Background WavePink WaveYellow Wave

THE QUANTIC GROUP LIMITED (05427702)

THE QUANTIC GROUP LIMITED (05427702) is an active UK company. incorporated on 18 April 2005. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE QUANTIC GROUP LIMITED has been registered for 21 years. Current directors include BEDDOWS, Karen, STRATTON, Anthony John, TROTMAN, Brian Martin.

Company Number
05427702
Status
active
Type
ltd
Incorporated
18 April 2005
Age
21 years
Address
2 Communications Road Greenham Business Park, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEDDOWS, Karen, STRATTON, Anthony John, TROTMAN, Brian Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUANTIC GROUP LIMITED

THE QUANTIC GROUP LIMITED is an active company incorporated on 18 April 2005 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE QUANTIC GROUP LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05427702

LTD Company

Age

21 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

2 Communications Road Greenham Business Park Greenham Newbury, RG19 6AB,

Previous Addresses

Flagship House Reading Road North Fleet GU51 4WP England
From: 6 May 2020To: 18 December 2020
Flagship House Reading Road North Fleet Hampshire GU51 4WD
From: 18 May 2010To: 6 May 2020
Intec House St Nicholas Close Fleet Hampshire GU51 4JA
From: 18 April 2005To: 18 May 2010
Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Dec 09
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Share Buyback
Jun 10
Funding Round
Dec 10
Director Left
May 11
Loan Secured
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Share Buyback
Nov 15
Capital Reduction
Dec 15
Funding Round
Feb 17
Director Left
Jul 17
Loan Cleared
Feb 19
Director Joined
May 20
Director Left
Jan 23
Director Left
Jan 23
Share Buyback
Feb 23
Capital Reduction
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
Apr 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Mar 25
Share Buyback
Mar 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
22
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TROTMAN, Brian Martin

Active
Greenham Business Park, NewburyRG19 6AB
Secretary
Appointed 12 Jan 2023

BEDDOWS, Karen

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1968
Director
Appointed 18 Apr 2005

STRATTON, Anthony John

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1947
Director
Appointed 02 Jan 2006

TROTMAN, Brian Martin

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1951
Director
Appointed 30 Apr 2020

TURNBULL, David Dalzel

Resigned
Greenham Business Park, NewburyRG19 6AB
Secretary
Appointed 29 Aug 2006
Resigned 31 Dec 2022

EXCEED

Resigned
33-35 Victoria Street, WindsorSL4 1HE
Corporate secretary
Appointed 18 Apr 2005
Resigned 29 Aug 2006

FORBES, Alastair Fraser

Resigned
8 Graeme Place, FalkirkFK1 5PQ
Born May 1960
Director
Appointed 02 Jan 2006
Resigned 31 Mar 2009

MACCONNOL, Duncan William

Resigned
Greenham Business Park, NewburyRG19 6AB
Born April 1966
Director
Appointed 08 Oct 2015
Resigned 12 Jan 2023

MALTMAN, John Coulter

Resigned
Reading Road North, FleetGU51 4WD
Born December 1959
Director
Appointed 09 Dec 2009
Resigned 08 Oct 2015

RAW, Sean William

Resigned
Longacre, MedsteadGU34 5PT
Born September 1959
Director
Appointed 02 Jan 2006
Resigned 19 Apr 2011

ROBERTS, Andrew Barrie

Resigned
Reading Road North, FleetGU51 4WD
Born December 1964
Director
Appointed 08 Oct 2015
Resigned 24 Apr 2017

TURNBULL, David Dalzel

Resigned
Greenham Business Park, NewburyRG19 6AB
Born August 1957
Director
Appointed 02 Jan 2006
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Dalzel Turnbull

Ceased
Greenham Business Park, NewburyRG19 6AB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2024

Ms Karen Beddows

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
22 April 2026
AAAnnual Accounts
Capital Cancellation Shares
26 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Cancellation Shares
19 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Capital Cancellation Shares
26 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
24 February 2023
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Capital Name Of Class Of Shares
22 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Capital Cancellation Shares
15 December 2015
SH06Cancellation of Shares
Capital Name Of Class Of Shares
11 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 November 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
15 September 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Capital Name Of Class Of Shares
25 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Resolution
22 June 2011
RESOLUTIONSResolutions
Resolution
22 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 June 2010
SH03Return of Purchase of Own Shares
Legacy
8 June 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
24 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
7 September 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
17 February 2006
88(2)R88(2)R
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2005
288cChange of Particulars
Incorporation Company
18 April 2005
NEWINCIncorporation