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

THE QUANTIC GROUP LIMITED

2 Communications Road Greenham Business Park, Greenham, Newbury, BERKSHIRE, RG19 6AB,
Company Registration Number
05427702
Private Limited Company
Active

Company Overview

About The Quantic Group Ltd
THE QUANTIC GROUP LIMITED was founded on 2005-04-18 and has its registered office in Newbury. The organisation's status is listed as "Active". The Quantic Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE QUANTIC GROUP LIMITED
 
Legal Registered Office
2 Communications Road Greenham Business Park
Greenham
Newbury
BERKSHIRE
RG19 6AB
Other companies in GU51
 
Filing Information
Company Number 05427702
Company ID Number 05427702
Date formed 2005-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-18
Return next due 2024-05-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868550288  
Last Datalog update: 2024-04-16 11:26:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE QUANTIC GROUP 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 THE QUANTIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID DALZEL TURNBULL
Company Secretary 2006-08-29
KAREN BEDDOWS
Director 2005-04-18
DUNCAN WILLIAM MACCONNOL
Director 2015-10-08
ANTHONY JOHN STRATTON
Director 2006-01-02
DAVID DALZEL TURNBULL
Director 2006-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BARRIE ROBERTS
Director 2015-10-08 2017-04-24
JOHN COULTER MALTMAN
Director 2009-12-09 2015-10-08
SEAN WILLIAM RAW
Director 2006-01-02 2011-04-19
ALASTAIR FRASER FORBES
Director 2006-01-02 2009-03-31
EXCEED
Company Secretary 2005-04-18 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DALZEL TURNBULL QUANTIC CAPABILITY SOLUTIONS LIMITED Company Secretary 2006-08-29 CURRENT 2005-04-21 Active
DAVID DALZEL TURNBULL QUANTIC MANAGEMENT SOLUTIONS LIMITED Company Secretary 2006-08-29 CURRENT 2005-04-18 Active
KAREN BEDDOWS QUANTIC CAPABILITY SOLUTIONS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
KAREN BEDDOWS QUANTIC MANAGEMENT SOLUTIONS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
DUNCAN WILLIAM MACCONNOL GLENDINNING COMMERCIAL SOLUTIONS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
ANTHONY JOHN STRATTON E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
ANTHONY JOHN STRATTON E FUNDAMENTALS (GROUP) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
ANTHONY JOHN STRATTON BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED Director 2014-07-04 CURRENT 2014-03-20 Active
ANTHONY JOHN STRATTON E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13

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
2024-02-26Purchase of own shares
2024-02-26Cancellation of shares. Statement of capital on 2024-01-25 GBP 69.07
2024-02-05Cancellation of shares. Statement of capital on 2023-01-25 GBP 80.97
2023-10-11Director's details changed for Mr Anthony John Stratton on 2023-10-05
2023-04-20CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24Purchase of own shares
2023-01-13Termination of appointment of David Dalzel Turnbull on 2022-12-31
2023-01-13APPOINTMENT TERMINATED, DIRECTOR DAVID DALZEL TURNBULL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM MACCONNOL
2023-01-13Appointment of Mr Brian Martin Trotman as company secretary on 2023-01-12
2022-07-25Director's details changed for Mr Anthony John Stratton on 2022-07-25
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-05-10SH08Change of share class name or designation
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Flagship House Reading Road North Fleet GU51 4WP England
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM Flagship House Reading Road North Fleet Hampshire GU51 4WD
2020-05-06AP01DIRECTOR APPOINTED MR BRIAN MARTIN TROTMAN
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054277020003
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 97.32
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE ROBERTS
2017-05-22SH08Change of share class name or designation
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 97.32
2017-02-07SH0116/01/17 STATEMENT OF CAPITAL GBP 97.32
2016-06-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 95.32
2015-12-15SH06Cancellation of shares. Statement of capital on 2015-09-30 GBP 95.32
2015-11-11SH08Change of share class name or designation
2015-11-11RES12Resolution of varying share rights or name
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-11-11SH03Purchase of own shares
2015-10-22AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM MACCONNOL
2015-10-22AP01DIRECTOR APPOINTED MR ANDREW BARRIE ROBERTS
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COULTER MALTMAN
2015-09-15AAMDAmended account small company full exemption
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054277020003
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0118/04/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0118/04/13 ANNUAL RETURN FULL LIST
2012-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-20RES01ADOPT ARTICLES 23/05/2012
2012-06-20RES12VARYING SHARE RIGHTS AND NAMES
2012-05-15AR0118/04/12 FULL LIST
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22RES01ADOPT ARTICLES 09/06/2011
2011-06-22RES12VARYING SHARE RIGHTS AND NAMES
2011-06-22RES12VARYING SHARE RIGHTS AND NAMES
2011-06-13AR0118/04/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RAW
2010-12-30SH0116/07/10 STATEMENT OF CAPITAL GBP 100
2010-06-22SH0101/01/06 STATEMENT OF CAPITAL GBP 85
2010-06-22SH0101/01/06 STATEMENT OF CAPITAL GBP 85
2010-06-22SH0101/01/06 STATEMENT OF CAPITAL GBP 85
2010-06-22SH0101/01/06 STATEMENT OF CAPITAL GBP 85
2010-06-22SH0101/01/06 STATEMENT OF CAPITAL GBP 85
2010-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18AR0118/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM RAW / 18/04/2010
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM INTEC HOUSE ST NICHOLAS CLOSE FLEET HAMPSHIRE GU51 4JA
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALZEL TURNBULL / 18/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BEDDOWS / 18/04/2010
2009-12-09AP01DIRECTOR APPOINTED MR JOHN COULTER MALTMAN
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR FORBES
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-05288bSECRETARY RESIGNED
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-1788(2)RAD 01/01/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE QUANTIC GROUP 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 THE QUANTIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-21 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2009-02-17 Satisfied INTEC SYSTEMS LIMITED
RENT DEPOSIT DEED 2005-12-29 Satisfied INTEC SYSTEMS LIMITED
Filed Financial Reports
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 THE QUANTIC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE QUANTIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE QUANTIC GROUP LIMITED
Trademarks
We have not found any records of THE QUANTIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE QUANTIC GROUP 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 (70229 - Management consultancy activities other than financial management) as THE QUANTIC GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE QUANTIC GROUP 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 THE QUANTIC GROUP 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 THE QUANTIC GROUP 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.