Background WavePink WaveYellow Wave

QUANTUM HOUSE HOLDINGS LIMITED (08727564)

QUANTUM HOUSE HOLDINGS LIMITED (08727564) is a dissolved UK company. incorporated on 10 October 2013. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTUM HOUSE HOLDINGS LIMITED has been registered for 12 years. Current directors include WALKER, James Weston, WALKER, Murray James, WALKER, Philip John and 1 others.

Company Number
08727564
Status
dissolved
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
K/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, Reading, RG1 2AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WALKER, James Weston, WALKER, Murray James, WALKER, Philip John, WALKER, Robert Murray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM HOUSE HOLDINGS LIMITED

QUANTUM HOUSE HOLDINGS LIMITED is an dissolved company incorporated on 10 October 2013 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTUM HOUSE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08727564

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 23 August 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

QUANTUM HOUSE HOLDINGS
From: 10 October 2013To: 29 June 2018
Contact
Address

K/O Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street Reading, RG1 2AN,

Previous Addresses

Jubilee House Whitwick Business Park Stenson Road Coalville LE67 4NA United Kingdom
From: 5 September 2024To: 5 November 2024
Quantum House Interlink Way South Bardon Business Park Bardon Hill Leicestershire LE67 1PG
From: 10 October 2013To: 5 September 2024
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Dec 15
Capital Update
Jun 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Share Issue
Dec 18
Share Issue
Sept 19
Capital Reduction
Jan 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
4
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WALKER, James Weston

Active
The Aquarium, ReadingRG1 2AN
Born February 1971
Director
Appointed 10 Oct 2013

WALKER, Murray James

Active
The Aquarium, ReadingRG1 2AN
Born August 1946
Director
Appointed 10 Oct 2013

WALKER, Philip John

Active
The Aquarium, ReadingRG1 2AN
Born June 1972
Director
Appointed 10 Oct 2013

WALKER, Robert Murray

Active
The Aquarium, ReadingRG1 2AN
Born April 1975
Director
Appointed 10 Oct 2013

WALKER, Caroline Frances

Resigned
Interlink Way South, Bardon HillLE67 1PG
Born July 1965
Director
Appointed 14 May 2014
Resigned 15 Oct 2024

WALKER, Edith Rose

Resigned
Interlink Way South, Bardon HillLE67 1PG
Born March 1978
Director
Appointed 14 May 2014
Resigned 15 Oct 2024

WALKER, Katherine Joy

Resigned
Interlink Way South, Bardon HillLE67 1PG
Born July 1975
Director
Appointed 14 May 2014
Resigned 15 Oct 2024

WALKER, Ruth Elizabeth

Resigned
Interlink Way South, Bardon HillLE67 1PG
Born September 1946
Director
Appointed 14 May 2014
Resigned 15 Oct 2024

Persons with significant control

8

Mr Philip John Walker

Active
The Aquarium, ReadingRG1 2AN
Born June 1972

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Caroline Frances Walker

Active
The Aquarium, ReadingRG1 2AN
Born July 1965

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Edith Rose Walker

Active
The Aquarium, ReadingRG1 2AN
Born March 1978

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Mr Murray James Walker

Active
The Aquarium, ReadingRG1 2AN
Born August 1946

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Mr James Weston Walker

Active
The Aquarium, ReadingRG1 2AN
Born February 1971

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Ruth Elizabeth Walker

Active
The Aquarium, ReadingRG1 2AN
Born September 1946

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Mr Robert Murray Walker

Active
The Aquarium, ReadingRG1 2AN
Born April 1975

Nature of Control

Significant influence or control
Notified 27 Jun 2018

Katherine Joy Walker

Active
The Aquarium, ReadingRG1 2AN
Born July 1975

Nature of Control

Significant influence or control
Notified 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
8 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 October 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 November 2024
600600
Resolution
5 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 November 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
7 January 2022
SH06Cancellation of Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 September 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Reregistration Private Unlimited To Private Limited Company
29 June 2018
RR06RR06
Certificate Re Registration Unlimited To Limited
29 June 2018
CERT1CERT1
Re Registration Memorandum Articles
29 June 2018
MARMAR
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Capital Allotment New Class Of Shares
2 August 2017
SH09Return of Purchase of Own Shares
Resolution
22 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Resolution
6 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
13 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Incorporation Company
10 October 2013
NEWINCIncorporation