Background WavePink WaveYellow Wave

QUANTUMA ADVISORY (YORKSHIRE) LIMITED (03488487)

QUANTUMA ADVISORY (YORKSHIRE) LIMITED (03488487) is an active UK company. incorporated on 5 January 1998. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. QUANTUMA ADVISORY (YORKSHIRE) LIMITED has been registered for 28 years. Current directors include CAUTER, Michael Lee, JACKSON, Carl Stuart, MELBOURNE, Andrew Robert.

Company Number
03488487
Status
active
Type
ltd
Incorporated
5 January 1998
Age
28 years
Address
Resolution House, Leeds, LS1 5DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAUTER, Michael Lee, JACKSON, Carl Stuart, MELBOURNE, Andrew Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUMA ADVISORY (YORKSHIRE) LIMITED

QUANTUMA ADVISORY (YORKSHIRE) LIMITED is an active company incorporated on 5 January 1998 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. QUANTUMA ADVISORY (YORKSHIRE) LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03488487

LTD Company

Age

28 Years

Incorporated 5 January 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

MICHAEL CHAMBERLAIN & CO LTD
From: 5 January 1998To: 20 October 2022
Contact
Address

Resolution House 12 Mill Hill Leeds, LS1 5DQ,

Previous Addresses

Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT
From: 5 January 1998To: 7 January 2013
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAUTER, Michael Lee

Active
12 Mill Hill, LeedsLS1 5DQ
Born April 1970
Director
Appointed 03 Sept 2025

JACKSON, Carl Stuart

Active
Summerfield Road, BoltonBL3 2NT
Born October 1960
Director
Appointed 10 Oct 2022

MELBOURNE, Andrew Robert

Active
Summerfield Road, BoltonBL3 2NT
Born September 1982
Director
Appointed 10 Oct 2022

CHAMBERLAIN, Helen

Resigned
Aireside House, LeedsLS1 4HT
Secretary
Appointed 11 Jan 1998
Resigned 04 Jan 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jan 1998
Resigned 05 Jan 1998

CHAMBERLAIN, Michael

Resigned
12 Mill Hill, LeedsLS1 5DQ
Born March 1964
Director
Appointed 11 Jan 1998
Resigned 31 Oct 2025

CHAMBERLAIN, Sam

Resigned
12 Mill Hill, LeedsLS1 5DQ
Born October 1996
Director
Appointed 31 Mar 2021
Resigned 30 Jan 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jan 1998
Resigned 05 Jan 1998

Persons with significant control

5

1 Active
4 Ceased
Summerfield Road, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Ceased 30 May 2023
Summerfield Road, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Ceased 30 May 2023
High Holborn, LondonWC1V 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Summerfield Road, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 30 May 2023

Mr Michael Chamberlain

Ceased
12 Mill Hill, LeedsLS1 5DQ
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2025
AAAnnual Accounts
Legacy
17 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 February 2025
GUARANTEE2GUARANTEE2
Legacy
17 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Resolution
27 October 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Confirmation Statement
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
10 January 2007
288cChange of Particulars
Legacy
29 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
1 October 1999
287Change of Registered Office
Legacy
3 June 1999
225Change of Accounting Reference Date
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
1 May 1998
287Change of Registered Office
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Incorporation Company
5 January 1998
NEWINCIncorporation