QUANTUM SCHOLARS LIMITED

Register to unlock more data on OkredoRegister

QUANTUM SCHOLARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04863928

Incorporation date

12/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Kingston House, Towers Business Park, Wilmslow Road, Manchester M20 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Certificate of change of name
dot icon26/02/2024
Change of details for A Day Consultants Ltd as a person with significant control on 2024-02-26
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon29/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/09/2021
Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House, Towers Business Park Wilmslow Road Manchester M20 2LD on 2021-09-22
dot icon07/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/07/2021
Current accounting period shortened from 2021-09-30 to 2021-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon30/11/2018
Appointment of Mr Sam Moore as a secretary on 2018-11-30
dot icon30/11/2018
Termination of appointment of Michael Guy Stewart as a secretary on 2018-11-30
dot icon06/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon27/02/2018
Full accounts made up to 2017-09-30
dot icon15/02/2018
Change of details for A Day Consultants Ltd as a person with significant control on 2017-03-31
dot icon24/01/2018
Appointment of Mr Michael Guy Stewart as a secretary on 2018-01-01
dot icon04/12/2017
Appointment of Mr Christopher David Hinton as a director on 2017-11-02
dot icon30/11/2017
Termination of appointment of Glenn Swaby as a director on 2017-11-02
dot icon06/10/2017
Termination of appointment of Laura Jane Silverdale as a director on 2017-09-22
dot icon06/10/2017
Termination of appointment of Amanda Deighton as a director on 2017-09-22
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon08/05/2017
Full accounts made up to 2016-09-30
dot icon14/02/2017
Registered office address changed from 41 Whitcomb Street London WC2H 7DT England to Solar House 1-9 Romford Road London E15 4LJ on 2017-02-14
dot icon26/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon13/01/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon07/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon29/09/2015
Registered office address changed from 5 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT to 41 Whitcomb Street London WC2H 7DT on 2015-09-29
dot icon18/09/2015
Appointment of Mr Jonathan Charles Edward Long as a director on 2015-08-29
dot icon18/09/2015
Appointment of Mr Glenn Swaby as a director on 2015-08-31
dot icon14/09/2015
Appointment of Mr Andrew Mark Victor Church as a director on 2015-08-29
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon15/08/2014
Director's details changed for Ms Laura Jane Silverdale on 2014-08-13
dot icon15/08/2014
Director's details changed for Ms Amanda Deighton on 2014-08-13
dot icon03/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon26/09/2012
Director's details changed for Ms Laura Jane Silverdale on 2012-08-12
dot icon11/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/08/2010
Registered office address changed from the Dower House the Dower House 108 High Street Berkhamsted Hertfordshire HP4 2BL on 2010-08-11
dot icon11/08/2010
Director's details changed for Ms Laura Jane Silverdale on 2010-08-11
dot icon11/08/2010
Termination of appointment of Darren Hulbert as a secretary
dot icon11/08/2010
Appointment of Ms Amanda Deighton as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 12/08/09; full list of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from the dower house 108 high street berkhampstead hertfordshire HP4 2BL
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 12/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / laura silverdale / 30/05/2007
dot icon08/09/2008
Secretary's change of particulars / darren hulbert / 01/03/2006
dot icon28/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon21/10/2007
Return made up to 12/08/07; no change of members
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 12/08/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: premier house, stones courtyard high street chesham buckinghamshire HP5 1DE
dot icon18/08/2005
Return made up to 12/08/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/10/2004
Return made up to 12/08/04; full list of members
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon06/09/2003
Resolutions
dot icon12/08/2003
Incorporation

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
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Christopher David
Director
02/11/2017 - Present
81
Church, Andrew Mark Victor
Director
29/08/2015 - Present
28
Long, Jonathan Charles Edward
Director
29/08/2015 - Present
7
Silverdale, Laura Jane
Director
12/08/2003 - 22/09/2017
2

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 SCHOLARS LIMITED

QUANTUM SCHOLARS LIMITED is an(a) Active company incorporated on 12/08/2003 with the registered office located at Kingston House, Towers Business Park, Wilmslow Road, Manchester M20 2LD. There are currently 3 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 SCHOLARS LIMITED?

toggle

QUANTUM SCHOLARS LIMITED is currently Active. It was registered on 12/08/2003 .

Where is QUANTUM SCHOLARS LIMITED located?

toggle

QUANTUM SCHOLARS LIMITED is registered at Kingston House, Towers Business Park, Wilmslow Road, Manchester M20 2LD.

What does QUANTUM SCHOLARS LIMITED do?

toggle

QUANTUM SCHOLARS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for QUANTUM SCHOLARS LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-19 with no updates.