QUANTUMA LLP

Company Documents

DateDescription
03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Return of final meeting in a members' voluntary winding up

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

30/03/2330 March 2023 Determination

View Document

27/03/2327 March 2023 Registered office address changed from 15 Forlease Road Maidenhead SL6 1RX England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-27

View Document

16/03/2316 March 2023 Declaration of solvency

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Appointment of Mr Mark William Lucas as a member on 2022-12-08

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

09/12/229 December 2022 Termination of appointment of Mark William Lucas as a member on 2022-12-08

View Document

05/12/225 December 2022 Termination of appointment of Francis Florian Amadeus Wessely as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Andrew Watling as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Marie Wadeson as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Nicholas Charles Simmonds as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Ian William Wright as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Mark Robin Sands as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Maxine Lea Reid as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Paul Zalkin as a member on 2022-12-04

View Document

05/12/225 December 2022 Termination of appointment of Jonathan Thornton as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Graham Randall as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Rehan Ahmed as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Andreas Anastasis Andronikou as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Ian Barton as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Duncan Robert Beat as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Simon James Bonney as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Sean Bucknall as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Simon Campbell as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Louise Adele Durkan as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Gordon Hodgen as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Andrew Lawrence Hosking as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Michael Kiely as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Darren Mason as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of David Patrick Meany as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Scott Milne as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Elias Paourou as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Robert Spencer Parry as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Christopher Richard Newell as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Gavin Pearson as a member on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Tauseef Ahmed Rashid as a member on 2022-12-04

View Document

03/12/223 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

18/11/2118 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/10/1726 October 2017 LLP MEMBER APPOINTED MR MARK ROBIN SANDS

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN CADLOCK

View Document

25/10/1725 October 2017 LLP MEMBER APPOINTED MR MARK WILLIAM LUCAS

View Document

25/10/1725 October 2017 LLP MEMBER APPOINTED MR ANDREW ANASTASIS ANDRONIKOU

View Document

16/10/1716 October 2017 LLP MEMBER APPOINTED MR MICHAEL IAN WRIGHT

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, LLP MEMBER GARRY LOCK

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM
14TH FLOOR, DUKES KEEP MARSH LANE
SOUTHAMPTON
SO14 3EX

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL GODDARD

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES HADDOW

View Document

02/11/152 November 2015 ANNUAL RETURN MADE UP TO 16/10/15

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 LLP MEMBER APPOINTED MR ANDREW WATLING

View Document

26/05/1526 May 2015 LLP MEMBER APPOINTED MR GRAHAM RANDALL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, LLP MEMBER KELLY SEMKE

View Document

11/02/1511 February 2015 LLP MEMBER APPOINTED MR NICHOLAS CHARLES SIMMONDS

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 16/10/14

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
30 OXFORD STREET
SOUTHAMPTON
HAMPSHIRE
SO14 3DJ

View Document

08/08/148 August 2014 LLP MEMBER APPOINTED MR ANDREW LAWRENCE HOSKING

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 LLP MEMBER APPOINTED MR SIMON BONNEY

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRANCIS FLORIAN AMADEUS WESSELY / 01/02/2014

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR GARRY WALLACE LOCK

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR CHRISTOPHER RICHARD NEWELL

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR JAMES HADDOW

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR IAN MALCOLM DONALD GRAHAM CADLOCK

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR FRANCIS FLORIAN AMADEUS WESSELY

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR PETER JAMES HOLLAND

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER SARAH JACKSON

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD NEWELL / 01/02/2014

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES HADDOW / 01/02/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 ANNUAL RETURN MADE UP TO 16/10/13

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MRS KELLY JOANNE SEMKE

View Document

04/11/134 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CARL JACKSON / 01/01/2013

View Document

04/11/134 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH JAYNE JACKSON / 01/01/2013

View Document

28/10/1328 October 2013 LLP MEMBER APPOINTED MR PAUL ANTHONY GODDARD

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3794110001

View Document

21/05/1321 May 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM THE OLD BAKERY FRITHAM LYNDHURST SOUTHAMPTON HAMPSHIRE SO43 7HJ UNITED KINGDOM

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED SJJACKSON LLP CERTIFICATE ISSUED ON 26/11/12

View Document

16/10/1216 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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