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

QUANTMETRIKS RESEARCH LIMITED

4 Cannon Close, 5TH FLOOR, London, SW20 9HA,
Company Registration Number
05408067
Private Limited Company
Active

Company Overview

About Quantmetriks Research Ltd
QUANTMETRIKS RESEARCH LIMITED was founded on 2005-03-30 and has its registered office in London. The organisation's status is listed as "Active". Quantmetriks Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUANTMETRIKS RESEARCH LIMITED
 
Legal Registered Office
4 Cannon Close
5TH FLOOR
London
SW20 9HA
Other companies in WC2E
 
Filing Information
Company Number 05408067
Company ID Number 05408067
Date formed 2005-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts FULL
Last Datalog update: 2024-04-17 12:40:35
Primary Source:Companies House
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 QUANTMETRIKS RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
ATHANASIOS MARIOS CHRISTODOULOPOULOS
Company Secretary 2015-05-15
MARTIN JAMES MCKAY
Director 2011-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELENA KILIKITA
Company Secretary 2011-01-11 2015-05-15
MARTIN JAMES MCKAY
Company Secretary 2010-01-11 2011-01-11
MARTIN BRIAN HUGHES
Director 2010-01-11 2011-01-11
PANAYIOTIS CHRISTODOULOPOULOS
Company Secretary 2005-03-30 2010-01-11
ATHANASIOS MARIOS CHRISTODOULOPOULOS
Director 2005-03-30 2010-01-11
PANAYIOTIS CHRISTODOULOPOULOS
Director 2006-06-20 2010-01-11
ELENA KILIKITA
Director 2005-03-30 2010-01-11
SAVVAS PRODROMOS SAVOURI
Director 2005-03-30 2010-01-11
MATT SIEBET
Director 2006-12-01 2010-01-11
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-03-30 2005-03-30
WILDMAN & BATTELL LIMITED
Nominated Director 2005-03-30 2005-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES MCKAY QMG LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
MARTIN JAMES MCKAY RR GLASGOW II LIMITED Director 2015-10-26 CURRENT 2015-10-21 Active
MARTIN JAMES MCKAY TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
MARTIN JAMES MCKAY TOSCAFUND GP (7) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MARTIN JAMES MCKAY TOSCAFUND GP (5) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2017-04-04
MARTIN JAMES MCKAY TPR 2 DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-12-18
MARTIN JAMES MCKAY TCP FOUNDER PARTNER LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-11-29
MARTIN JAMES MCKAY TOSCAFUND GP (3) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-04-04
MARTIN JAMES MCKAY TOSCAFUND GP (RF2) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2016-09-06
MARTIN JAMES MCKAY TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2017-12-18
MARTIN JAMES MCKAY TOSCAFUND FOUNDER PARTNER LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-01-10
MARTIN JAMES MCKAY TOSCAFUND GP (2) LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-09-12
MARTIN JAMES MCKAY 07178156 LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2014-12-30
MARTIN JAMES MCKAY BEECHNUT LIMITED Director 2010-03-04 CURRENT 2009-11-25 Dissolved 2014-05-20
MARTIN JAMES MCKAY BEECHNUT HOLDCO LIMITED Director 2010-03-04 CURRENT 2009-10-07 Dissolved 2016-12-27
MARTIN JAMES MCKAY 06965215 LIMITED Director 2009-07-17 CURRENT 2009-07-17 Dissolved 2015-09-01
MARTIN JAMES MCKAY TOSCAFUND CIP LIMITED Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2014-11-18
MARTIN JAMES MCKAY TRINITY DC GP LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
MARTIN JAMES MCKAY COBWEB SOLUTIONS LIMITED Director 2008-05-30 CURRENT 1996-11-25 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
2023-11-29Current accounting period extended from 31/12/23 TO 31/03/24
2023-09-14CESSATION OF MARTIN BRIAN HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Notification of Old Oak Holdings Limited as a person with significant control on 2016-04-06
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-06CH01Director's details changed for Mr Martin James Mckay on 2021-01-06
2021-01-06PSC04Change of details for Mr Martin Brian Hughes as a person with significant control on 2021-01-06
2020-12-11PSC04Change of details for Mr Martin Brian Hughes as a person with significant control on 2020-12-07
2020-12-11CH01Director's details changed for Mr Martin James Mckay on 2020-12-07
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 7th Floor 90 Long Acre London WC2E 9RA
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AP03Appointment of Mr Athanasios Marios Christodoulopoulos as company secretary on 2015-05-15
2015-05-19TM02Termination of appointment of Elena Kilikita on 2015-05-15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0130/03/14 ANNUAL RETURN FULL LIST
2013-05-22AR0130/03/13 ANNUAL RETURN FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0130/03/12 ANNUAL RETURN FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0130/03/11 ANNUAL RETURN FULL LIST
2011-01-11AP03Appointment of Elena Kilikita as company secretary
2011-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN MCKAY
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES
2011-01-11AP01DIRECTOR APPOINTED MR MARTIN MCKAY
2010-05-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0130/03/10 FULL LIST
2010-05-17AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-17AP03SECRETARY APPOINTED MARTIN JAMES MCKAY
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 247 GRAY'S IN ROAD LONDON WC1X 8QZ
2010-03-17AP01DIRECTOR APPOINTED MARTIN HUGHES
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY PANAYIOTIS CHRISTODOULOPOULOS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS CHRISTODOULOPOULOS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SAVVAS SAVOURI
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MATT SIEBET
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS CHRISTODOULOPOULOS
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ELENA KILIKITA
2009-09-16AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 249 GRAY'S IN ROAD LONDON WC1X 8JR
2008-07-23AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SAVVAS SAVOURI / 07/01/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ATHANASIOS CHRISTODOULOPOULOS / 07/01/2008
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS CHRISTODOULOULOS / 28/04/2008
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4K HYDE PARK MANSIONS TRANSEPT STREET LONDON GREATER LONDON NW1 5ER
2005-04-2888(2)RAD 05/04/05--------- £ SI 998@1=998 £ IC 2/1000
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-04-07288bSECRETARY RESIGNED
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUANTMETRIKS RESEARCH 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 QUANTMETRIKS RESEARCH 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
RENT DEPOSIT DEED 2006-01-27 Outstanding UKPH NO 1 LIMITED
Intangible Assets
Patents
We have not found any records of QUANTMETRIKS RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTMETRIKS RESEARCH LIMITED
Trademarks
We have not found any records of QUANTMETRIKS RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTMETRIKS RESEARCH 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 (64999 - Financial intermediation not elsewhere classified) as QUANTMETRIKS RESEARCH LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUANTMETRIKS RESEARCH 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 QUANTMETRIKS RESEARCH 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 QUANTMETRIKS RESEARCH 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.