Background WavePink WaveYellow Wave

QUANTUM KITCHENS LIMITED (13724479)

QUANTUM KITCHENS LIMITED (13724479) is an active UK company. incorporated on 5 November 2021. with registered office in Wallsend. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 3 other business activities. QUANTUM KITCHENS LIMITED has been registered for 4 years. Current directors include DE OLIVEIRA FABRIS, Leornardo, MARDONOV, Abduvali.

Company Number
13724479
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
Mistral House, Wallsend, NE28 9NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
DE OLIVEIRA FABRIS, Leornardo, MARDONOV, Abduvali
SIC Codes
31020, 46180, 46690, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM KITCHENS LIMITED

QUANTUM KITCHENS LIMITED is an active company incorporated on 5 November 2021 with the registered office located in Wallsend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 3 other business activities. QUANTUM KITCHENS LIMITED was registered 4 years ago.(SIC: 31020, 46180, 46690, 82990)

Status

active

Active since 4 years ago

Company No

13724479

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Mistral House Silverlink Business Park Wallsend, NE28 9NX,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 15 June 2023To: 27 May 2025
, Metro House 57 Pepper Road, Leeds, LS10 2RU, England
From: 5 November 2021To: 15 June 2023
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE OLIVEIRA FABRIS, Leornardo

Active
Silverlink Business Park, WallsendNE28 9NX
Born June 1982
Director
Appointed 13 Feb 2024

MARDONOV, Abduvali

Active
Silverlink Business Park, WallsendNE28 9NX
Born September 1994
Director
Appointed 01 Feb 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 05 Nov 2021
Resigned 21 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Leornardo De Oliveira Fabris

Active
Silverlink Business Park, WallsendNE28 9NX
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2024

Mr Abduvali Mardonov

Ceased
Princes Square, HarrogateHG1 1ND
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024
Ceased 14 Jul 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 21 Jan 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 November 2021
NEWINCIncorporation