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

INFORMATION BUSINESS QUANTUM LIMITED

GROUND FLOOR, 123 PALL MALL, ST JAMES'S, LONDON, SW1Y 5EA,
Company Registration Number
05184557
Private Limited Company
Active

Company Overview

About Information Business Quantum Ltd
INFORMATION BUSINESS QUANTUM LIMITED was founded on 2004-07-20 and has its registered office in London. The organisation's status is listed as "Active". Information Business Quantum Limited is a Private Limited Company registered in ENGLAND 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
INFORMATION BUSINESS QUANTUM LIMITED
 
Legal Registered Office
GROUND FLOOR, 123 PALL MALL
ST JAMES'S
LONDON
SW1Y 5EA
Other companies in WC2A
 
Filing Information
Company Number 05184557
Company ID Number 05184557
Date formed 2004-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 13:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMATION BUSINESS QUANTUM 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.

Company Officers of INFORMATION BUSINESS QUANTUM LIMITED

Current Directors
Officer Role Date Appointed
GROSVENOR SECRETARIES LIMITED
Company Secretary 2013-02-21
MARIA DE LA SALUD SANCHEZ DELGADO
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER ABRAHAM
Director 2013-02-21 2015-12-04
MICHAEL THOMAS GORDON
Director 2013-10-11 2015-12-04
DENIS JAVIER MARTINEZ-CRIADO
Director 2006-12-14 2015-02-11
WIGMORE SECRETARIES LIMITED
Company Secretary 2007-06-01 2013-02-21
MICHAEL FRENZEL
Director 2011-04-12 2013-02-21
RICHARD WAI KAY TSANG
Director 2007-06-01 2011-04-12
HOMESTEAD MANAGEMENT INC
Company Secretary 2004-07-20 2007-06-01
EQ MANAGEMENT & CONSULTANCY LIMITED
Director 2004-07-20 2006-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-20 2004-07-20
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-20 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR SECRETARIES LIMITED CLIO HOLDINGS LIMITED Company Secretary 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED SOUL SHERADO LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED HOZEN LIMITED Company Secretary 2017-09-29 CURRENT 2003-04-18 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED NEWSYS LIMITED Company Secretary 2017-09-29 CURRENT 2008-07-28 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BROOKBAY LIMITED Company Secretary 2017-05-03 CURRENT 2007-11-12 Active
GROSVENOR SECRETARIES LIMITED GROVEWELL LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
GROSVENOR SECRETARIES LIMITED AS & FIRR HOLDING LTD Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
GROSVENOR SECRETARIES LIMITED PRODOCA LTD Company Secretary 2016-10-03 CURRENT 2012-12-13 Active
GROSVENOR SECRETARIES LIMITED DESIGN SURFACES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
GROSVENOR SECRETARIES LIMITED FOXABBEY LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED ALDALE LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED WESCROFT LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
GROSVENOR SECRETARIES LIMITED MOTOR SPORT PROJECTS LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
GROSVENOR SECRETARIES LIMITED AF MOTOR RACING LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
GROSVENOR SECRETARIES LIMITED INTERNATIONAL PROTECTIVE GROUP LIMITED Company Secretary 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BLUE DROP PHARMA LIMITED Company Secretary 2015-07-23 CURRENT 2002-12-16 Liquidation
GROSVENOR SECRETARIES LIMITED CHEMSERVE RESOURCES LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-10-25
GROSVENOR SECRETARIES LIMITED PROLINE IMAGING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED BLUMEN CORPORATION LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED MMYD CORPORATE LIMITED Company Secretary 2014-12-31 CURRENT 2014-12-31 Dissolved 2017-10-17
GROSVENOR SECRETARIES LIMITED GQYA BUSINESS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Dissolved 2017-10-17
GROSVENOR SECRETARIES LIMITED BLUE KEY INVESTMENTS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Active
GROSVENOR SECRETARIES LIMITED ZOLOTO INVESTMENTS LIMITED Company Secretary 2014-12-18 CURRENT 2014-12-18 Active
GROSVENOR SECRETARIES LIMITED FINTRA CONSULTING LIMITED Company Secretary 2014-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED ELDONBRIX HOLDING LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Active
GROSVENOR SECRETARIES LIMITED ELLEVAL LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active
GROSVENOR SECRETARIES LIMITED NEW BAYSIDE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BALAILA LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Dissolved 2016-01-19
GROSVENOR SECRETARIES LIMITED ZTAR FOUR LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED GRID ESSENCE GROUP (UK) LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Dissolved 2016-05-24
GROSVENOR SECRETARIES LIMITED ESCYTHA LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED JOISAB LIMITED Company Secretary 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED BABOKER LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED MORNINGATE LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-06-13
GROSVENOR SECRETARIES LIMITED GRID ESSENCE (UK) TWO LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-05-10
GROSVENOR SECRETARIES LIMITED MOSHIKORIKO LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-08-15
GROSVENOR SECRETARIES LIMITED MAHNAN TRADING LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED PHARMAONE LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
GROSVENOR SECRETARIES LIMITED BLACK BRIDGE WATER LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-10-24
GROSVENOR SECRETARIES LIMITED BRICKTOWER LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED GRINE LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-09-12
GROSVENOR SECRETARIES LIMITED HUNTER CREEK LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED GENEVER LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED ONLIT LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED WOREMA LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-02-23
GROSVENOR SECRETARIES LIMITED ZTERLING 21 LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2017-08-22
GROSVENOR SECRETARIES LIMITED BEDAHE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2018-04-17
GROSVENOR SECRETARIES LIMITED LOLET LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-09-20
GROSVENOR SECRETARIES LIMITED TASKFORCE EUROPE LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-03-29
GROSVENOR SECRETARIES LIMITED JAMESH LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2018-05-15
GROSVENOR SECRETARIES LIMITED RIVOPHARM (UK) LIMITED Company Secretary 2013-11-19 CURRENT 2006-11-01 Active
GROSVENOR SECRETARIES LIMITED LATAM INVESTMENTS LIMITED Company Secretary 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED RAINMAKER INDUSTRIES LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-11-29
GROSVENOR SECRETARIES LIMITED INTERNATIONAL RESEARCH AND ADVISORY SERVICES LIMITED Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2016-04-05
GROSVENOR SECRETARIES LIMITED METALLIC FINANCIAL LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Dissolved 2017-06-13
GROSVENOR SECRETARIES LIMITED CROSSVISION LIMITED Company Secretary 2013-06-24 CURRENT 2013-05-10 Dissolved 2015-06-09
GROSVENOR SECRETARIES LIMITED PRINCOPOWER TRADING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-09-26
GROSVENOR SECRETARIES LIMITED INTEGRATION AND SOFTWARE LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
GROSVENOR SECRETARIES LIMITED NORWOOD ENTERPRISES LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-02-14
GROSVENOR SECRETARIES LIMITED ALPOLY TRADING LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-25 Dissolved 2017-05-23
GROSVENOR SECRETARIES LIMITED G-WIRELESS LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BECKWELL LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Dissolved 2017-10-03
GROSVENOR SECRETARIES LIMITED SKYMOON MARKETING SERVICES LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED AMEDEA LIMITED Company Secretary 2012-12-27 CURRENT 2012-12-27 Dissolved 2014-08-26
GROSVENOR SECRETARIES LIMITED CARELEX LIMITED Company Secretary 2012-12-05 CURRENT 2011-09-13 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED CASSATTA LIMITED Company Secretary 2012-12-04 CURRENT 2009-04-02 Active
GROSVENOR SECRETARIES LIMITED GRADEGLOBAL LIMITED Company Secretary 2012-11-27 CURRENT 2000-01-13 Dissolved 2017-03-22
GROSVENOR SECRETARIES LIMITED HYDEVILLE LIMITED Company Secretary 2012-11-27 CURRENT 2001-07-09 Dissolved 2018-08-14
GROSVENOR SECRETARIES LIMITED PLASTIC PACKAGING UNITED LTD Company Secretary 2012-11-26 CURRENT 1987-11-18 Liquidation
GROSVENOR SECRETARIES LIMITED ROSEPETAL LIMITED Company Secretary 2012-11-22 CURRENT 2004-01-09 Active
GROSVENOR SECRETARIES LIMITED CLOVERTIME LIMITED Company Secretary 2012-11-16 CURRENT 1994-06-10 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED CARTERON LIMITED Company Secretary 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-01-31
GROSVENOR SECRETARIES LIMITED DISCALL VENTURES LIMITED Company Secretary 2012-11-01 CURRENT 2001-01-29 Dissolved 2014-05-13
GROSVENOR SECRETARIES LIMITED TAMBER SERVICES LIMITED Company Secretary 2012-10-25 CURRENT 2001-12-21 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED SHAGUIL LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED INFORMATION COMPLIANCE & BUSINESS INTELLIGENCE LIMITED Company Secretary 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED IGLB LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-05-02
GROSVENOR SECRETARIES LIMITED SPORTS AND ENTERTAINMENTS LIMITED Company Secretary 2011-12-30 CURRENT 1999-08-13 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED TIMBERWALK LIMITED Company Secretary 2011-09-05 CURRENT 2011-09-05 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED UZVARA PIC LIMITED Company Secretary 2010-09-03 CURRENT 2010-09-03 Dissolved 2018-05-15
GROSVENOR SECRETARIES LIMITED AVP FINANCIAL LIMITED Company Secretary 2010-07-30 CURRENT 2010-07-30 Liquidation
GROSVENOR SECRETARIES LIMITED SAGITARIO INVESTMENTS LIMITED Company Secretary 2010-04-07 CURRENT 2006-04-21 Active
GROSVENOR SECRETARIES LIMITED VIBI PROPERTIES LIMITED Company Secretary 2010-03-25 CURRENT 2004-06-21 Dissolved 2016-08-23
GROSVENOR SECRETARIES LIMITED QUESTLAKE LIMITED Company Secretary 2010-02-10 CURRENT 2003-07-22 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED BIO TECHNOLOGY LTD Company Secretary 2009-11-27 CURRENT 2007-07-02 Liquidation
GROSVENOR SECRETARIES LIMITED PENTIGA INVESTMENTS LIMITED Company Secretary 2009-11-16 CURRENT 2009-06-25 Active
MARIA DE LA SALUD SANCHEZ DELGADO INTEGRATION AND SOFTWARE LIMITED Director 2016-09-15 CURRENT 2013-05-28 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
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07Register inspection address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 9 Perseverance Works Kingsland Road London E2 8DD England
2023-06-28CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 9 Perseverence Works Kingsland Road London E2 8DD England
2020-03-06CH04SECRETARY'S DETAILS CHNAGED FOR GROSVENOR SECRETARIES LIMITED on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
2020-01-31AD03Registers moved to registered inspection location of 25 Southampton Buildings London WC2A 1AL
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-30AD02Register inspection address changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
2016-01-14CH01Director's details changed for Ms Maria De La Salud Sanchez Delgado on 2015-12-04
2015-12-22CH04SECRETARY'S DETAILS CHNAGED FOR GROSVENOR SECRETARIES LIMITED on 2015-12-04
2015-12-15AD02Register inspection address changed to 4th Floor 5 Chancery Lane London WC2A 1LG
2015-12-15AD03Registers moved to registered inspection location of 4th Floor 5 Chancery Lane London WC2A 1LG
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 6TH FLOOR QUEEN'S HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM, 6TH FLOOR, QUEEN'S HOUSE, 55-56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ABRAHAM
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2015-11-05AP01DIRECTOR APPOINTED MS MARIA DE LA SALUD SANCHEZ DELGADO
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-30AR0120/07/15 FULL LIST
2015-07-30AR0120/07/15 FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JAVIER MARTINEZ-CRIADO
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-06AR0120/07/14 ANNUAL RETURN FULL LIST
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Denis Javier Martinez-Criado on 2013-11-01
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DESNIS JAVIER MARTINEZ-CRIADO / 26/03/2013
2013-10-14AP01DIRECTOR APPOINTED MR MICHAEL GORDON
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-02AR0120/07/13 FULL LIST
2013-07-23Annotation
2013-07-22Annotation
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAVIER MARTINEZ CRIADO / 08/03/2013
2013-03-13AP01DIRECTOR APPOINTED XAVIER ABRAHAM
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA
2013-03-01AP04CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARIES LIMITED
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, NEW MAXDOV HOUSE, 130 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0AA
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-31AR0120/07/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-20AR0120/07/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TSANG
2011-04-12AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-27AR0120/07/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAVIER MARTINEZ CRIADO / 09/06/2010
2010-06-21CH01CHANGE PERSON AS DIRECTOR
2010-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WAI KAY TSANG / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTINEZ CRIADO / 19/10/2009
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 21 ST THOMAS STREET, BRISTOL, BS1 6JS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-02123NC INC ALREADY ADJUSTED 08/12/06
2007-01-02RES04£ NC 1000/5000
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-0288(2)RAD 08/12/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-10-04225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2006-08-14363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-10-10363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288bSECRETARY RESIGNED
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INFORMATION BUSINESS QUANTUM 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 INFORMATION BUSINESS QUANTUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INFORMATION BUSINESS QUANTUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INFORMATION BUSINESS QUANTUM LIMITED

Intangible Assets
Patents
We have not found any records of INFORMATION BUSINESS QUANTUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFORMATION BUSINESS QUANTUM LIMITED
Trademarks
We have not found any records of INFORMATION BUSINESS QUANTUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFORMATION BUSINESS QUANTUM 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 (74990 - Non-trading company) as INFORMATION BUSINESS QUANTUM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INFORMATION BUSINESS QUANTUM 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 INFORMATION BUSINESS QUANTUM 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 INFORMATION BUSINESS QUANTUM 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.