Background WavePink WaveYellow Wave

QUENTA LIMITED (09988995)

QUENTA LIMITED (09988995) is an active UK company. incorporated on 5 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUENTA LIMITED has been registered for 10 years. Current directors include MARGULIES, Charles Mark, MARGULIES, Rachel, STERN, Joseph and 1 others.

Company Number
09988995
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
Russell Lodge, London, N16 5NF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARGULIES, Charles Mark, MARGULIES, Rachel, STERN, Joseph, STERN, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUENTA LIMITED

QUENTA LIMITED is an active company incorporated on 5 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUENTA LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09988995

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Russell Lodge 23a St. Andrew's Grove London, N16 5NF,

Previous Addresses

Unit 1 Norman Road London N15 4nd England
From: 24 July 2025To: 3 September 2025
Russell Lodge, 23a St. Andrew's Grove London N16 5NF England
From: 14 March 2016To: 24 July 2025
16E Manor Road London N16 5SA United Kingdom
From: 10 March 2016To: 14 March 2016
Russell Lodge, 23a St. Andrew's Grove London N16 5NF England
From: 9 March 2016To: 10 March 2016
Russell Lodge St. Andrew's Grove London N16 5NF England
From: 9 March 2016To: 9 March 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 February 2016To: 9 March 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Left
Mar 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Cleared
Jun 19
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARGULIES, Charles Mark

Active
Lordship Road, LondonN16 5ES
Born May 1961
Director
Appointed 09 Mar 2016

MARGULIES, Rachel

Active
Lordship Road, LondonN16 5ES
Born April 1962
Director
Appointed 09 Mar 2016

STERN, Joseph

Active
23a St. Andrew's Grove, LondonN16 5NF
Born November 1972
Director
Appointed 09 Mar 2016

STERN, Mark

Active
Schonfeld Square, LondonN16 0QQ
Born October 1964
Director
Appointed 09 Mar 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Feb 2016
Resigned 09 Mar 2016

Persons with significant control

1

Mr Joseph Stern

Active
23a St. Andrew's Grove, LondonN16 5NF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company
11 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Incorporation Company
5 February 2016
NEWINCIncorporation