QUANTUM EDGE DISTRIBUTION IT SERVICES LTD

Register to unlock more data on OkredoRegister

QUANTUM EDGE DISTRIBUTION IT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671156

Incorporation date

10/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Pennine Prade, Pennine Drive, London NW2 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon21/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon05/01/2026
Certificate of change of name
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/11/2021
Amended micro company accounts made up to 2021-03-31
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon14/05/2020
Registered office address changed from Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF England to 6 Pennine Prade Pennine Drive London NW2 1NT on 2020-05-14
dot icon14/05/2020
Compulsory strike-off action has been discontinued
dot icon13/05/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon13/12/2019
Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 2019-12-13
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 2018-04-16
dot icon15/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Termination of appointment of Nicholas Richards as a director
dot icon21/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Compulsory strike-off action has been discontinued
dot icon17/04/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon26/05/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon26/05/2011
Director's details changed for Tanvir Mohammad Qureshi on 2010-10-01
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Termination of appointment of Seymour Accountants Limited as a secretary
dot icon10/03/2010
Director's details changed for Tanvir Mohammad Qureshi on 2010-01-01
dot icon10/03/2010
Director's details changed for Nicholas Warren Muir Richards on 2010-01-01
dot icon10/03/2010
Register inspection address has been changed
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 10/01/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 10/01/08; full list of members
dot icon22/08/2008
Secretary's change of particulars / seymour accountants LIMITED / 25/07/2008
dot icon04/08/2008
Registered office changed on 04/08/2008 from seymour accountants LTD 2ND floor hillview house 1 hallswelle parade london NW11 0DL
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon10/05/2007
Registered office changed on 10/05/07 from: the old exchange 12 compton road wimbledon london SW19 7QD
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon28/03/2007
Return made up to 26/01/07; full list of members
dot icon05/07/2006
New director appointed
dot icon07/06/2006
Registered office changed on 07/06/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ
dot icon07/06/2006
Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New secretary appointed;new director appointed
dot icon07/06/2006
New director appointed
dot icon26/05/2006
Certificate of change of name
dot icon10/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
21.74K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DECHERT NOMINEES LIMITED
Corporate Director
10/01/2006 - 15/05/2006
19
Qureshi, Tanvir Mohammad
Secretary
15/05/2006 - 26/04/2007
-
DECHERT SECRETARIES LIMITED
Corporate Secretary
10/01/2006 - 15/05/2006
114
Qureshi, Tanvir Mohammad
Director
15/05/2006 - Present
-
Richards, Nicholas Warren Muir
Director
22/06/2006 - 28/03/2013
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUANTUM EDGE DISTRIBUTION IT SERVICES LTD

QUANTUM EDGE DISTRIBUTION IT SERVICES LTD is an(a) Active company incorporated on 10/01/2006 with the registered office located at 6 Pennine Prade, Pennine Drive, London NW2 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of QUANTUM EDGE DISTRIBUTION IT SERVICES LTD?

toggle

QUANTUM EDGE DISTRIBUTION IT SERVICES LTD is currently Active. It was registered on 10/01/2006 .

Where is QUANTUM EDGE DISTRIBUTION IT SERVICES LTD located?

toggle

QUANTUM EDGE DISTRIBUTION IT SERVICES LTD is registered at 6 Pennine Prade, Pennine Drive, London NW2 1NT.

What does QUANTUM EDGE DISTRIBUTION IT SERVICES LTD do?

toggle

QUANTUM EDGE DISTRIBUTION IT SERVICES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for QUANTUM EDGE DISTRIBUTION IT SERVICES LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2026-03-31.