QUANTUM MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

QUANTUM MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13628831

Incorporation date

17/09/2021

Size

Small

Contacts

Registered address

Registered address

Challenge House Sherwood Drive, Bletchley, Milton Keynes MK3 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon17/01/2026
Director's details changed for Mr Jason Christopher Neale on 2025-12-06
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon31/07/2025
Termination of appointment of Manish Shah as a director on 2025-03-31
dot icon18/07/2025
Director's details changed for Mr Gautam Pandey on 2025-07-01
dot icon02/07/2025
Termination of appointment of David Kirk Johnston as a director on 2025-06-26
dot icon28/04/2025
Accounts for a small company made up to 2024-12-31
dot icon30/01/2025
Appointment of Ms Diane Elizabeth Moore as a director on 2025-01-01
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Stuart Peter Munro as a director on 2024-06-01
dot icon30/11/2023
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2023-11-30
dot icon20/09/2023
Director's details changed for Mr. Neil James Hepworth on 2023-09-11
dot icon20/09/2023
Director's details changed for Mr David Kirk Johnston on 2023-09-11
dot icon20/09/2023
Director's details changed for Mr Robert Gabriel Anthony Sinclair on 2023-09-11
dot icon20/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon22/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-19
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon26/10/2022
Particulars of variation of rights attached to shares
dot icon26/10/2022
Change of share class name or designation
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon24/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon24/10/2022
Director's details changed for Dr Neil James Hepworth on 2021-09-17
dot icon17/10/2022
Director's details changed for Mr Gautam Pandey on 2022-07-15
dot icon17/10/2022
Director's details changed for Mr David Kirk Johnston on 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MORTGAGES LIMITED

QUANTUM MORTGAGES LIMITED is an(a) Active company incorporated on 17/09/2021 with the registered office located at Challenge House Sherwood Drive, Bletchley, Milton Keynes MK3 6DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUANTUM MORTGAGES LIMITED?

toggle

QUANTUM MORTGAGES LIMITED is currently Active. It was registered on 17/09/2021 .

Where is QUANTUM MORTGAGES LIMITED located?

toggle

QUANTUM MORTGAGES LIMITED is registered at Challenge House Sherwood Drive, Bletchley, Milton Keynes MK3 6DP.

What does QUANTUM MORTGAGES LIMITED do?

toggle

QUANTUM MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for QUANTUM MORTGAGES LIMITED?

toggle

The latest filing was on 17/01/2026: Director's details changed for Mr Jason Christopher Neale on 2025-12-06.