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

QUANTUMFLEX LIMITED

16 CROSS STREET, READING, BERKSHIRE, RG1 1SN,
Company Registration Number
03041996
Private Limited Company
Active

Company Overview

About Quantumflex Ltd
QUANTUMFLEX LIMITED was founded on 1995-04-04 and has its registered office in Berkshire. The organisation's status is listed as "Active". Quantumflex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUANTUMFLEX LIMITED
 
Legal Registered Office
16 CROSS STREET
READING
BERKSHIRE
RG1 1SN
Other companies in RG1
 
Filing Information
Company Number 03041996
Company ID Number 03041996
Date formed 1995-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641813549  
Last Datalog update: 2024-03-06 18:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUMFLEX LIMITED
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 QUANTUMFLEX LIMITED
The following companies were found which have the same name as QUANTUMFLEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTUMFLEX LTD. UNIT 302 10130 - 114 STREET NW EDMONTON ALBERTA T5K 2S6 Active Company formed on the 2015-06-24

Company Officers of QUANTUMFLEX LIMITED

Current Directors
Officer Role Date Appointed
MARCO ZANE PROIETTI
Company Secretary 1995-04-25
MARCO ZANE PROIETTI
Director 1995-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
MAURIZIO MARIO FIGOLI
Director 1995-04-25 2013-04-26
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-04-04 1995-04-25
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1995-04-04 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ZANE PROIETTI QUANTUMSHARE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06PSC04Change of details for Mrs Amanda Clare Proietti as a person with significant control on 2021-10-04
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARCO ZANE PROIETTI on 2020-10-02
2020-10-05CH01Director's details changed for Mr Marco Zane Proietti on 2020-10-02
2020-10-05PSC04Change of details for Mr Marco Zane Proietti as a person with significant control on 2020-10-02
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-01-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 74
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 74
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 74
2015-10-07AR0104/10/15 ANNUAL RETURN FULL LIST
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 74
2014-10-07AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 74
2013-10-04AR0104/10/13 ANNUAL RETURN FULL LIST
2013-05-20SH06Cancellation of shares. Statement of capital on 2013-05-20 GBP 74
2013-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2013-05-20SH03Purchase of own shares
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO FIGOLI
2013-04-11AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0104/04/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24SH02Sub-division of shares on 2010-04-22
2010-06-24RES12Resolution of varying share rights or name
2010-06-24SH08Change of share class name or designation
2010-06-22AR0104/04/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO ZANE PROIETTI / 01/10/2009
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-09-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-26363sRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-06-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-04363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-05-09363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-11-11353LOCATION OF REGISTER OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-08363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-22363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-16363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/01
2001-04-10363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-14363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-09-08363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-05-06363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1995-05-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-05-15395PARTICULARS OF MORTGAGE/CHARGE
1995-05-1288(2)RAD 27/04/95--------- £ SI 98@1=98 £ IC 2/100
1995-05-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 193/195 CITY ROAD LONDON. EC1V 1JN.
1995-05-03288NEW DIRECTOR APPOINTED
1995-04-27123NC INC ALREADY ADJUSTED 25/04/95
1995-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-27ORES04£ NC 100/1000 25/04/9
1995-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to QUANTUMFLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTUMFLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-05-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 131,188
Creditors Due Within One Year 2012-04-30 £ 159,179
Creditors Due Within One Year 2012-04-30 £ 159,179
Creditors Due Within One Year 2011-04-30 £ 122,365
Provisions For Liabilities Charges 2012-04-30 £ 6,272
Provisions For Liabilities Charges 2012-04-30 £ 6,272
Provisions For Liabilities Charges 2011-04-30 £ 7,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QUANTUMFLEX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 217,016
Cash Bank In Hand 2012-04-30 £ 280,372
Cash Bank In Hand 2012-04-30 £ 280,372
Cash Bank In Hand 2011-04-30 £ 273,643
Current Assets 2013-04-30 £ 251,876
Current Assets 2012-04-30 £ 317,302
Current Assets 2012-04-30 £ 317,302
Current Assets 2011-04-30 £ 302,813
Debtors 2013-04-30 £ 30,834
Debtors 2012-04-30 £ 32,722
Debtors 2012-04-30 £ 32,722
Debtors 2011-04-30 £ 22,319
Shareholder Funds 2013-04-30 £ 154,344
Shareholder Funds 2012-04-30 £ 191,446
Shareholder Funds 2012-04-30 £ 191,446
Shareholder Funds 2011-04-30 £ 219,571
Stocks Inventory 2013-04-30 £ 4,026
Stocks Inventory 2012-04-30 £ 4,208
Stocks Inventory 2012-04-30 £ 4,208
Stocks Inventory 2011-04-30 £ 6,851
Tangible Fixed Assets 2013-04-30 £ 33,854
Tangible Fixed Assets 2012-04-30 £ 39,595
Tangible Fixed Assets 2012-04-30 £ 39,595
Tangible Fixed Assets 2011-04-30 £ 46,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTUMFLEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUMFLEX LIMITED
Trademarks
We have not found any records of QUANTUMFLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUMFLEX 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 (96020 - Hairdressing and other beauty treatment) as QUANTUMFLEX LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUMFLEX 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 QUANTUMFLEX 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 QUANTUMFLEX 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.