Background WavePink WaveYellow Wave

QUANTICA SOLUTIONS LIMITED (05235505)

QUANTICA SOLUTIONS LIMITED (05235505) is an active UK company. incorporated on 20 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUANTICA SOLUTIONS LIMITED has been registered for 21 years. Current directors include KUMAR, Martin Daniel, WARD, Richard Robert.

Company Number
05235505
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
27-32 1st Floor, London, EC2R 8DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KUMAR, Martin Daniel, WARD, Richard Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTICA SOLUTIONS LIMITED

QUANTICA SOLUTIONS LIMITED is an active company incorporated on 20 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUANTICA SOLUTIONS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05235505

LTD Company

Age

21 Years

Incorporated 20 September 2004

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 12 January 2026 (2 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

RIGHT MOVE RECRUITMENT LIMITED
From: 29 October 2004To: 28 December 2005
BROOMCO (3570) LIMITED
From: 20 September 2004To: 29 October 2004
Contact
Address

27-32 1st Floor Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor, 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 16 February 2026
First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL
From: 20 September 2004To: 14 January 2019
Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
May 13
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Secretary
Appointed 25 Jul 2017

KUMAR, Martin Daniel

Active
1st Floor, LondonEC2R 8DQ
Born April 1979
Director
Appointed 01 May 2022

WARD, Richard Robert

Active
1st Floor, LondonEC2R 8DQ
Born February 1967
Director
Appointed 25 Nov 2022

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Secretary
Appointed 19 Oct 2004
Resigned 25 Sept 2007

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 20 Sept 2004
Resigned 19 Oct 2004

IMCO SECRETARY LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate secretary
Appointed 25 Sept 2007
Resigned 24 Jul 2017

COKER, William Joseph

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1965
Director
Appointed 25 Sept 2007
Resigned 04 Jun 2010

EADES, Ross David

Resigned
27 Mortimer Street, LondonW1T 3BL
Born April 1962
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2013

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Mar 2012
Resigned 25 Nov 2022

LAWSON, Leslie William

Resigned
Coley Gate Farm, HalifaxHX3 8RD
Born February 1956
Director
Appointed 19 Oct 2004
Resigned 25 Sept 2007

MELBOURNE, John

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1962
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2011

ROSE, John Ian

Resigned
7 Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 25 Sept 2007
Resigned 06 Feb 2009

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Born February 1965
Director
Appointed 19 Oct 2004
Resigned 25 Sept 2007

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 20 Sept 2004
Resigned 19 Oct 2004

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 20 Sept 2004
Resigned 19 Oct 2004

Persons with significant control

1

First Floor, LondonEC2R 8DQ

Nature of Control

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

Filing History

95

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
17 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 September 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Move Registers To Sail Company
12 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Move Registers To Registered Office Company
7 October 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Auditors Resignation Company
18 January 2008
AUDAUD
Miscellaneous
18 January 2008
MISCMISC
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2005
363aAnnual Return
Legacy
8 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation