Background WavePink WaveYellow Wave

QUANTA GROUP LTD (08709776)

QUANTA GROUP LTD (08709776) is a dissolved UK company. incorporated on 30 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTA GROUP LTD has been registered for 12 years. Current directors include DU TOIT, Robert Neil, WYLIE, Michael Stanley.

Company Number
08709776
Status
dissolved
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
Uncommon, London, SW6 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DU TOIT, Robert Neil, WYLIE, Michael Stanley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTA GROUP LTD

QUANTA GROUP LTD is an dissolved company incorporated on 30 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTA GROUP LTD was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08709776

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 April 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

QI PROPERTIES HOLDINGS LTD
From: 30 September 2013To: 26 February 2015
Contact
Address

Uncommon 126 New Kings Road London, SW6 4LZ,

Previous Addresses

Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA
From: 4 February 2014To: 17 February 2021
Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT United Kingdom
From: 30 September 2013To: 4 February 2014
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Loan Secured
Aug 14
Director Left
Oct 14
Funding Round
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Left
Mar 17
Loan Cleared
Mar 20
Director Joined
Aug 20
Director Left
Aug 23
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DU TOIT, Robert Neil

Active
126 New Kings Road, LondonSW6 4LZ
Born March 1982
Director
Appointed 30 Sept 2013

WYLIE, Michael Stanley

Active
126 New Kings Road, LondonSW6 4LZ
Born October 1949
Director
Appointed 06 Dec 2013

WELLCO SECRETARIES LTD

Resigned
CobhamKT11 1PP
Corporate secretary
Appointed 01 Oct 2015
Resigned 30 Oct 2017

DU TOIT, Natasha Eve Thande

Resigned
126 New Kings Road, LondonSW6 4LZ
Born November 1988
Director
Appointed 01 Aug 2020
Resigned 31 Dec 2022

O'HANLON, Timothy Simon

Resigned
Fulham Green, LondonSW6 3JA
Born August 1957
Director
Appointed 30 Sept 2013
Resigned 03 Sept 2014

STEVENSON, Edward James

Resigned
Fulham Green, LondonSW6 3JA
Born April 1979
Director
Appointed 06 Dec 2013
Resigned 08 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Edward James Stevenson

Ceased
82 Deoder Road, LondonSW15 2NJ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2017

Mr Michael Stanley Wylie

Active
20 Panners Lane, River Club
Born October 1949

Nature of Control

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

Mr Robert Neil Du Toit

Active
GuildfordGU2 9AF
Born March 1982

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

49

Gazette Dissolved Compulsory
28 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Resolution
2 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Resolution
30 August 2014
RESOLUTIONSResolutions
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2013
NEWINCIncorporation