Background WavePink WaveYellow Wave

QUANTUM SURVEYING LIMITED (04900350)

QUANTUM SURVEYING LIMITED (04900350) is an active UK company. incorporated on 16 September 2003. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. QUANTUM SURVEYING LIMITED has been registered for 22 years. Current directors include AKINJEWE, John Kayode, Mr., DENNIS, Helen Fredrica.

Company Number
04900350
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
10 Perth Road, Kent, BR3 6PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
AKINJEWE, John Kayode, Mr., DENNIS, Helen Fredrica
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM SURVEYING LIMITED

QUANTUM SURVEYING LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. QUANTUM SURVEYING LIMITED was registered 22 years ago.(SIC: 74902)

Status

active

Active since 22 years ago

Company No

04900350

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

10 Perth Road Beckenham Kent, BR3 6PP,

Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Feb 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DENNIS, Helen Fredrica

Active
10 Perth Road, BeckenhamBR3 6PP
Secretary
Appointed 01 Aug 2007

AKINJEWE, John Kayode, Mr.

Active
10 Perth Road, BeckenhamBR3 6PP
Born September 1962
Director
Appointed 16 Sept 2003

DENNIS, Helen Fredrica

Active
10 Perth Road, BeckenhamBR3 6PP
Born February 1964
Director
Appointed 01 Aug 2007

STL GROUP PLC

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 16 Sept 2003
Resigned 31 Jul 2007

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 16 Sept 2003
Resigned 16 Sept 2003

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 16 Sept 2003
Resigned 16 Sept 2003

Persons with significant control

1

Mr. John Kayode Akinjewe

Active
10 Perth Road, KentBR3 6PP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Memorandum Articles
15 April 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
30 March 2005
MEM/ARTSMEM/ARTS
Resolution
30 March 2005
RESOLUTIONSResolutions
Memorandum Articles
16 March 2005
MEM/ARTSMEM/ARTS
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
287Change of Registered Office
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Incorporation Company
16 September 2003
NEWINCIncorporation