Company NameQuantum Art Ltd
DirectorDaniel Stanislaw Zietek
Company StatusActive - Proposal to Strike off
Company Number08268338
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Stanislaw Zietek
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address149 Great Brays
Harlow
Essex
CM18 6DS
Secretary NameAccountax Agency Ltd (Corporation)
StatusResigned
Appointed01 March 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2015)
Correspondence AddressUnit 14 63 Jeddo Road
London
W12 9EE

Contact

Websitequantumart.co.uk
Email address[email protected]
Telephone020 74986868
Telephone regionLondon

Location

Registered Address5 West Road
Building 72
Harlow
Essex
CM20 2BQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

100 at £1Daniel Stanislaw Zietek
100.00%
Ordinary

Financials

Year2014
Turnover£177,259
Gross Profit£9,046
Net Worth£1,023
Cash£2,296
Current Liabilities£11,618

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2022 (1 year, 6 months ago)
Next Return Due8 November 2023 (overdue)

Charges

16 October 2017Delivered on: 1 November 2017
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding

Filing History

30 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Registration of charge 082683380001, created on 16 October 2017 (9 pages)
1 November 2017Registration of charge 082683380001, created on 16 October 2017 (9 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Director's details changed for Mr Daniel Stanislaw Zietek on 21 November 2015 (2 pages)
21 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
21 November 2015Director's details changed for Mr Daniel Stanislaw Zietek on 21 November 2015 (2 pages)
21 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
(3 pages)
16 May 2015Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 5 West Road Building 72 Harlow Essex CM20 2BQ on 16 May 2015 (1 page)
16 May 2015Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 5 West Road Building 72 Harlow Essex CM20 2BQ on 16 May 2015 (1 page)
29 April 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
29 April 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
29 April 2015Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page)
28 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
9 March 2013Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
9 March 2013Appointment of Accountax Agency Ltd as a secretary (2 pages)
9 March 2013Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
9 March 2013Appointment of Accountax Agency Ltd as a secretary (2 pages)
25 October 2012Incorporation (21 pages)
25 October 2012Incorporation (21 pages)