Background WavePink WaveYellow Wave

QUANTA HOMES LIMITED (10035433)

QUANTA HOMES LIMITED (10035433) is an active UK company. incorporated on 1 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUANTA HOMES LIMITED has been registered for 10 years. Current directors include DU TOIT, Robert Neil.

Company Number
10035433
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DU TOIT, Robert Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTA HOMES LIMITED

QUANTA HOMES LIMITED is an active company incorporated on 1 March 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. QUANTA HOMES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10035433

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

PO Box 4385 10035433 - Companies House Default Address Cardiff CF14 8LH
From: 1 March 2024To: 22 August 2024
124 124 City Road London EC1V 2NX England
From: 1 March 2024To: 1 March 2024
Uncommon 126 New Kings Road London SW6 4LZ England
From: 17 February 2021To: 1 March 2024
Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA England
From: 1 March 2016To: 17 February 2021
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 17
Owner Exit
Feb 24
New Owner
Feb 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DU TOIT, Robert Neil

Active
CardiffCF14 8LH
Born March 1982
Director
Appointed 01 Mar 2016

WELLCO SECRETARIES LTD

Resigned
Portsmouth Road, CobhamKT11 1PP
Corporate secretary
Appointed 01 Mar 2016
Resigned 31 Oct 2017

STEVENSON, Edward James

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born April 1979
Director
Appointed 01 Mar 2016
Resigned 08 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Du Toit

Active
CardiffCF14 8LH
Born March 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Fulham Green, LondonSW6 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
25 July 2024
RP05RP05
Default Companies House Service Address Applied Officer
25 July 2024
RP09RP09
Default Companies House Service Address Applied Psc
25 July 2024
RP10RP10
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 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 Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2016
NEWINCIncorporation