QUANTEL HOLDINGS (2010) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Jonathan Wilson on 2025-04-06

View Document

02/05/252 May 2025 Full accounts made up to 2022-12-31

View Document

06/01/256 January 2025 Director's details changed for Mr Jonathan Wilson on 2023-10-01

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/03/2421 March 2024 Satisfaction of charge 040049130007 in full

View Document

21/03/2421 March 2024 Satisfaction of charge 040049130008 in full

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2021-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Jonathan Wilson as a director on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Sai Gopal as a director on 2023-10-01

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Statement of company's objects

View Document

19/06/2319 June 2023 Termination of appointment of Richard Sussman as a director on 2023-05-22

View Document

18/04/2318 April 2023 Change of details for Grass Valley U.K. Acquisition Limited as a person with significant control on 2023-04-13

View Document

17/04/2317 April 2023 Termination of appointment of Daniel James Consigli as a director on 2023-03-06

View Document

17/04/2317 April 2023 Registered office address changed from 31 Turnpike Road Newbury RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Sai Gopal as a director on 2023-03-06

View Document

13/01/2313 January 2023 Full accounts made up to 2020-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Richard Sussman on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Daniel James Consigli on 2022-05-17

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Richard Sussman as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Timothy Lee Shoulders Ii as a director on 2021-12-10

View Document

14/12/2114 December 2021 Appointment of Mr Daniel James Consigli as a director on 2021-12-10

View Document

24/11/2124 November 2021 Termination of appointment of Timothy Bennard Greenfield as a director on 2021-10-20

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/03/1918 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 222249.808285

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 31 TURNPIKE ROAD NEWBURY BERKSHIRE RG14 2NE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 222249.708285

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC COONEY

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELDEN, INC.

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TISZALI

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MS ANNE MALYSZKO

View Document

12/04/1812 April 2018 CESSATION OF QUANTEL HOLDINGS LIMITED AS A PSC

View Document

19/03/1819 March 2018 ADOPT ARTICLES 08/02/2018

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040049130005

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040049130006

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ALEC THOMAS LAPPE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR WILLIAM RICHARD TISZALI

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ADCOCK

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN LEGGETT

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ERIC COONEY

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORSTEINSON

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040049130004

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040049130006

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR PAUL JOHN HORTON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR SIMON MARK PETER ADCOCK

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040049130005

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR GUY EATON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN COOPER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER HURLEY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAY CROSS

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARD THORSTEINSON

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040049130004

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CROSS / 03/01/2013

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 24/10/2012

View Document

28/09/1228 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CROSS / 06/08/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FREDERICK ST JOHN EATON / 02/04/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 28/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 17/02/2012

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR STEPHEN JOHN OWEN

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN GRAHAM COOPER / 08/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN CROSS / 08/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PAUL LEGGETT / 08/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLIGAN / 08/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARLES EALES / 08/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 08/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM COOPER / 08/08/2011

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED QUANTEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/05/11

View Document

11/05/1111 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 CHANGE OF NAME 04/04/2011

View Document

14/04/1114 April 2011 ALTER ARTICLES 04/04/2011

View Document

14/04/1114 April 2011 ALTER ARTICLES 04/04/2011

View Document

14/04/1114 April 2011 ALTER ARTICLES 04/04/2011

View Document

14/04/1114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1114 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1114 April 2011 CLASS OF CONSENT TO AMEND RIGHTS OF SHARES 04/04/2011

View Document

14/04/1114 April 2011 CLASS CONSENT TO AMEND RIGHTS OF SHARES 04/04/2011

View Document

14/04/1114 April 2011 CLASS CONSENT TO AMEND OF RIGHTS OF SHARES 04/04/2011

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN

View Document

05/01/115 January 2011 05/01/05 STATEMENT OF CAPITAL GBP 222248.400000

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAISLEY

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR DALE FRY

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR RAY JOHN CROSS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR RAY CROSS

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED DARRYL CHARLES EALES

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DARRYL EALES

View Document

09/03/099 March 2009 DIRECTOR APPOINTED SIMON DARRYL ROGERS

View Document

31/01/0931 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN COOPER / 07/08/2008

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 NC INC ALREADY ADJUSTED 11/01/05

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 S-DIV 11/01/05

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

05/11/015 November 2001 S366A DISP HOLDING AGM 31/10/01

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 £ NC 165000/202250 12/03

View Document

27/03/0127 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0127 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/012 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

15/12/0015 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/09/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 S-DIV 12/06/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

01/08/001 August 2000 ADOPT ARTICLES 12/07/00

View Document

21/07/0021 July 2000 RE:CHANGE OF DIR/SEC 29/06/00

View Document

21/07/0021 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 ADOPT ARTICLES 12/07/00

View Document

21/07/0021 July 2000 VARYING SHARE RIGHTS AND NAMES 12/07/00

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED INGLEBY (1313) LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

31/05/0031 May 2000 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