Company NameQuantum It Europe Limited
DirectorGuthrie John Bruce White
Company StatusActive
Company Number07308632
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGuthrie John Bruce White
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 1 100 Drummond Street
Carlton
Victoria 3053
Australia
Secretary NameGuthrie John Bruce White
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 1 100 Drummond Street
Carlton
Victoria 3053
Australia

Contact

Websiteceramiccoders.com

Location

Registered AddressSuite 1120, Floor 11 (Orega)
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Guthrie John Bruce White
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,085
Cash£165,036
Current Liabilities£281,690

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

20 July 2023Secretary's details changed for Guthrie John Bruce White on 16 November 2021 (1 page)
20 July 2023Change of details for Quantum Int Pty Ltd as a person with significant control on 16 November 2021 (2 pages)
20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 July 2023Director's details changed for Guthrie John Bruce White on 16 November 2021 (2 pages)
6 June 2023Current accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
22 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 February 2021Second filing of Confirmation Statement dated 8 July 2020 (3 pages)
18 February 2021Notification of Quantum Int Pty Ltd as a person with significant control on 1 August 2019 (2 pages)
18 February 2021Cessation of Guthrie John Bruce White as a person with significant control on 1 August 2019 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/21
(4 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 June 2019Registered office address changed from Kemp House Suite 736 152 City Road London EC1V 2NX to Suite 1120, Floor 11 (Orega) 3 Piccadilly Place Manchester M1 3BN on 7 June 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Director's details changed for Guthrie John Bruce White on 1 November 2015 (2 pages)
16 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Secretary's details changed for Guthrie John Bruce White on 1 November 2015 (1 page)
16 November 2015Director's details changed for Guthrie John Bruce White on 1 November 2015 (2 pages)
16 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Director's details changed for Guthrie John Bruce White on 1 November 2015 (2 pages)
16 November 2015Secretary's details changed for Guthrie John Bruce White on 1 November 2015 (1 page)
16 November 2015Secretary's details changed for Guthrie John Bruce White on 1 November 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 4Th Floor Kemp House 158-160 City Road London EC1V 2NP England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 4Th Floor Kemp House 158-160 City Road London EC1V 2NP England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 4Th Floor Kemp House 158-160 City Road London EC1V 2NP England on 9 April 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Registered office address changed from Quantum It Europe 3/29 Corsham St London N1 6DR United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Quantum It Europe 3/29 Corsham St London N1 6DR United Kingdom on 19 April 2013 (1 page)
6 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page)
8 July 2010Incorporation (27 pages)
8 July 2010Incorporation (27 pages)