Background WavePink WaveYellow Wave

QUANTUM HOMES HOLDINGS LIMITED (06393951)

QUANTUM HOMES HOLDINGS LIMITED (06393951) is an active UK company. incorporated on 9 October 2007. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTUM HOMES HOLDINGS LIMITED has been registered for 18 years. Current directors include SHAFFER, Julian Mark.

Company Number
06393951
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
Third Floor, Tringham House, Bournemouth, BH7 7DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAFFER, Julian Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM HOMES HOLDINGS LIMITED

QUANTUM HOMES HOLDINGS LIMITED is an active company incorporated on 9 October 2007 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTUM HOMES HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06393951

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Third Floor, Tringham House Deansleigh Road Bournemouth, BH7 7DT,

Previous Addresses

Quantum House 170 Charminster Road Bournemouth BH8 9RL England
From: 23 April 2019To: 3 October 2023
10 Bridge Street Christchurch Dorset BH23 1EF
From: 9 October 2007To: 23 April 2019
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 09
Director Left
Dec 10
Owner Exit
Oct 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHAFFER, Julian Mark

Active
Deansleigh Road, BournemouthBH7 7DT
Born September 1968
Director
Appointed 09 Oct 2007

SHAFFER, Beatrice Nathalie

Resigned
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 09 Oct 2007
Resigned 31 Jan 2017

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 09 Oct 2007
Resigned 09 Oct 2007

CLIFTON BROWN, Anthony John

Resigned
Greenstead Green, HalsteadCO9 1RB
Born September 1942
Director
Appointed 16 Nov 2009
Resigned 09 Dec 2010

CLIFTON BROWN, Anthony John

Resigned
Greenstead Green, HalsteadCO9 1RB
Born September 1942
Director
Appointed 04 Sept 2008
Resigned 30 Apr 2009

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 09 Oct 2007
Resigned 09 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Beatrice Nathalie Shaffer

Ceased
10 Bridge Street, DorsetBH23 1EF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Julian Mark Shaffer

Active
Deansleigh Road, BournemouthBH7 7DT
Born September 1968

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
13 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Auditors Resignation Company
4 August 2010
AUDAUD
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
88(3)88(3)
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation