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

QUANTUM EUROPOINT LIMITED

MELITA HOUSE, 124 BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LA,
Company Registration Number
09391910
Private Limited Company
Active

Company Overview

About Quantum Europoint Ltd
QUANTUM EUROPOINT LIMITED was founded on 2015-01-16 and has its registered office in Chertsey. The organisation's status is listed as "Active". Quantum Europoint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTUM EUROPOINT LIMITED
 
Legal Registered Office
MELITA HOUSE
124 BRIDGE ROAD
CHERTSEY
SURREY
KT16 8LA
 
Previous Names
SOLIDGEAR LIMITED17/04/2015
Filing Information
Company Number 09391910
Company ID Number 09391910
Date formed 2015-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB210394543  
Last Datalog update: 2024-03-06 18:16:14
Primary Source:Companies House
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.

Company Officers of QUANTUM EUROPOINT LIMITED

Current Directors
Officer Role Date Appointed
ROBIN MICHAEL HOWARD
Company Secretary 2015-04-23
ANTHONY MICHAEL BIRD
Director 2016-10-01
ANDREW HUGH DAVID CARROLL
Director 2016-01-11
ROBIN MICHAEL HOWARD
Director 2015-04-16
DAVID WHITTOW WILLIAMS
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JAMES MORAN
Director 2015-05-11 2016-01-08
JONATHON CHARLES ROUND
Director 2015-01-16 2015-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL BIRD TRANS EUROPEAN PLASTICS LIMITED Director 2018-02-28 CURRENT 1988-05-10 Active
ANTHONY MICHAEL BIRD VINK UK LIMITED Director 2016-09-26 CURRENT 1975-07-25 Active
ANTHONY MICHAEL BIRD INTERCONTINENTAL FREIGHT SERVICES LIMITED Director 2010-07-30 CURRENT 1985-04-02 Dissolved 2015-09-08
ANTHONY MICHAEL BIRD INTERLINER AIR SERVICES LIMITED Director 2010-07-30 CURRENT 1980-10-29 Dissolved 2015-09-08
ANTHONY MICHAEL BIRD SHEPPERTON INTERIM MANAGEMENT LTD Director 2004-08-16 CURRENT 2004-08-16 Active - Proposal to Strike off
ANDREW HUGH DAVID CARROLL VINK UK LIMITED Director 2014-08-28 CURRENT 1975-07-25 Active
ANDREW HUGH DAVID CARROLL ALBEDA LTD. Director 2009-03-10 CURRENT 2009-03-10 Active
ROBIN MICHAEL HOWARD AMARI PLASTICS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ROBIN MICHAEL HOWARD GRAPHIC PRINTING TECHNOLOGIES LTD Director 2010-07-02 CURRENT 2008-02-04 Active
ROBIN MICHAEL HOWARD SELF-ADHESIVE SUPPLIES LIMITED Director 2008-12-19 CURRENT 1972-11-06 Active
ROBIN MICHAEL HOWARD A.I. INTERNATIONAL LAMINATES LIMITED Director 2008-02-29 CURRENT 1980-08-07 Active
ROBIN MICHAEL HOWARD MARCO INDUSTRIES LIMITED Director 2007-06-30 CURRENT 1992-08-21 Active
ROBIN MICHAEL HOWARD PLASTESTRIP (PROFILES) LIMITED Director 2006-06-30 CURRENT 1978-01-09 Active
ROBIN MICHAEL HOWARD MARLOWE DC PENSION TRUSTEES LIMITED Director 2006-06-21 CURRENT 2004-06-22 Active
ROBIN MICHAEL HOWARD UKAP LIMITED Director 2006-03-31 CURRENT 1981-08-13 Active
ROBIN MICHAEL HOWARD RECYCLED PLASTICS LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROBIN MICHAEL HOWARD STEPHEN WEBSTER PLASTICS LIMITED Director 2005-07-21 CURRENT 1979-07-09 Active
ROBIN MICHAEL HOWARD VINK UK LIMITED Director 2001-08-01 CURRENT 1975-07-25 Active
DAVID WHITTOW WILLIAMS GRAPHIC PRINTING TECHNOLOGIES LTD Director 2010-07-02 CURRENT 2008-02-04 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
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 24-30 Baker Street Weybridge KT13 8AU England
2023-12-08Director's details changed for Mrs Maud Trevallion on 2023-10-18
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-15DIRECTOR APPOINTED MRS MAUD TREVALLION
2023-05-15Termination of appointment of Robin Michael Howard on 2023-04-28
2023-05-15DIRECTOR APPOINTED MR ANDY WIGHTON
2023-05-15APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL HOWARD
2023-05-15APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOW WILLIAMS
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BIRD
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BIRD
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH DAVID CARROLL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29PSC02Notification of Vink Holdings Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BIRD
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-24AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW HUGH DAVID CARROLL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES MORAN
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-23SH0113/07/15 STATEMENT OF CAPITAL GBP 100000
2015-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-26SH0116/04/15 STATEMENT OF CAPITAL GBP 100
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR FRANK JAMES MORAN
2015-05-13AP03Appointment of Mr Robin Michael Howard as company secretary on 2015-04-23
2015-05-13AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES ROUND
2015-04-17AP01DIRECTOR APPOINTED ROBIN MICHAEL HOWARD
2015-04-17AP01DIRECTOR APPOINTED DAVID WHITTOW WILLIAMS
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
2015-04-17RES15CHANGE OF NAME 16/04/2015
2015-04-17CERTNMCompany name changed solidgear LIMITED\certificate issued on 17/04/15
2015-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1148365 Active Licenced property: . Correspondance address: 24-30 BAKER STREET HOLMES HOUSE WEYBRIDGE GB KT13 8AU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1148751 Active Licenced property: . Correspondance address: 24-30 BAKER STREET HOLMES HOUSE WEYBRIDGE GB KT13 8AU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM2005699 Active Licenced property: . Correspondance address: BAKER STREET HOLMES HOUSE 24-30 WEYBRIDGE GB KT13 8AU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 QUANTUM EUROPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUANTUM EUROPOINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QUANTUM EUROPOINT LIMITED

Intangible Assets
Patents
We have not found any records of QUANTUM EUROPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM EUROPOINT LIMITED
Trademarks
We have not found any records of QUANTUM EUROPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM EUROPOINT 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 (46760 - Wholesale of other intermediate products) as QUANTUM EUROPOINT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM EUROPOINT 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 QUANTUM EUROPOINT 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 QUANTUM EUROPOINT 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.