Active
Company Information for QUANTCAST LIMITED
ENDEAVOUR HOUSE, 189 SHAFTESBURY AVENUE, LONDON, WC2H 8JR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
QUANTCAST LIMITED | |
Legal Registered Office | |
ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JR Other companies in RG7 | |
Company Number | 07213079 | |
---|---|---|
Company ID Number | 07213079 | |
Date formed | 2010-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB994651079 |
Last Datalog update: | 2024-05-05 15:31:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUANTCAST TRADE LIMITED | LLOYDS AVENUE HOUSE 2ND FLOOR 6 LLOYDS AVENUE LONDON - EC3N 3ES | Dissolved | Company formed on the 2014-11-10 | |
![]() |
QUANTCAST HOLDINGS UNLIMITED COMPANY | 1ST FLOOR BEAUX LANE HOUSE LOWER MERCER STREET DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Dissolved | Company formed on the 2013-08-09 |
![]() |
QUANTCAST INTERNATIONAL LIMITED | 1ST FLOOR BEAUX LANE HOUSE LOWER MERCER STREET DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2012-11-01 |
![]() |
QUANTCAST IRELAND HOLDINGS UNLIMITED COMPANY | 1ST FLOOR BEAUX LANE HOUSE LOWER MERCER STREET DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Dissolved | Company formed on the 2012-11-09 |
![]() |
QUANTCAST CAPITAL LLC | P.O. BOX 2235 New York DANBURY CT 068132235 | Active | Company formed on the 2002-09-17 |
![]() |
QUANTCAST LLC | P.O. BOX 2235 New York DANBURY CT 068132235 | Active | Company formed on the 2000-04-28 |
![]() |
QUANTCAST CANADA LIMITED | British Columbia | Active | Company formed on the 2014-02-05 |
![]() |
QUANTCAST AUSTRALIA PTY LTD | NSW 2000 | Active | Company formed on the 2014-07-17 |
![]() |
QUANTCAST SINGAPORE PTE. LTD. | MARINA BOULEVARD Singapore 018989 | Active | Company formed on the 2014-02-20 |
![]() |
Quantcast Corporation | Delaware | Unknown | |
![]() |
QUANTCAST INTERNATIONAL LLC | Delaware | Unknown | |
![]() |
QUANTCAST SERVICES INC | Delaware | Unknown | |
![]() |
QUANTCAST CORPORATION | California | Unknown | |
![]() |
QUANTCAST SERVICES INCORPORATED | California | Unknown | |
![]() |
QUANTCAST INTERNATIONAL LLC | California | Unknown | |
![]() |
QUANTCAST INTERNATIONAL LIMITED | Singapore | Active | Company formed on the 2014-02-20 |
![]() |
QUANTCAST CORPORATION | 795 FOLSOM ST FL 5 SAN FRANCISCO CA 94107 | Active | Company formed on the 2022-03-07 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BLUM |
||
MICHAEL ROBERT BLUM |
||
KONRAD SIMEON FELDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KONRAD FELDMAN |
Company Secretary | ||
PAUL SUTTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRUQ LIMITED | Director | 2014-10-09 | CURRENT | 2007-11-08 | Active | |
STRUQ LIMITED | Director | 2014-10-09 | CURRENT | 2007-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
Director's details changed for Grant Gerald Matchett on 2024-03-27 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Konrad Simeon Feldman on 2022-04-20 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Grant Gerald Matchett on 2020-04-20 | |
AP01 | DIRECTOR APPOINTED GRANT GERALD MATCHETT | |
TM02 | Termination of appointment of Michael Blum on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT BLUM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Konrad Simeon Feldman on 2019-04-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MICHAEL ROBERT BLUM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD SIMEON FELDMAN / 06/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BLUM / 06/04/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM 189 Endeavour House, 4th Floor Shaftesbury Avenue London WC2H 8JR England | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Konrad Simeon Feldman on 2016-04-06 | |
AD02 | Register inspection address changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT | |
AD03 | Registers moved to registered inspection location of Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Endeavour House 4th Floor 189 Shaftesbury Avenue London WC2H 8JG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL ROBERT BLUM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD FELDMAN / 17/04/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 06/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR MICHAEL BLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SUTTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KONRAD FELDMAN | |
AR01 | 06/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD FELDMAN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SUTTER / 01/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 06/04/11 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CANADA LIFE LIMITED |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as QUANTCAST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42021299 | Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases) | ||
![]() | 48201090 | Writing pads and the like, of paper or paperboard | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |