Background WavePink WaveYellow Wave

QUANTIOS MANAGEMENT SERVICES LIMITED (10715508)

QUANTIOS MANAGEMENT SERVICES LIMITED (10715508) is an active UK company. incorporated on 7 April 2017. with registered office in Fleet. The company operates in the Information and Communication sector, engaged in other software publishing. QUANTIOS MANAGEMENT SERVICES LIMITED has been registered for 8 years. Current directors include DONNELLY, Benjamin, HARRISON, Guy Edward.

Company Number
10715508
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DONNELLY, Benjamin, HARRISON, Guy Edward
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIOS MANAGEMENT SERVICES LIMITED

QUANTIOS MANAGEMENT SERVICES LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Fleet. The company operates in the Information and Communication sector, specifically engaged in other software publishing. QUANTIOS MANAGEMENT SERVICES LIMITED was registered 8 years ago.(SIC: 58290)

Status

active

Active since 8 years ago

Company No

10715508

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

TRUSTQUAY MANAGEMENT SERVICES LIMITED
From: 8 December 2022To: 24 June 2024
TANQUERAY BIDCO LIMITED
From: 25 October 2022To: 8 December 2022
ELEMENTAL NEWCO 1 LIMITED
From: 7 April 2017To: 25 October 2022
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

2 More London Riverside London SE1 2AP United Kingdom
From: 30 September 2022To: 7 December 2022
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 17 May 2021To: 30 September 2022
Office 23 1 Empire Mews London SW16 2BF United Kingdom
From: 7 April 2017To: 17 May 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAYKIN, Michael Richard

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 11 Nov 2022

DONNELLY, Benjamin

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1986
Director
Appointed 18 Apr 2025

HARRISON, Guy Edward

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1979
Director
Appointed 30 Jun 2024

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 07 Apr 2017
Resigned 30 Sept 2022

BROWNING, Robert Daniels

Resigned
Harvest Crescent, FleetGU51 2UZ
Born February 1978
Director
Appointed 11 Nov 2022
Resigned 18 Apr 2025

EARNSHAW, Richard

Resigned
More London Riverside, LondonSE1 2AP
Born June 1987
Director
Appointed 30 Sept 2022
Resigned 11 Nov 2022

JACKSON, Eileen Frances

Resigned
Harvest Crescent, FleetGU51 2UZ
Born June 1974
Director
Appointed 11 Nov 2022
Resigned 30 Jun 2024

LINDSAY, Nicholas James Duncan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 07 Apr 2017
Resigned 30 Sept 2022

WELLEN, Bouke

Resigned
More London Riverside, LondonSE1 2AP
Born March 1984
Director
Appointed 30 Sept 2022
Resigned 11 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Harvest Crescent, FleetGU51 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 14 Oct 2022
Old Gloucester Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
3 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2023
RP04SH01RP04SH01
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Memorandum Articles
26 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2017
NEWINCIncorporation