Company NameQuantum Computer Limited
DirectorStuart Akish
Company StatusActive
Company Number02593480
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Previous NameTechnofind Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Stuart Akish
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressNautica House (Ground Floor) Navigation Business P
Waters Meeting Road
Bolton
BL1 8SW
Secretary NameLisa Nethercott
NationalityBritish
StatusResigned
Appointed28 February 1993(1 year, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address48 Brimstone Drive
Stevenage
Hertfordshire
SG1 4FX
Director NameLisa Nethercott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 13 February 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Town Lane
Benington
Stevenage
SG2 7LA

Location

Registered AddressNautica House (Ground Floor) Navigation Business Park
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Stuart Akish
51.00%
Ordinary
49 at £1Lisa Nethercott
49.00%
Ordinary

Financials

Year2014
Net Worth-£24,946
Cash£2,817
Current Liabilities£36,975

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

25 January 2021Change of details for Mr Stuart Akish as a person with significant control on 1 August 2020 (2 pages)
20 August 2020Registered office address changed from 14 Grangebrook Rags Lane Cheshunt Waltham Cross EN7 6TD England to Burnden House Viking Street Bolton BL3 2RR on 20 August 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 January 2019Director's details changed for Mr Stuart Akish on 1 January 2019 (2 pages)
1 January 2019Change of details for Mr Stuart Akish as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 4 Town Lane Benington Stevenage SG2 7LA England to 14 Grangebrook Rags Lane Cheshunt Waltham Cross EN7 6TD on 1 January 2019 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Lisa Nethercott as a secretary on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Lisa Nethercott as a director on 13 February 2018 (1 page)
4 March 2017Micro company accounts made up to 31 May 2016 (4 pages)
4 March 2017Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH to 4 Town Lane Benington Stevenage SG2 7LA on 4 March 2017 (1 page)
4 March 2017Micro company accounts made up to 31 May 2016 (4 pages)
4 March 2017Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH to 4 Town Lane Benington Stevenage SG2 7LA on 4 March 2017 (1 page)
4 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 March 2016Secretary's details changed for Lisa Nethercott on 7 March 2016 (1 page)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
31 March 2016Secretary's details changed for Lisa Nethercott on 7 March 2016 (1 page)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Registered office address changed from 1 the Avenue Welwyn Hertfordshire AL6 0PN to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 1 the Avenue Welwyn Hertfordshire AL6 0PN to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 2 July 2015 (1 page)
2 July 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Registered office address changed from 1 the Avenue Welwyn Hertfordshire AL6 0PN to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 2 July 2015 (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Stuart Akish on 25 February 2011 (2 pages)
2 March 2011Director's details changed for Stuart Akish on 25 February 2011 (2 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
27 April 2010Director's details changed for Lisa Nethercott on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lisa Nethercott on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lisa Nethercott on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Lisa Nethercott on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Lisa Nethercott on 1 October 2009 (1 page)
27 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Stuart Akish on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Lisa Nethercott on 1 October 2009 (1 page)
27 April 2010Director's details changed for Stuart Akish on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Stuart Akish on 1 October 2009 (2 pages)
4 March 2010Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 March 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2008Return made up to 25/02/08; full list of members (4 pages)
12 August 2008Return made up to 25/02/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 March 2007Return made up to 25/02/07; full list of members (7 pages)
12 March 2007Return made up to 25/02/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2006Return made up to 25/02/06; full list of members (7 pages)
4 April 2006Return made up to 25/02/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2005Return made up to 25/02/05; full list of members (7 pages)
30 March 2005Return made up to 25/02/05; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 March 2004Return made up to 25/02/04; full list of members (7 pages)
17 March 2004Return made up to 25/02/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 March 2003Return made up to 25/02/03; full list of members (7 pages)
13 March 2003Return made up to 25/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 1999Return made up to 25/02/99; no change of members (4 pages)
29 March 1999Return made up to 25/02/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
25 May 1997Registered office changed on 25/05/97 from: the charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page)
25 May 1997Registered office changed on 25/05/97 from: the charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page)
8 April 1997Return made up to 25/02/97; full list of members (6 pages)
8 April 1997Return made up to 25/02/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 May 1996 (11 pages)
12 November 1996Full accounts made up to 31 May 1996 (11 pages)
29 February 1996Return made up to 25/02/96; full list of members (6 pages)
29 February 1996Return made up to 25/02/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 May 1995 (9 pages)
6 December 1995Full accounts made up to 31 May 1995 (9 pages)