Background WavePink WaveYellow Wave

QUANTUM FINANCIAL HOLDINGS LIMITED (09621151)

QUANTUM FINANCIAL HOLDINGS LIMITED (09621151) is an active UK company. incorporated on 3 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTUM FINANCIAL HOLDINGS LIMITED has been registered for 10 years. Current directors include SMITH, Graham Roger, STRAUSS, Steven Michael, WOODROW, Floyd Matthew.

Company Number
09621151
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Graham Roger, STRAUSS, Steven Michael, WOODROW, Floyd Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM FINANCIAL HOLDINGS LIMITED

QUANTUM FINANCIAL HOLDINGS LIMITED is an active company incorporated on 3 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTUM FINANCIAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09621151

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

22 South Audley Street London W1K 2NY England
From: 3 June 2015To: 27 July 2021
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Share Issue
Dec 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Feb 20
Loan Secured
Mar 20
Share Issue
May 20
Funding Round
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Mar 21
Funding Round
Mar 21
Loan Cleared
Mar 21
Funding Round
Mar 21
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Feb 23
Funding Round
Jul 23
Share Issue
Oct 23
Funding Round
Dec 23
Funding Round
Aug 24
Loan Secured
Dec 24
26
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

SMITH, Graham Roger

Active
Belgrave Square, LondonSW1X 8PS
Born May 1959
Director
Appointed 07 Jan 2016

STRAUSS, Steven Michael

Active
Belgrave Square, LondonSW1X 8PS
Born January 1960
Director
Appointed 15 Oct 2020

WOODROW, Floyd Matthew

Active
Belgrave Square, LondonSW1X 8PS
Born April 1963
Director
Appointed 09 Nov 2015

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 03 Jun 2015
Resigned 31 Aug 2025

DICKSON, Andrew Rodney Noel

Resigned
South Audley Street, LondonW1K 2NY
Born December 1964
Director
Appointed 09 Nov 2015
Resigned 16 Oct 2020

KHAN, Sakina

Resigned
South Audley Street, LondonW1K 2NY
Born September 1971
Director
Appointed 07 Jan 2016
Resigned 15 Nov 2016

MILLS, Deborah Louise

Resigned
Hertford Street, LondonW1J 7SG
Born December 1965
Director
Appointed 03 Jun 2015
Resigned 09 Nov 2015

CODIRECTOR SERVICES LIMITED

Resigned
Hertford Street, LondonW1J 7SG
Corporate director
Appointed 03 Jun 2015
Resigned 09 Nov 2015

Persons with significant control

1

Mr Floyd Matthew Woodrow

Active
Belgrave Square, LondonSW1X 8PS
Born April 1963

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

81

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 May 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 August 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Second Filing Capital Allotment Shares
13 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
16 June 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Incorporation Company
3 June 2015
NEWINCIncorporation