QUANTUM RISK MANAGEMENT LTD.

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

11/06/2411 June 2024 Cessation of Marlowe 2016 Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Charis Four Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

25/08/2325 August 2023 Termination of appointment of Matthew Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

01/04/221 April 2022 Satisfaction of charge 046088210006 in full

View Document

01/04/221 April 2022 Satisfaction of charge 046088210004 in full

View Document

01/04/221 April 2022 Satisfaction of charge 046088210003 in full

View Document

01/04/221 April 2022 Satisfaction of charge 046088210005 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

12/10/2112 October 2021 Registration of charge 046088210006, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 046088210005, created on 2021-09-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/11/1919 November 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/11/1919 November 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/09/1919 September 2019 RETURN OF PURCHASE OF OWN SHARES 19/06/13 TREASURY CAPITAL GBP 99.99

View Document

19/09/1919 September 2019

View Document

29/08/1929 August 2019 ADOPT ARTICLES 09/08/2019

View Document

28/08/1928 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/12/14

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046088210003

View Document

28/08/1928 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/12/15

View Document

28/08/1928 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/12/13

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MR MATTHEW ALLEN

View Document

22/08/1922 August 2019 CESSATION OF WILLIAM MARK BALL AS A PSC

View Document

22/08/1922 August 2019 CESSATION OF ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE BALL

View Document

22/08/1922 August 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM, 1 THE COURTYARD HARRIS BUSINESS PARK, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4DJ, ENGLAND

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLAN

View Document

20/08/1920 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2016

View Document

15/08/1915 August 2019 TERMS OF A CONTRACT FOR PURCHASE BY THE COMPANY OF ORDINARY SHARES 01/08/2013

View Document

14/08/1914 August 2019 19/06/13 STATEMENT OF CAPITAL GBP 1328.58

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK BALL / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARK BALL / 21/11/2018

View Document

11/10/1811 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELISABETH BALL / 21/12/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM, 34 GREENBOX WESTONHALL ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AL

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARK BALL / 21/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 04/12/16 STATEMENT OF CAPITAL GBP 1328.58

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELISABETH BALL / 01/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GORDON ALLAN / 01/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON JONES / 01/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK BALL / 01/12/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM, QRM 81 MARKET STREET, ASHBY DE LA ZOUCH, LE65 1AH

View Document

02/01/142 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BREARLEY

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

03/04/133 April 2013 04/12/12 NO CHANGES

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELISABETH BALL / 26/07/2012

View Document

27/07/1227 July 2012 SAIL ADDRESS CREATED

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK BALL / 26/07/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 1 COMER ROAD, WORCESTER, WORCESTERSHIRE, WR2 5HU

View Document

15/03/1215 March 2012 04/12/11 NO CHANGES

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

02/03/112 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, 3 ALBERT PARK ROAD, MALVERN, WORCESTERSHIRE, WR14 1HL, UNITED KINGDOM

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM, 1 COMER ROAD, WORCESTER, WR2 5HU

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK BALL / 22/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELISABETH BALL / 22/11/2010

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM, 20 NELSON ROAD, WORCESTER, WORCESTERSHIRE, WR2 5BN

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 AUDITOR'S RESIGNATION

View Document

29/01/0529 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 S-DIV 28/02/03

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company