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

QUANTUM ADVISORY LIMITED

MERLIN HOUSE, NO 1 LANGSTONE BUSINESS PARK PRIORY DRIVE, LANGSTONE, NEWPORT, NP18 2HJ,
Company Registration Number
06020436
Private Limited Company
Active

Company Overview

About Quantum Advisory Ltd
QUANTUM ADVISORY LIMITED was founded on 2006-12-06 and has its registered office in Newport. The organisation's status is listed as "Active". Quantum Advisory Limited is a Private Limited Company registered in WALES 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
QUANTUM ADVISORY LIMITED
 
Legal Registered Office
MERLIN HOUSE, NO 1 LANGSTONE BUSINESS PARK PRIORY DRIVE
LANGSTONE
NEWPORT
NP18 2HJ
Other companies in CF3
 
Previous Names
PASCAL COMPANY SOLUTIONS LIMITED16/01/2008
Filing Information
Company Number 06020436
Company ID Number 06020436
Date formed 2006-12-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922526535  
Last Datalog update: 2024-01-07 04:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM ADVISORY 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 QUANTUM ADVISORY LIMITED
The following companies were found which have the same name as QUANTUM ADVISORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTUM ADVISORY PARTNERS LLP 17 CHAMBERS WALK STANMORE MIDDLESEX HA7 4FN Dissolved Company formed on the 2013-04-10
QUANTUM ADVISORY SERVICES INC. 4477 MAYFLOWER DRIVE MISSISSAUGA Ontario L5R 1S7 Dissolved Company formed on the 2011-04-23
QUANTUM ADVISORY SERVICES LLC 28 LIBERTY ST. Rockland NEW YORK NY 10005 Active Company formed on the 2006-04-21
QUANTUM ADVISORY, INC. 333 RICHMOND ROAD SUITE 370 BEACHWOOD OH 44122 Active Company formed on the 2011-04-28
QUANTUM ADVISORY, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Permanently Revoked Company formed on the 2007-10-30
QUANTUM ADVISORY PTE. LTD. PECK SEAH STREET Singapore 079323 Dissolved Company formed on the 2008-12-19
Quantum Advisory LLC Delaware Unknown
QUANTUM ADVISORY SERVICES SDN. BHD. Active
QUANTUM ADVISORY SUPPORT SDN. BHD. Active
QUANTUM ADVISORY HOLDINGS PTE. LTD. EU TONG SEN STREET Singapore 059817 Active Company formed on the 2017-05-15
QUANTUM ADVISORY GROUP LLC Michigan UNKNOWN
QUANTUM ADVISORY GROUP LLC California Unknown
QUANTUM ADVISORY CONSULTANTS LIMITED 161 COLLEGE STREET ST HELENS WA10 1TY Active - Proposal to Strike off Company formed on the 2020-03-20
QUANTUM ADVISORY SERVICES LTD 205 D GLOUCESTER TERRACE LONDON W2 6HX Active Company formed on the 2020-08-11
QUANTUM ADVISORY GROUP LTD 14802984 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2023-04-14

Company Officers of QUANTUM ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY BALDWIN
Director 2007-10-31
MARTIN ROBERT COOMBES
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2006-12-06 2018-06-19
DAVID JOHN DEIDUN
Director 2007-10-31 2018-05-29
ROBERT HUW DAVIES
Director 2007-10-31 2018-05-25
ANDREW REID-JONES
Director 2007-10-31 2018-05-25
RUSSELL JOHN POWIS
Director 2007-10-31 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY BALDWIN MILLOW PROPERTIES LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
MARTIN ROBERT COOMBES CALLOW BUILDING SERVICES LIMITED Director 2014-12-23 CURRENT 2010-04-20 Liquidation
MARTIN ROBERT COOMBES MAINLINE CONTRACT SERVICES LIMITED Director 2013-04-04 CURRENT 1988-10-11 Liquidation
MARTIN ROBERT COOMBES LYDBROOK TRADING LIMITED Director 2013-02-26 CURRENT 2013-02-26 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CESSATION OF ELIZABETH MANYA CRAIGMILE BINYSH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11Notification of Coombes Family Trust as a person with significant control on 2023-12-11
2023-12-11CESSATION OF MARTIN ROBERT COOMBES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CESSATION OF PETER ANTHONY BALDWIN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-12-05Change of details for Ms Elizabeth Manya Craigmile Binysh as a person with significant control on 2022-08-08
2023-12-05Director's details changed for Ms Elizabeth Manya Craigmile Binysh on 2022-08-08
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MRS JANE BALDWIN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE BALDWIN
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mr Martin Robert Coombes on 2020-12-14
2020-12-14PSC04Change of details for Mr Martin Robert Coombes as a person with significant control on 2020-12-13
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MANYA CRAIGMILE BINYSH
2019-12-20PSC04Change of details for Mr Martin Robert Coombes as a person with significant control on 2019-04-15
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AP01DIRECTOR APPOINTED MS ELIZABETH MANYA CRAIGMILE BINYSH
2019-04-24AP01DIRECTOR APPOINTED MRS JANE BALDWIN
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Cypress House Pascal Close St. Mellons Cardiff CF3 0LW Wales
2018-06-19TM02Termination of appointment of Northwood Registrars Limited on 2018-06-19
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEIDUN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID-JONES
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM Summers House Pascal Close St. Mellons Cardiff CF3 0LW
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1186.5
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1186.5
2016-01-12AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1186.5
2014-12-16AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1186.5
2013-12-10AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-17AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-17CH01Director's details changed for Martin Robert Coombes on 2012-12-14
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/12 FROM Quantum House, Pascal Close St. Mellons Cardiff South Glamorgan CF3 0LW
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-16AR0106/12/11 ANNUAL RETURN FULL LIST
2011-08-30CH01Director's details changed for David John Deidun on 2011-08-26
2011-08-26CH01Director's details changed for Andrew Reid-Jones on 2011-07-04
2011-03-21AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-10AR0106/12/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-06-22RES01ALTER ARTICLES 31/12/2007
2010-06-22RES12VARYING SHARE RIGHTS AND NAMES
2009-12-23AR0106/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DEIDUN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT COOMBES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BALDWIN / 23/12/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 23/12/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL POWIS
2008-02-0488(2)RAD 31/12/07--------- £ SI 6449@.1=644 £ IC 542/1186
2008-02-0488(2)RAD 31/12/07--------- £ SI 5415@.1=541 £ IC 1/542
2008-01-16CERTNMCOMPANY NAME CHANGED PASCAL COMPANY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/01/08
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-03363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




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

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 ADVISORY LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM ADVISORY LIMITED
Trademarks
We have not found any records of QUANTUM ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM ADVISORY 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 (65300 - Pension funding) as QUANTUM ADVISORY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM ADVISORY 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 ADVISORY 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 ADVISORY 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.