Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTEL GROUP LIMITED
Company Information for

QUANTEL GROUP LIMITED

12 QUEEN ELEANOR HOUSE, KINGSCLERE PARK, KINGSCLERE, HAMPSHIRE, RG20 4SW,
Company Registration Number
01666566
Private Limited Company
Active

Company Overview

About Quantel Group Ltd
QUANTEL GROUP LIMITED was founded on 1982-09-23 and has its registered office in Kingsclere. The organisation's status is listed as "Active". Quantel Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUANTEL GROUP LIMITED
 
Legal Registered Office
12 QUEEN ELEANOR HOUSE
KINGSCLERE PARK
KINGSCLERE
HAMPSHIRE
RG20 4SW
Other companies in RG14
 
Filing Information
Company Number 01666566
Company ID Number 01666566
Date formed 1982-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTEL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUANTEL GROUP LIMITED
The following companies were found which have the same name as QUANTEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTEL GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of QUANTEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD ANDERSON
Director 2018-02-08
ERIC COONEY
Director 2017-06-12
PAUL JOHN HORTON
Director 2016-02-29
ALEC THOMAS LAPPE
Director 2018-02-08
ANNE LA BELLE MALYSZKO
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD TISZALI
Director 2018-02-08 2018-04-17
KEVAN PAUL LEGGETT
Director 2007-07-25 2018-02-08
TIMOTHY EDWARD THORSTEINSON
Director 2015-03-02 2017-06-10
GUY FREDERICK ST JOHN EATON
Director 2010-04-12 2015-05-18
SIMON DARRYL ROGERS
Director 2008-12-16 2015-05-07
IAN GRAHAM COOPER
Company Secretary 2001-12-12 2015-05-06
IAN GRAHAM COOPER
Director 2000-01-17 2015-05-06
STEPHEN JOHN OWEN
Director 2012-01-16 2015-03-31
DARRYL CHARLES EALES
Director 2009-06-15 2015-03-24
MARTIN MULLIGAN
Director 1999-11-03 2015-03-23
RAY JOHN CROSS
Director 2009-09-08 2015-03-12
ROLAND JOHN BROWN
Director 2007-11-16 2011-01-06
BRIAN PAISLEY
Director 2004-06-23 2009-11-26
DALE RUSSELL FRY
Director 1991-05-25 2009-09-21
RAY JOHN CROSS
Director 2004-05-26 2009-07-22
DARRYL CHARLES EALES
Director 2000-10-18 2009-03-10
NEIL ROY HINSON
Director 2006-10-02 2008-01-31
IAN GREGORY BIRCH
Director 2000-10-18 2007-10-31
ANDREW MCMURRAY
Director 2006-03-22 2007-07-19
RICHARD JOHN TAYLOR
Director 1991-05-25 2006-02-17
CANDIDA ELIZABETH MORLEY
Director 2004-05-26 2006-02-01
PAUL RODERICK NOEL KELLAR
Director 1991-05-25 2005-12-01
HUGH SLATER BOYD
Company Secretary 1999-10-01 2001-12-12
DAVID PETER OWEN
Director 1991-05-25 2000-06-16
STEVEN ANTHONY CAIN
Director 1999-03-15 2000-01-31
EDWARD WHITE
Company Secretary 1991-05-25 1999-09-30
JUNE FRANCES DE MOLLER
Director 1993-11-12 1999-01-31
JEFFEREY POWELL MEADOWS
Director 1991-05-25 1998-07-31
MICHAEL JOSEPH MAIDENS
Director 1991-05-25 1994-06-30
KEITH GRAEME EDELMAN
Director 1991-05-25 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD ANDERSON QUANTEL EUROPE LIMITED Director 2018-02-08 CURRENT 1997-01-27 Active
BRIAN EDWARD ANDERSON SNELL CORPORATION LIMITED Director 2018-02-08 CURRENT 2008-05-14 Active
BRIAN EDWARD ANDERSON MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
BRIAN EDWARD ANDERSON QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
BRIAN EDWARD ANDERSON GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
BRIAN EDWARD ANDERSON QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
BRIAN EDWARD ANDERSON ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
ERIC COONEY SNELL CORPORATION LIMITED Director 2017-06-12 CURRENT 2008-05-14 Active
ERIC COONEY QUANTEL HOLDINGS (2010) LIMITED Director 2017-06-12 CURRENT 2000-05-31 Active
ERIC COONEY GRASS VALLEY LIMITED Director 2017-06-12 CURRENT 1974-02-13 Active
ERIC COONEY QUANTEL LIMITED Director 2017-06-12 CURRENT 1973-08-21 Active
PAUL JOHN HORTON SNELL & WILCOX TRUSTEE LIMITED Director 2016-02-29 CURRENT 1999-07-15 Dissolved 2017-02-21
PAUL JOHN HORTON ACRON LIMITED Director 2016-02-29 CURRENT 1991-03-01 Dissolved 2017-04-04
PAUL JOHN HORTON BROADCAST INVESTMENTS LIMITED Director 2016-02-29 CURRENT 1997-03-05 Dissolved 2017-09-12
PAUL JOHN HORTON VISTEK ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1998-05-12 Dissolved 2017-10-10
PAUL JOHN HORTON PRO-BEL DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-03-14 Active - Proposal to Strike off
PAUL JOHN HORTON POST IMPRESSIONS (SYSTEMS) LIMITED Director 2016-02-29 CURRENT 1998-01-07 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL HOLDINGS LIMITED Director 2016-02-29 CURRENT 2003-06-23 Active
PAUL JOHN HORTON QUANTEL EUROPE LIMITED Director 2016-02-29 CURRENT 1997-01-27 Active
PAUL JOHN HORTON SNELL CORPORATION LIMITED Director 2016-02-29 CURRENT 2008-05-14 Active
PAUL JOHN HORTON MICRO CONSULTANTS LIMITED Director 2016-02-29 CURRENT 1967-06-15 Active - Proposal to Strike off
PAUL JOHN HORTON PSP DIGITAL LIMITED Director 2016-02-29 CURRENT 1996-02-08 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL LIMITED Director 2016-02-29 CURRENT 1997-12-24 Active
PAUL JOHN HORTON QUANTEL HOLDINGS (2010) LIMITED Director 2016-02-29 CURRENT 2000-05-31 Active
PAUL JOHN HORTON GRASS VALLEY LIMITED Director 2016-02-29 CURRENT 1974-02-13 Active
PAUL JOHN HORTON QUANTEL LIMITED Director 2016-02-29 CURRENT 1973-08-21 Active
PAUL JOHN HORTON PRO-BEL GROUP LIMITED Director 2016-02-29 CURRENT 1977-06-13 Active
PAUL JOHN HORTON ELECTROCRAFT LABORATORIES LTD Director 2016-02-29 CURRENT 1960-04-14 Active - Proposal to Strike off
PAUL JOHN HORTON CEL ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE QUANTEL EUROPE LIMITED Director 2018-02-08 CURRENT 1997-01-27 Active
ALEC THOMAS LAPPE SNELL CORPORATION LIMITED Director 2018-02-08 CURRENT 2008-05-14 Active
ALEC THOMAS LAPPE MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
ALEC THOMAS LAPPE PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
ALEC THOMAS LAPPE PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
ALEC THOMAS LAPPE QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
ALEC THOMAS LAPPE GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
ALEC THOMAS LAPPE QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
ALEC THOMAS LAPPE PRO-BEL GROUP LIMITED Director 2018-02-08 CURRENT 1977-06-13 Active
ALEC THOMAS LAPPE ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
ALEC THOMAS LAPPE CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE TRIPWIRE INTERNATIONAL, INC. Director 2017-08-04 CURRENT 2013-11-01 Active
ANNE LA BELLE MALYSZKO QUANTEL EUROPE LIMITED Director 2018-04-17 CURRENT 1997-01-27 Active
ANNE LA BELLE MALYSZKO SNELL CORPORATION LIMITED Director 2018-04-17 CURRENT 2008-05-14 Active
ANNE LA BELLE MALYSZKO MICRO CONSULTANTS LIMITED Director 2018-04-17 CURRENT 1967-06-15 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PSP DIGITAL LIMITED Director 2018-04-17 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PRO-BEL LIMITED Director 2018-04-17 CURRENT 1997-12-24 Active
ANNE LA BELLE MALYSZKO QUANTEL HOLDINGS (2010) LIMITED Director 2018-04-17 CURRENT 2000-05-31 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY LIMITED Director 2018-04-17 CURRENT 1974-02-13 Active
ANNE LA BELLE MALYSZKO QUANTEL LIMITED Director 2018-04-17 CURRENT 1973-08-21 Active
ANNE LA BELLE MALYSZKO PRO-BEL GROUP LIMITED Director 2018-04-17 CURRENT 1977-06-13 Active
ANNE LA BELLE MALYSZKO ELECTROCRAFT LABORATORIES LTD Director 2018-04-17 CURRENT 1960-04-14 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO CEL ELECTRONICS LIMITED Director 2018-04-17 CURRENT 1977-12-05 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO BELDEN UK HOLDINGS LIMITED Director 2018-03-12 CURRENT 2014-11-20 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND LTD. Director 2018-03-12 CURRENT 2005-09-02 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2018-03-12 CURRENT 1986-05-06 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND FIBER LTD. Director 2018-03-12 CURRENT 1993-07-14 Active
ANNE LA BELLE MALYSZKO SOFTEL LIMITED Director 2018-03-12 CURRENT 1983-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016665660007
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016665660008
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-10-10DIRECTOR APPOINTED MR JONATHAN WILSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SAI GOPAL
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-11Memorandum articles filed
2023-08-10Statement of company's objects
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD SUSSMAN
2023-04-18Change of details for Quantel Holdings (2010) Limited as a person with significant control on 2023-04-13
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2023-04-17DIRECTOR APPOINTED MR SAI GOPAL
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 31 Turnpike Road Newbury Berkshire RG14 2NX England
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/20
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-10CH01Director's details changed for Mr Richard Sussman on 2022-06-01
2022-08-02DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-17CH01Director's details changed for Mr Richard Sussman on 2022-05-17
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-14DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNARD GREENFIELD
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM Turnpike Road Newbury Berkshire RG14 2NX
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR TIMOTHY LEE SHOULDERS II
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016665660008
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD ANDERSON
2020-07-08AP01DIRECTOR APPOINTED DANIEL JAMES CONSIGLI
2020-03-12PSC05Change of details for Quantel Holdings (2010) Limited as a person with significant control on 2016-04-06
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HORTON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COONEY
2018-04-18AP01DIRECTOR APPOINTED MS ANNE MALYSZKO
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD TISZALI
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016665660006
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016665660005
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-23AP01DIRECTOR APPOINTED MR WILLIAM RICHARD TISZALI
2018-02-23AP01DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON
2018-02-23AP01DIRECTOR APPOINTED MR ALEC THOMAS LAPPE
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN PAUL LEGGETT
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MR ERIC COONEY
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD THORSTEINSON
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016665660004
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 101350
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016665660006
2016-03-24AP01DIRECTOR APPOINTED MR PAUL JOHN HORTON
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016665660005
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 101350
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY EATON
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY IAN COOPER
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY CROSS
2015-03-06AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD THORSTEINSON
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 101350
2015-01-07AR0131/12/14 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08MEM/ARTSARTICLES OF ASSOCIATION
2014-04-03RES01ALTER ARTICLES 11/03/2014
2014-03-27ANNOTATIONOther
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016665660004
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 101350
2014-01-07AR0131/12/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0131/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CROSS / 03/01/2013
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 24/10/2012
2012-09-28AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-09-19SH0131/08/12 STATEMENT OF CAPITAL GBP 101350
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN CROSS / 06/08/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY FREDERICK ST JOHN EATON / 02/04/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 28/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 17/02/2012
2012-01-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN OWEN
2012-01-13AR0131/12/11 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARLES EALES / 08/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 08/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLIGAN / 08/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PAUL LEGGETT / 08/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN CROSS / 08/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM COOPER / 08/08/2011
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN GRAHAM COOPER / 08/08/2011
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN
2011-01-28AR0131/12/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-29AP01DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DARRYL ROGERS / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN CROSS / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLIGAN / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PAUL LEGGETT / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARLES EALES / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM COOPER / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BROWN / 31/12/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN GRAHAM COOPER / 31/12/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PAISLEY
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DALE FRY
2009-10-06AP01DIRECTOR APPOINTED RAY JOHN CROSS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR RAY CROSS
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-11288aDIRECTOR APPOINTED DARRYL CHARLES EALES
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR DARRYL EALES
2009-03-09288aDIRECTOR APPOINTED SIMON DARRYL ROGERS
2009-01-15363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN COOPER / 07/08/2008
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-06288bDIRECTOR RESIGNED
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: TURNPIKE ROAD NEWBURY BERKSHIRE RG14 2NX
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QUANTEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (REGISTERED IN ENGLAND AND WALES WITH NUMBER 07341483)
2014-03-27 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2004-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE (EXECUTED BY THE COMPANY IN FAVOUR OF LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE LOAN INVESTORS (AS DEFINED IN THE INVESTMENT AGREEMENT)) 2000-10-27 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2000-10-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of QUANTEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTEL GROUP LIMITED
Trademarks
We have not found any records of QUANTEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUANTEL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUANTEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.