Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM TECHNOLOGIES LIMITED
Company Information for

QUANTUM TECHNOLOGIES LIMITED

WILKIN CHAPMAN LLP, CARTERGATE HOUSE, GRIMSBY, DN31 2LJ,
Company Registration Number
02794410
Private Limited Company
Liquidation

Company Overview

About Quantum Technologies Ltd
QUANTUM TECHNOLOGIES LIMITED was founded on 1993-02-26 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Quantum Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTUM TECHNOLOGIES LIMITED
 
Legal Registered Office
WILKIN CHAPMAN LLP
CARTERGATE HOUSE
GRIMSBY
DN31 2LJ
Other companies in LN12
 
Filing Information
Company Number 02794410
Company ID Number 02794410
Date formed 1993-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB613676045  
Last Datalog update: 2023-10-07 19:35:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM TECHNOLOGIES LIMITED
The accountancy firm based at this address is JUNG BHUNDERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUANTUM TECHNOLOGIES LIMITED
The following companies were found which have the same name as QUANTUM TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTUM TECHNOLOGIES SOLUTION LTD DNS HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP Active Company formed on the 2008-08-27
QUANTUM TECHNOLOGIES LIMITED 16 WESTFIELD ROAD HAROLD'S CROSS DUBLIN 6W, DUBLIN, D6WP443, IRELAND D6WP443 Active Company formed on the 2000-02-08
QUANTUM TECHNOLOGIES, LLC C/O DOMINICK ZACCOLI 8304 13TH AVENUE, 2ND FL. BROOKLYN NY 11228 Active Company formed on the 2003-02-14
QUANTUM TECHNOLOGIES SOLUTIONS CORP. 656 WEST 183RD STREET New York NEW YORK NY 10033 Active Company formed on the 2007-10-24
Quantum Technologies LLC 11008 Independence Cir E Parker CO 80134 Good Standing Company formed on the 2015-01-19
QUANTUM TECHNOLOGIES CORPORATION 5537 28TH AVE NE SEATTLE WA 98105 Dissolved Company formed on the 2001-08-09
QUANTUM TECHNOLOGIES MOBILE INC. 2124 BUTLER CREEK RD PO BOX 112 SEDRO WOOLLEY WA 98284 Dissolved Company formed on the 2003-01-06
QUANTUM TECHNOLOGIES & SERVICES, LLC 7206 EVEN TRAIL DRIVE - POWELL OH 43065 Active Company formed on the 2004-02-27
QUANTUM TECHNOLOGIES & SERVICES, INC. 704 RUNKLE STREET - WEST LIBERTY OH 43357 Active Company formed on the 1994-03-08
Quantum Technologies, Inc. 522 EASTVIEW DR MADISON, AL 35758 Active Company formed on the 1997-01-28
QUANTUM TECHNOLOGIES 64, LLC 1555 NE 90TH ST SEATTLE WA 981153142 Dissolved Company formed on the 2016-06-02
QUANTUM TECHNOLOGIES, INC. 3914 SEATON PLACE LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-07-07
QUANTUM TECHNOLOGIES, INC. NV Permanently Revoked Company formed on the 2000-05-31
QUANTUM TECHNOLOGIES, INC. 527 LANDER ST STE 203 RENO NV 89509 Active Company formed on the 2005-12-27
QUANTUM TECHNOLOGIES PRIVATE LIMITED 10-1-27 ASLIMETTA VISAKAHAPATNAM Andhra Pradesh DORMANT Company formed on the 1988-11-01
QUANTUM TECHNOLOGIES & BUSINESS SOLUTIONS PTY LTD NSW 2198 Active Company formed on the 2014-04-18
QUANTUM TECHNOLOGIES PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-10
QUANTUM TECHNOLOGIES TRADING BEACH ROAD Singapore 199589 Dissolved Company formed on the 2010-01-27
QUANTUM TECHNOLOGIES GLOBAL PTE. LTD. CHANGI SOUTH LANE Singapore 486127 Active Company formed on the 2009-12-30
QUANTUM TECHNOLOGIES, LLC 700 LAVACA STREET STE 1401 AUSTIN Texas 78701 Forfeited Company formed on the 2016-09-09

Company Officers of QUANTUM TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM WORTHINGTON
Director 2004-04-30
GARY WORTHINGTON
Director 2007-02-23
GLENYS WORTHINGTON
Director 2009-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE HAM
Company Secretary 2004-08-05 2014-06-06
GEORGE HORVATH
Company Secretary 2004-05-14 2004-08-04
GEORGE HORVATH
Director 1993-04-02 2004-08-04
HAROLD KINNEAR ELLIOT
Company Secretary 1993-04-02 2004-05-14
HAROLD KINNEAR ELLIOT
Director 1993-04-02 2004-05-14
JOHANNES HENDRIK LOGGENBERG
Director 2002-07-09 2003-02-21
SAUL HENDRIK LOGGENBERG
Director 2002-07-09 2003-02-21
SUZANNE BREWER
Nominated Secretary 1993-02-26 1993-04-02
KEVIN BREWER
Nominated Director 1993-02-26 1993-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Voluntary liquidation Statement of affairs
2023-09-30Appointment of a voluntary liquidator
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM 31 Winchester Drive Mablethorpe Lincolnshire LN12 2AY United Kingdom
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby DN31 2LJ
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 92a Church Lane Mablethorpe Lincolnshire LN12 2NU United Kingdom
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-03-04CH01Director's details changed for Gary Worthington on 2019-03-04
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-19AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 22a Alford Road Mablethorpe Lincolnshire LN12 1EA
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-07AR0126/02/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-09AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HAM
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-19AR0126/02/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS WORTHINGTON / 19/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM WORTHINGTON / 19/07/2013
2013-03-04AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM 42 Dymoke Road Mablethorpe Lincolnshire LN12 2BX
2012-12-19CH01Director's details changed for Gary Worthington on 2012-11-30
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0126/02/12 ANNUAL RETURN FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/11 FROM Unit 3 Enterprise Road Golf Road Industrial Estate Mablethorpe Lincolnshire LN12 1NB
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0126/02/11 ANNUAL RETURN FULL LIST
2010-06-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0126/02/10 ANNUAL RETURN FULL LIST
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27288aDIRECTOR APPOINTED GLENYS WORTHINGTON
2009-03-12363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WORTHINGTON / 17/07/2008
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 5B ENTERPRISE ROAD GOLF ROAD INDUSTRIAL ESTATE MABLETHORPE LINCOLNSHIRE LN12 1NB
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-08363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-06363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-03-18363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-31288bDIRECTOR RESIGNED
2003-03-31288bDIRECTOR RESIGNED
2003-03-3188(2)RAD 20/03/03-20/03/03 £ SI 22@1=22 £ IC 178/200
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-0988(2)RAD 02/08/02--------- £ SI 78@1=78 £ IC 100/178
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14288aNEW DIRECTOR APPOINTED
2002-03-06363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-29123£ NC 1000/2000 23/11/01
2001-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-22363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-19363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-18363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-01363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUANTUM TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-25
Appointment of Liquidators2023-09-25
Meetings of Creditors2023-09-08
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-12-06 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTUM TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

QUANTUM TECHNOLOGIES LIMITED owns 1 domain names.

quantum-tech.co.uk  

Trademarks
We have not found any records of QUANTUM TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as QUANTUM TECHNOLOGIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTUM TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1