Background WavePink WaveYellow Wave

QUANTUM SETTLEMENTS LIMITED (11824759)

QUANTUM SETTLEMENTS LIMITED (11824759) is an active UK company. incorporated on 13 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUANTUM SETTLEMENTS LIMITED has been registered for 7 years. Current directors include CLARK, Colin Richard.

Company Number
11824759
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
Zeal House Deer Park Road, London, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARK, Colin Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM SETTLEMENTS LIMITED

QUANTUM SETTLEMENTS LIMITED is an active company incorporated on 13 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUANTUM SETTLEMENTS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11824759

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

Zeal House Deer Park Road Wimbledon London, SW19 3UU,

Previous Addresses

22 South Audley Street London W1K 2NY United Kingdom
From: 13 February 2019To: 10 August 2021
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Aug 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POVEY, Timothy Richard Michael

Active
KingstonKT2 6LQ
Secretary
Appointed 10 Aug 2021

CLARK, Colin Richard

Active
Deer Park Road, LondonSW19 3UU
Born October 1967
Director
Appointed 23 Oct 2019

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 13 Feb 2019
Resigned 10 Aug 2021

WOODROW, Floyd Matthew

Resigned
South Audley Street, LondonW1K 2NY
Born April 1963
Director
Appointed 13 Feb 2019
Resigned 23 Oct 2019

Persons with significant control

3

0 Active
3 Ceased
3 Place Isaac-Mercier, Cp 5002, Geneva

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2022
Ceased 01 Aug 2022

Mr Floyd Matthew Woodrow

Ceased
South Audley Street, LondonW1K 2NY
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 Feb 2019
Ceased 23 Oct 2019
Stratford Place, LondonW1C 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Incorporation Company
13 February 2019
NEWINCIncorporation