Company NameQuantum Cabling Services Limited
Company StatusActive
Company Number03987018
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NameLxonline Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Anthony Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Christopher William Dummett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Andrew David Hirst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDucie Works 107 Hulme Hall Lane
Manchester
M40 8HH
Director NameMr Anthony David Shrier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameMr Anthony David Shrier
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Raymond Alan Rubenstein
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2002(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Mark Paul Abrahams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameMr Mark Paul Abrahams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameMr Timothy James Sprowson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitequantum-cabling.co.uk

Location

Registered AddressDucie Works
107 Hulme Hall Lane
Manchester
M40 8HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

49 at £1Anthony David Shrier
49.00%
Ordinary A
49 at £1Timothy James Sprowson
49.00%
Ordinary A
1 at £1Anthony David Shrier
1.00%
Ordinary B
1 at £1Timothy James Sprowson
1.00%
Ordinary B

Financials

Year2014
Net Worth£755,992
Cash£391,470
Current Liabilities£1,105,875

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

1 February 2023Delivered on: 3 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 October 2010Delivered on: 30 October 2010
Satisfied on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 June 2008Delivered on: 21 June 2008
Satisfied on: 27 October 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 August 2002Delivered on: 19 August 2002
Satisfied on: 27 October 2010
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts both present and future and the benefits of all contracts policies of insurance in relation to such book and other debts, floating charge over the undertaking and all property assets and rights of the company whatsoever and wheresoever including assets comprised in the fixed charges shall for any reason be ineffective.
Fully Satisfied

Filing History

31 July 2023Accounts for a small company made up to 31 October 2022 (12 pages)
8 March 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
3 February 2023Registration of charge 039870180005, created on 1 February 2023 (16 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 30 April 2021 (11 pages)
27 April 2021Accounts for a small company made up to 30 April 2020 (11 pages)
21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Anthony David Shrier as a director on 6 October 2020 (1 page)
20 October 2020Termination of appointment of Timothy James Sprowson as a director on 6 October 2020 (1 page)
5 February 2020Accounts for a small company made up to 30 April 2019 (10 pages)
16 January 2020Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
6 January 2020Accounts for a small company made up to 31 October 2018 (10 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 January 2019Registration of charge 039870180004, created on 22 January 2019 (22 pages)
8 October 2018Full accounts made up to 31 October 2017 (17 pages)
13 August 2018Previous accounting period shortened from 15 February 2018 to 31 October 2017 (1 page)
6 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 15 February 2017 (10 pages)
10 January 2018Total exemption full accounts made up to 15 February 2017 (10 pages)
1 November 2017Previous accounting period shortened from 31 October 2017 to 15 February 2017 (1 page)
1 November 2017Previous accounting period shortened from 31 October 2017 to 15 February 2017 (1 page)
7 July 2017Notification of Sudlows South Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page)
7 July 2017Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page)
7 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 February 2017Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages)
16 February 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
16 February 2017Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017 (1 page)
16 February 2017Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages)
16 February 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
16 February 2017Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages)
16 February 2017Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017 (1 page)
16 February 2017Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 September 2016Secretary's details changed for Mr Anthony David Shrier on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Mr Anthony David Shrier on 21 September 2016 (1 page)
17 August 2016Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages)
17 August 2016Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Satisfaction of charge 3 in full (1 page)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Satisfaction of charge 3 in full (1 page)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
23 April 2013Change of share class name or designation (2 pages)
23 April 2013Change of share class name or designation (2 pages)
23 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2013Particulars of variation of rights attached to shares (2 pages)
23 April 2013Statement of company's objects (2 pages)
23 April 2013Statement of company's objects (2 pages)
23 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2013Particulars of variation of rights attached to shares (2 pages)
25 March 2013Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 25 March 2013 (1 page)
25 March 2013Director's details changed for Mr Anthony David Shrier on 20 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Anthony David Shrier on 20 March 2013 (2 pages)
25 March 2013Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 25 March 2013 (1 page)
25 March 2013Director's details changed for Timothy James Sprowson on 20 March 2013 (2 pages)
25 March 2013Director's details changed for Timothy James Sprowson on 20 March 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Anthony David Shrier on 8 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Anthony David Shrier on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Anthony David Shrier on 8 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 October 2009Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page)
7 October 2009Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
25 June 2008Return made up to 08/05/08; full list of members; amend (5 pages)
25 June 2008Return made up to 08/05/08; full list of members; amend (5 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 March 2008Return made up to 08/05/07; full list of members; amend (6 pages)
18 March 2008Return made up to 08/05/07; full list of members; amend (6 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 June 2007Return made up to 08/05/07; full list of members (3 pages)
13 June 2007Return made up to 08/05/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
6 June 2006Return made up to 08/05/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Return made up to 08/05/05; full list of members (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (6 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 08/05/04; full list of members (6 pages)
25 May 2004Return made up to 08/05/04; full list of members (6 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Ad 09/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 2004Ad 09/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 May 2003Return made up to 08/05/03; no change of members (4 pages)
19 May 2003Return made up to 08/05/03; no change of members (4 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
25 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
19 August 2002Particulars of mortgage/charge (4 pages)
19 August 2002Particulars of mortgage/charge (4 pages)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
9 August 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
18 July 2002Company name changed lxonline LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed lxonline LIMITED\certificate issued on 18/07/02 (2 pages)
22 May 2002Return made up to 08/05/02; no change of members (4 pages)
22 May 2002Return made up to 08/05/02; no change of members (4 pages)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
30 May 2001Return made up to 08/05/01; full list of members (5 pages)
30 May 2001Return made up to 08/05/01; full list of members (5 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
8 May 2000Incorporation (20 pages)
8 May 2000Incorporation (20 pages)