Background WavePink WaveYellow Wave

QUANTIOS FS (UK) LIMITED (03188002)

QUANTIOS FS (UK) LIMITED (03188002) is an active UK company. incorporated on 19 April 1996. with registered office in Fleet. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUANTIOS FS (UK) LIMITED has been registered for 29 years.

Company Number
03188002
Status
active
Type
ltd
Incorporated
19 April 1996
Age
29 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIOS FS (UK) LIMITED

QUANTIOS FS (UK) LIMITED is an active company incorporated on 19 April 1996 with the registered office located in Fleet. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUANTIOS FS (UK) LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03188002

LTD Company

Age

29 Years

Incorporated 19 April 1996

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 18 September 2025 (6 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TRUSTQUAY FINANCIAL SYSTEMS LIMITED
From: 1 June 2020To: 24 June 2024
MICROGEN FINANCIAL SYSTEMS LIMITED
From: 1 April 2005To: 1 June 2020
AFA SYSTEMS PLC
From: 25 June 1996To: 1 April 2005
AIMHOLD LIMITED
From: 19 April 1996To: 25 June 1996
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ
From: 19 May 2011To: 1 July 2019
Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ
From: 19 April 1996To: 19 May 2011
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Sept 10
Director Left
Sept 13
Capital Update
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Nov 13
Loan Secured
May 14
Director Left
Aug 16
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
May 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

293

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Auditors Resignation Company
20 September 2022
AUDAUD
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Second Filing Of Secretary Termination With Name
22 July 2019
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
22 July 2019
RP04TM01RP04TM01
Second Filing Of Secretary Appointment With Name
22 July 2019
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
22 July 2019
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Resolution
30 January 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
22 June 2018
MR05Certification of Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Memorandum Articles
10 August 2017
MAMA
Resolution
10 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Capital Allotment Shares
15 July 2017
SH01Allotment of Shares
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Memorandum Articles
11 November 2013
MEM/ARTSMEM/ARTS
Resolution
11 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Legacy
9 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2013
SH19Statement of Capital
Legacy
9 October 2013
CAP-SSCAP-SS
Resolution
9 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2012
CH03Change of Secretary Details
Legacy
22 November 2011
MG02MG02
Legacy
22 November 2011
MG02MG02
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Sail Address Company
19 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
13 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 September 2005
287Change of Registered Office
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Public Limited Company To Private
1 April 2005
CERT11CERT11
Legacy
1 April 2005
287Change of Registered Office
Re Registration Memorandum Articles
1 April 2005
MARMAR
Legacy
1 April 2005
5353
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
88(2)R88(2)R
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Statement Of Affairs
16 July 2003
SASA
Legacy
16 July 2003
88(2)R88(2)R
Resolution
8 June 2003
RESOLUTIONSResolutions
Resolution
8 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Resolution
7 February 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
122122
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
88(2)R88(2)R
Legacy
30 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
19 April 2002
88(2)R88(2)R
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
3 August 2001
88(2)R88(2)R
Accounts With Accounts Type Group
9 July 2001
AAAnnual Accounts
Legacy
28 June 2001
88(2)R88(2)R
Legacy
18 June 2001
88(2)R88(2)R
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
88(2)R88(2)R
Legacy
8 May 2001
PROSPPROSP
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Statement Of Affairs
15 May 2000
SASA
Legacy
15 May 2000
88(2)R88(2)R
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
88(2)R88(2)R
Legacy
27 March 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
24 November 1999
287Change of Registered Office
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
21 May 1999
88(2)R88(2)R
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
PROSPPROSP
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
88(2)R88(2)R
Resolution
30 June 1998
RESOLUTIONSResolutions
Resolution
30 June 1998
RESOLUTIONSResolutions
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
29 May 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288cChange of Particulars
Legacy
27 August 1997
88(2)R88(2)R
Legacy
26 August 1997
288cChange of Particulars
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
123Notice of Increase in Nominal Capital
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
PROSPPROSP
Legacy
18 July 1997
88(3)88(3)
Legacy
18 July 1997
88(2)O88(2)O
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
12 May 1997
287Change of Registered Office
Legacy
28 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 1997
AUDAUD
Resolution
10 February 1997
RESOLUTIONSResolutions
Legacy
21 July 1996
88(2)R88(2)R
Legacy
16 July 1996
88(2)P88(2)P
Legacy
11 July 1996
88(3)88(3)
Legacy
11 July 1996
88(2)O88(2)O
Legacy
4 July 1996
PROSPPROSP
Legacy
1 July 1996
288288
Legacy
28 June 1996
123Notice of Increase in Nominal Capital
Legacy
28 June 1996
122122
Legacy
28 June 1996
88(2)P88(2)P
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Resolution
28 June 1996
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
25 June 1996
CERT7CERT7
Auditors Report
25 June 1996
AUDRAUDR
Auditors Statement
25 June 1996
AUDSAUDS
Accounts Balance Sheet
25 June 1996
BSBS
Re Registration Memorandum Articles
25 June 1996
MARMAR
Legacy
25 June 1996
43(3)e43(3)e
Legacy
25 June 1996
43(3)43(3)
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
4 June 1996
225Change of Accounting Reference Date
Legacy
28 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
19 May 1996
287Change of Registered Office
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Incorporation Company
19 April 1996
NEWINCIncorporation