Background WavePink WaveYellow Wave

QUANTESSENCE TECHNOLOGY LIMITED (09759479)

QUANTESSENCE TECHNOLOGY LIMITED (09759479) is an active UK company. incorporated on 2 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUANTESSENCE TECHNOLOGY LIMITED has been registered for 10 years. Current directors include DE CLERCQ, Peter Louis Andre, HAUTEKIET, Wim Karel.

Company Number
09759479
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
33 Cannon Street, London, EC4M 5SB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DE CLERCQ, Peter Louis Andre, HAUTEKIET, Wim Karel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTESSENCE TECHNOLOGY LIMITED

QUANTESSENCE TECHNOLOGY LIMITED is an active company incorporated on 2 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUANTESSENCE TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09759479

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

NEWINCCO 1380 LIMITED
From: 2 September 2015To: 7 October 2015
Contact
Address

33 Cannon Street 2nd Floor London, EC4M 5SB,

Previous Addresses

33 Cannon Street London EC4M 5SB United Kingdom
From: 25 May 2017To: 22 January 2021
Watling House, 33 Cannon Street London EC4M 5SB England
From: 10 May 2017To: 25 May 2017
29 Cedar Drive Sunningdale Berkshire SL5 0UA
From: 9 October 2015To: 10 May 2017
90 High Holborn London WC1V 6XX United Kingdom
From: 2 September 2015To: 9 October 2015
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 19
Funding Round
Jul 19
Director Left
Dec 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DE CLERCQ, Peter Louis Andre

Active
Cedar Drive, SunningdaleSL5 0UA
Born July 1962
Director
Appointed 08 Oct 2015

HAUTEKIET, Wim Karel

Active
Selsdon Way, LondonE14 9GR
Born July 1959
Director
Appointed 01 Dec 2015

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 02 Sept 2015
Resigned 08 Oct 2015

BEALE, Giles Richard

Resigned
Cedar Drive, SunningdaleSL5 0UA
Born January 1976
Director
Appointed 20 Nov 2015
Resigned 02 Jul 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 02 Sept 2015
Resigned 08 Oct 2015

PAPADOPOULOS, Nikolaos

Resigned
Mostecká, Praha 111800
Born October 1961
Director
Appointed 20 Nov 2015
Resigned 30 Nov 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 08 Oct 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 02 Sept 2015
Resigned 08 Oct 2015

Persons with significant control

1

152 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2015
NEWINCIncorporation