Company number 07581899
Status Active
Incorporation Date 29 March 2011
Company Type Private Limited Company
Address 21 ST MICHAELS COURT, BURNHAM, SL22NF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 2
. The most likely internet sites of QUANTUM I.T. SERVICE LTD are www.quantumitservice.co.uk, and www.quantum-i-t-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Quantum I T Service Ltd is a Private Limited Company.
The company registration number is 07581899. Quantum I T Service Ltd has been working since 29 March 2011.
The present status of the company is Active. The registered address of Quantum I T Service Ltd is 21 St Michaels Court Burnham Sl22nf. The company`s financial liabilities are £53.24k. It is £11.15k against last year. The cash in hand is £69.76k. It is £0.5k against last year. . SAINI, Harsh is a Director of the company. Secretary PANWAR, Sweta has been resigned. The company operates in "Information technology consultancy activities".
quantum i.t. service Key Finiance
LIABILITIES
£53.24k
+26%
CASH
£69.76k
+0%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
PANWAR, Sweta
Resigned: 20 November 2015
Appointed Date: 20 November 2015
Persons With Significant Control
Mr. Harsh Saini
Notified on: 1 February 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
QUANTUM I.T. SERVICE LTD Events
21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
20 Nov 2015
Termination of appointment of Sweta Panwar as a secretary on 20 November 2015
20 Nov 2015
Appointment of Mrs Sweta Panwar as a secretary on 20 November 2015
...
... and 14 more events
19 Jul 2012
Director's details changed for Mr Harsh Saini on 1 April 2012
19 Apr 2012
Director's details changed for Mr Harsh Saini on 8 April 2012
21 Mar 2012
Registered office address changed from Flat 2 7 Clifton Road Slough SL1 1SP England on 21 March 2012
19 Mar 2012
Annual return made up to 19 March 2012 with full list of shareholders
29 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted