 2018

Resigned: 19 September 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Julian K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adam P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian K.

Notified on 26 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam P.

Notified on 26 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 26 March 2018
Ceased on 19 September 2018
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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 75839 71172 85461 52392 758
Current Assets65 48876 279126 512115 555222 699
Debtors26 73036 56853 65854 032129 941
Net Assets Liabilities19 93730 44833 56818 097103 886
Other Debtors1 3622 9452 9452 36248 080
Property Plant Equipment3 2714 2394 3348 0397 770
Other
Accumulated Depreciation Impairment Property Plant Equipment3711 6323 5845 9059 337
Additions Other Than Through Business Combinations Property Plant Equipment3 6422 2292 0476 3603 163
Average Number Employees During Period33334
Bank Borrowings Overdrafts  41 66731 66622 437
Corporation Tax Payable23 12327 71821 65727 43648 396
Creditors48 20149 34941 66731 66622 437
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 4002 400   
Increase From Depreciation Charge For Year Property Plant Equipment3711 2611 9522 5193 432
Net Current Assets Liabilities17 28726 93071 72443 734120 209
Other Creditors5 0587 6886 6506 9638 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   198 
Other Disposals Property Plant Equipment   334 
Other Taxation Social Security Payable17 11913 28117 32520 53935 698
Property Plant Equipment Gross Cost3 6425 8717 91813 94417 107
Provisions For Liabilities Balance Sheet Subtotal6217218232 0101 656
Total Assets Less Current Liabilities20 55831 16976 05851 773127 979
Trade Creditors Trade Payables2 9016628236 88343
Trade Debtors Trade Receivables25 36833 62350 71351 67081 861

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
Free Download (8 pages)

Company search