Background WavePink WaveYellow Wave

QUANTIOS LTD (12003494)

QUANTIOS LTD (12003494) is an active UK company. incorporated on 17 May 2019. with registered office in Fleet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUANTIOS LTD has been registered for 6 years. Current directors include DONNELLY, Benjamin, HARRISON, Guy Edward.

Company Number
12003494
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
Sentinel House, Fleet, GU51 2UZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONNELLY, Benjamin, HARRISON, Guy Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTIOS LTD

QUANTIOS LTD is an active company incorporated on 17 May 2019 with the registered office located in Fleet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUANTIOS LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12003494

LTD Company

Age

6 Years

Incorporated 17 May 2019

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 3 September 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

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

TRUSTQUAY LIMITED
From: 1 June 2020To: 2 August 2024
REDWOOD BIDCO LIMITED
From: 2 September 2019To: 1 June 2020
MOSCOW BIDCO LIMITED
From: 17 May 2019To: 2 September 2019
Contact
Address

Sentinel House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

1 Carter Lane London EC4V 5ER United Kingdom
From: 17 May 2019To: 4 July 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAYKIN, Michael Richard

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 28 Jun 2019

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

BREBBIA, Alexander Carlos

Resigned
Harvest Crescent, FleetGU51 2UZ
Born October 1972
Director
Appointed 08 Jun 2021
Resigned 09 Feb 2022

BROWNING, Robert Daniels

Resigned
Harvest Crescent, FleetGU51 2UZ
Born February 1978
Director
Appointed 29 May 2019
Resigned 18 Apr 2025

JACKSON, Eileen Frances

Resigned
Harvest Crescent, FleetGU51 2UZ
Born June 1974
Director
Appointed 29 May 2019
Resigned 30 Jun 2024

MACKENZIE, David Arthur

Resigned
Harvest Crescent, FleetGU51 2UZ
Born November 1980
Director
Appointed 17 May 2019
Resigned 08 Jun 2021

OXLEY, Ian Michael

Resigned
Harvest Crescent, FleetGU51 2UZ
Born January 1972
Director
Appointed 09 Feb 2022
Resigned 24 Oct 2022

Persons with significant control

1

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 17 May 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2024
CONNOTConfirmation Statement Notification
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
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Auditors Resignation Company
20 September 2022
AUDAUD
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Resolution
2 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Incorporation Company
17 May 2019
NEWINCIncorporation