Background WavePink WaveYellow Wave

QUANTICA GROUP LIMITED (02456712)

QUANTICA GROUP LIMITED (02456712) is an active UK company. incorporated on 2 January 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. QUANTICA GROUP LIMITED has been registered for 36 years. Current directors include KUMAR, Martin Daniel, WARD, Richard Robert.

Company Number
02456712
Status
active
Type
ltd
Incorporated
2 January 1990
Age
36 years
Address
27-32 1st Floor, London, EC2R 8DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
KUMAR, Martin Daniel, WARD, Richard Robert
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTICA GROUP LIMITED

QUANTICA GROUP LIMITED is an active company incorporated on 2 January 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. QUANTICA GROUP LIMITED was registered 36 years ago.(SIC: 78200)

Status

active

Active since 36 years ago

Company No

02456712

LTD Company

Age

36 Years

Incorporated 2 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PROFESSIONAL RECRUITMENT LIMITED
From: 23 January 1990To: 27 November 1998
LAMPSHINE LIMITED
From: 2 January 1990To: 23 January 1990
Contact
Address

27-32 1st Floor Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor, 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 16 February 2026
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL
From: 2 January 1990To: 14 January 2019
Timeline

17 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Oct 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
May 13
Director Left
Mar 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jul 17
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Secretary
Appointed 25 Jul 2017

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Born April 1979
Director
Appointed 01 May 2022

WARD, Richard Robert

Active
1st Floor, LondonEC2R 8DQ
Born February 1967
Director
Appointed 25 Nov 2022

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Secretary
Appointed 02 Jun 1997
Resigned 13 Jul 1998

HEATHER, Brian Hersee

Resigned
9 Gledhow Park Crescent, LeedsLS7 4JY
Secretary
Appointed 13 Jul 1998
Resigned 29 Jan 2001

ROSKOTT, Lynda Marie

Resigned
16 Inglis Road, ColchesterCO3 3HU
Secretary
Appointed N/A
Resigned 02 Jun 1997

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Secretary
Appointed 29 Jan 2001
Resigned 25 Sept 2007

IMCO SECRETARY LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate secretary
Appointed 25 Sept 2007
Resigned 24 Jul 2017

BENNETT, Phillip James

Resigned
Grove House Daw Lane, WakefieldWF4 5DR
Born November 1960
Director
Appointed 02 Jun 1997
Resigned 13 Jul 1998

BISHOP, Robert Hugh

Resigned
32 Davies Avenue, LeedsLS8 1JY
Born July 1958
Director
Appointed 20 Oct 2000
Resigned 30 Nov 2002

COKER, William Joseph

Resigned
8 Westville Road, Thames DittonKT7 0UJ
Born December 1965
Director
Appointed 25 Sept 2007
Resigned 04 Jun 2010

EADES, Ross David

Resigned
27 Mortimer Street, LondonW1T 3BL
Born April 1962
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2013

GODDARD, Julian Michael

Resigned
Cliffe House, Hebden BridgeHX7 8HH
Born March 1963
Director
Appointed 18 Nov 1998
Resigned 07 Dec 2000

HAXELL, Rupert Vince

Resigned
St. Cleres Hall Farm House, Clacton On SeaCO16 8RX
Born September 1958
Director
Appointed 19 Jun 1997
Resigned 31 Dec 2004

HEATHER, Brian Hersee

Resigned
9 Gledhow Park Crescent, LeedsLS7 4JY
Born October 1953
Director
Appointed 02 May 1997
Resigned 29 Jan 2001

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Mar 2012
Resigned 25 Nov 2022

LAWSON, Leslie William

Resigned
Coley Gate Farm, HalifaxHX3 8RD
Born February 1956
Director
Appointed 28 Jul 1997
Resigned 25 Sept 2007

MELBOURNE, John

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1962
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2011

REEVES, Anthony Henry

Resigned
27 Mortimer Street, LondonW1T 3BL
Born September 1940
Director
Appointed 06 Feb 2009
Resigned 04 Mar 2015

ROSE, John Ian

Resigned
7 Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 25 Sept 2007
Resigned 06 Feb 2009

ROSKOTT, Edward Richard Alexander

Resigned
16 Inglis Road, ColchesterCO3 3HU
Born March 1951
Director
Appointed N/A
Resigned 02 Jun 1997

ROSKOTT, Lynda Marie

Resigned
16 Inglis Road, ColchesterCO3 3HU
Born August 1954
Director
Appointed N/A
Resigned 02 Jun 1997

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Born February 1965
Director
Appointed 29 Jan 2001
Resigned 25 Sept 2007

Persons with significant control

1

First Floor, LondonEC2R 8DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
17 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
9 June 2022
AGREEMENT2AGREEMENT2
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Made Up Date
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Move Registers To Registered Office Company
18 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
13 January 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
190190
Legacy
18 February 2009
353353
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
22 December 2007
155(6)a155(6)a
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
22 December 2007
155(6)a155(6)a
Auditors Resignation Company
21 December 2007
AUDAUD
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288cChange of Particulars
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
4 September 2000
395Particulars of Mortgage or Charge
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
21 December 1998
123Notice of Increase in Nominal Capital
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
23 September 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288cChange of Particulars
Memorandum Articles
18 June 1998
MEM/ARTSMEM/ARTS
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
24 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 June 1997
AUDAUD
Memorandum Articles
18 June 1997
MEM/ARTSMEM/ARTS
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
155(6)a155(6)a
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
19 October 1993
287Change of Registered Office
Auditors Resignation Company
23 July 1993
AUDAUD
Legacy
27 June 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
10 October 1990
287Change of Registered Office
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
224224
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1990
287Change of Registered Office
Legacy
15 January 1990
288288
Incorporation Company
2 January 1990
NEWINCIncorporation