Background WavePink WaveYellow Wave

QUANTUM ACCOUNTANCY SERVICES LIMITED (05866659)

QUANTUM ACCOUNTANCY SERVICES LIMITED (05866659) is an active UK company. incorporated on 5 July 2006. with registered office in Boldon Colliery. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. QUANTUM ACCOUNTANCY SERVICES LIMITED has been registered for 19 years. Current directors include CAIRNS, Rebecca Louise, RUTHERFORD, Brenda.

Company Number
05866659
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
Unit 14 Witney Way, Boldon Colliery, NE35 9PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAIRNS, Rebecca Louise, RUTHERFORD, Brenda
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM ACCOUNTANCY SERVICES LIMITED

QUANTUM ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Boldon Colliery. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. QUANTUM ACCOUNTANCY SERVICES LIMITED was registered 19 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 19 years ago

Company No

05866659

LTD Company

Age

19 Years

Incorporated 5 July 2006

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 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

TOTAL VFM LIMITED
From: 5 July 2006To: 9 October 2006
Contact
Address

Unit 14 Witney Way Boldon Business Park Boldon Colliery, NE35 9PE,

Previous Addresses

Suite 13 the Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR
From: 21 February 2012To: 3 February 2015
the Quadrus Centre, Woodstock Way, Boldon Business Park Boldon Tyne & Wear NE35 9PF
From: 5 July 2006To: 21 February 2012
Timeline

13 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Capital Reduction
Aug 10
Funding Round
Sept 10
Funding Round
Aug 11
Capital Reduction
Aug 11
Loan Cleared
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAIRNS, Rebecca Louise

Active
Witney Way, Boldon CollieryNE35 9PE
Born September 1990
Director
Appointed 13 Apr 2020

RUTHERFORD, Brenda

Active
Witney Way, Boldon CollieryNE35 9PE
Born February 1966
Director
Appointed 17 Apr 2020

HERON, Carl

Resigned
80 Hardie Drive, West BoldonNE36 0JL
Secretary
Appointed 05 Jul 2006
Resigned 11 Apr 2020

HERON, Sheila

Resigned
80 Hardie Drive, West BoldonNE36 0JL
Born March 1964
Director
Appointed 05 Jul 2006
Resigned 11 Apr 2020

ROBSON, Geoffrey William

Resigned
Boundary House, Newcastle Upon TyneNE3 1LU
Born June 1958
Director
Appointed 29 Jan 2007
Resigned 31 May 2020

SOUTHWICK, Eric

Resigned
The Bungalow, SeahamSR7 0DH
Born July 1963
Director
Appointed 01 Apr 2007
Resigned 31 Jan 2008

Persons with significant control

3

1 Active
2 Ceased

Mrs Rebecca Louise Cairns

Active
Witney Way, Boldon CollieryNE35 9PE
Born September 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Apr 2020

Mrs Sheila Heron

Ceased
Witney Way, Boldon CollieryNE35 9PE
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2020

Mr Geoffrey William Robson

Ceased
Witney Way, Boldon CollieryNE35 9PE
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Capital Cancellation Shares
16 August 2011
SH06Cancellation of Shares
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Capital Cancellation Shares
1 September 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
11 February 2008
88(2)R88(2)R
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
88(2)R88(2)R
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
88(2)R88(2)R
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2006
NEWINCIncorporation