Background WavePink WaveYellow Wave

QUANTUM MANCHESTER LIMITED (02844871)

QUANTUM MANCHESTER LIMITED (02844871) is an active UK company. incorporated on 16 August 1993. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUANTUM MANCHESTER LIMITED has been registered for 32 years. Current directors include WERTHEIM, Paul David.

Company Number
02844871
Status
active
Type
ltd
Incorporated
16 August 1993
Age
32 years
Address
C/O Warents And Co., Prestwich, M25 5PY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WERTHEIM, Paul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM MANCHESTER LIMITED

QUANTUM MANCHESTER LIMITED is an active company incorporated on 16 August 1993 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUANTUM MANCHESTER LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02844871

LTD Company

Age

32 Years

Incorporated 16 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

C/O Warents And Co. 349 Bury Old Road Prestwich, M25 5PY,

Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Funding Round
May 14
New Owner
Jul 24
Share Issue
Dec 24
Owner Exit
Jan 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WERTHEIM, Nicola Ruth

Active
Brooks House, Hale BarnsWA15 8TR
Secretary
Appointed 16 Dec 2004

WERTHEIM, Paul David

Active
62 Brooks Drive, AltrinchamWA15 8TR
Born November 1966
Director
Appointed 16 Aug 1993

WERTHEIM, Paul David

Resigned
62 Brooks Drive, AltrinchamWA15 8TR
Secretary
Appointed 10 Aug 1993
Resigned 16 Dec 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Aug 1993
Resigned 16 Aug 1993

TURNER, John

Resigned
63 Cromwell Road, ManchesterM32 8GH
Born June 1941
Director
Appointed 16 Aug 1993
Resigned 22 Jan 1998

WERTHEIM, Marie

Resigned
12 Ferndale Avenue, ManchesterM25 7QP
Born August 1934
Director
Appointed 22 Jan 1998
Resigned 16 Dec 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Aug 1993
Resigned 16 Aug 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Paul David Wertheim

Active
C/O Warents And Co., PrestwichM25 5PY
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2016

Mrs Nicola Ruth Wertheim

Ceased
C/O Warents And Co., PrestwichM25 5PY
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
3 April 1999
225Change of Accounting Reference Date
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Resolution
13 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
287Change of Registered Office
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Incorporation Company
16 August 1993
NEWINCIncorporation