Background WavePink WaveYellow Wave

QUANTUM FACTORS LIMITED (04042050)

QUANTUM FACTORS LIMITED (04042050) is an active UK company. incorporated on 27 July 2000. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUANTUM FACTORS LIMITED has been registered for 25 years. Current directors include CRAFT, Maurice Howard, FARRELL, John Thomas.

Company Number
04042050
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
2 Regency Chambers, Bury, BL9 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAFT, Maurice Howard, FARRELL, John Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM FACTORS LIMITED

QUANTUM FACTORS LIMITED is an active company incorporated on 27 July 2000 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUANTUM FACTORS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04042050

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

EASY NOW LIMITED
From: 27 July 2000To: 12 June 2007
Contact
Address

2 Regency Chambers Jubilee Way Bury, BL9 0JW,

Timeline

4 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Oct 09
Director Left
Jan 21
Loan Cleared
Mar 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CRAFT, Jonathan Simon Myer

Active
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 16 May 2011

CRAFT, Maurice Howard

Active
2 Regency Chambers, BuryBL9 0JW
Born June 1955
Director
Appointed 27 Jul 2000

FARRELL, John Thomas

Active
2 Regency Chambers, BuryBL9 0JW
Born October 1965
Director
Appointed 07 Dec 2007

CRAFT, Maurice Howard

Resigned
The White House, ManchesterM45 7HY
Secretary
Appointed 27 Jul 2000
Resigned 16 May 2011

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 27 Jul 2000
Resigned 27 Jul 2000

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
2 Regency Chambers, BuryBL9 0JW
Born July 1957
Director
Appointed 07 Dec 2007
Resigned 27 Dec 2020

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
The White House, ManchesterM45 7HY
Born July 1957
Director
Appointed 27 Jul 2000
Resigned 31 Aug 2007

JOHNSON, Andrew

Resigned
Meadow View, WolverhamptonWV10 7DL
Born February 1958
Director
Appointed 31 Aug 2007
Resigned 30 Mar 2009

MERCER, Robert

Resigned
18 Macauley Close, DukinfieldSK16 5DT
Born December 1968
Director
Appointed 31 Aug 2007
Resigned 10 Dec 2007

TILL, Richard

Resigned
The Old Forge, AlcesterB49 5PN
Born July 1971
Director
Appointed 31 Aug 2007
Resigned 14 May 2009

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 27 Jul 2000
Resigned 27 Jul 2000

Persons with significant control

1

Qf Holdings Nw Limited

Active
Jubilee Way, BuryBL9 0JW

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

87

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Made Up Date
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Made Up Date
1 July 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
12 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Made Up Date
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Made Up Date
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Made Up Date
29 June 2010
AAAnnual Accounts
Resolution
15 June 2010
RESOLUTIONSResolutions
Resolution
26 April 2010
RESOLUTIONSResolutions
Legacy
9 December 2009
MG02MG02
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Miscellaneous
28 October 2009
MISCMISC
Resolution
28 October 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
363aAnnual Return
Accounts With Made Up Date
24 June 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Made Up Date
6 August 2008
AAAnnual Accounts
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
88(2)R88(2)R
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Certificate Change Of Name Company
12 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Incorporation Company
27 July 2000
NEWINCIncorporation