Background WavePink WaveYellow Wave

QUANTIFIRE LIMITED (08204416)

QUANTIFIRE LIMITED (08204416) is an active UK company. incorporated on 6 September 2012. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. QUANTIFIRE LIMITED has been registered for 13 years. Current directors include HAMLYN, Charles Spencer.

Company Number
08204416
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
Profile West, 950 Great West Road, Brentford, TW8 9ES
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HAMLYN, Charles Spencer
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIFIRE LIMITED

QUANTIFIRE LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. QUANTIFIRE LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08204416

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Profile West, 950 Great West Road Suite E, Ground Floor Brentford, TW8 9ES,

Previous Addresses

Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England
From: 18 May 2021To: 25 August 2025
Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom
From: 31 October 2017To: 18 May 2021
1st Floor Pinnacle House 31 Cross Lances Road Hounslow Middlesex TW3 2AD England
From: 6 January 2016To: 31 October 2017
145-157 st John Street London EC1V 4PW
From: 6 September 2012To: 6 January 2016
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Loan Secured
Nov 18
Capital Update
Jan 26
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WALLER, Andrew Charles

Active
Grantham Road, LondonW4 2RT
Secretary
Appointed 27 Apr 2015

HAMLYN, Charles Spencer

Active
Suite E, Ground Floor, BrentfordTW8 9ES
Born April 1972
Director
Appointed 06 Sept 2012

Persons with significant control

1

Mr Charles Spencer Hamlyn

Active
Suite E, Ground Floor, BrentfordTW8 9ES
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Legacy
6 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
6 January 2026
CAP-SSCAP-SS
Resolution
6 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
20 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
19 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 September 2014
SH01Allotment of Shares
Capital Allotment Shares
14 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Incorporation Company
6 September 2012
NEWINCIncorporation