Background WavePink WaveYellow Wave

QUANTUM TAX LIMITED (04310865)

QUANTUM TAX LIMITED (04310865) is an active UK company. incorporated on 25 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUANTUM TAX LIMITED has been registered for 24 years. Current directors include WISNIOWSKI, Robert.

Company Number
04310865
Status
active
Type
ltd
Incorporated
25 October 2001
Age
24 years
Address
12 Florence Road, London, W4 5DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WISNIOWSKI, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM TAX LIMITED

QUANTUM TAX LIMITED is an active company incorporated on 25 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUANTUM TAX LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04310865

LTD Company

Age

24 Years

Incorporated 25 October 2001

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 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TOP QUALITY TAX LIMITED
From: 17 February 2005To: 25 May 2006
GAZPROM INVESTMENTS LIMITED
From: 25 October 2001To: 17 February 2005
Contact
Address

12 Florence Road London, W4 5DP,

Previous Addresses

Oxford House 24 Oxford Road North Chiswick London W4 4DH
From: 25 October 2001To: 23 September 2018
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WISNIOWSKI, Robert

Active
12 Florence Road, LondonW4 5DP
Born June 1970
Director
Appointed 17 Feb 2005

JANKOWSKI, Mark

Resigned
56 Chatsworth Gardens, LondonW3 9LW
Secretary
Appointed 17 Feb 2005
Resigned 31 Mar 2010

WISNIOWSKI, Robert

Resigned
12 Florence Road, LondonW4 5DP
Secretary
Appointed 29 Oct 2001
Resigned 17 Feb 2005

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 25 Oct 2001
Resigned 29 Oct 2001

GRIGORIAN, Sergo, Dr

Resigned
11 Parklands, LondonN6 5FE
Born January 1961
Director
Appointed 29 Oct 2001
Resigned 17 Feb 2005

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 25 Oct 2001
Resigned 29 Oct 2001

Persons with significant control

1

Mr Robert Wisniowski

Active
Florence Road, LondonW4 5DP
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
7 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
5 December 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
225Change of Accounting Reference Date
Legacy
2 November 2001
287Change of Registered Office
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Incorporation Company
25 October 2001
NEWINCIncorporation