ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantuvis Limited

Quantuvis Limited is a dormant company incorporated on 18 September 2012 with the registered office located in Witham, Essex. Quantuvis Limited was registered 12 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
08219315
Private limited company
Age
12 years
Incorporated 18 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 September 2024 (11 months ago)
Next confirmation dated 16 September 2025
Due by 30 September 2025 (22 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Commodity House Braxted Park Road
Great Braxted
Witham
CM8 3EW
England
Address changed on 9 Mar 2022 (3 years ago)
Previous address was 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1984
Director • Finance Director • British • Lives in England • Born in Oct 1983
Director • British • Lives in England • Born in Oct 1953
Commodity Centre (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commodity Centre UK Limited
Mr Alec Gunn, Mr Andrew Derek Jordan, and 1 more are mutual people.
Active
Commodity Centre Limited
Mr Alec Gunn, Mr Andrew Derek Jordan, and 1 more are mutual people.
Active
Erus Metals Limited
Mr Alec Gunn, Mr Andrew Derek Jordan, and 1 more are mutual people.
Active
Commodity Centre (Group) Limited
Mr Alec Gunn, Mr Andrew Derek Jordan, and 1 more are mutual people.
Active
Routebuy Limited
Mr Alec Gunn and Mr Dean Warriner are mutual people.
Active
Commodity Store Limited
Mr Andrew Derek Jordan and Mr Dean Warriner are mutual people.
Active
Commodity Centre Property Holdings Limited
Mr Andrew Derek Jordan and Mr Dean Warriner are mutual people.
Active
Commodity Centre Falcon Terminal Limited
Mr Andrew Derek Jordan and Mr Dean Warriner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£455
Decreased by £13 (-3%)
Net Assets
-£455
Increased by £13 (-3%)
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
9 Months Ago on 6 Dec 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Dormant Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 26 Sep 2022
Registered Address Changed
3 Years Ago on 9 Mar 2022
Registered Address Changed
3 Years Ago on 1 Feb 2022
Small Accounts Submitted
3 Years Ago on 27 Oct 2021
Confirmation Submitted
3 Years Ago on 17 Sep 2021
Get Credit Report
Discover Quantuvis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2024
Submitted on 6 Dec 2024
Confirmation statement made on 16 September 2024 with no updates
Submitted on 16 Sep 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 16 September 2023 with no updates
Submitted on 18 Sep 2023
Accounts for a dormant company made up to 31 March 2022
Submitted on 8 Dec 2022
Confirmation statement made on 16 September 2022 with no updates
Submitted on 26 Sep 2022
Resolutions
Submitted on 5 Jul 2022
Memorandum and Articles of Association
Submitted on 4 Jul 2022
Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to Commodity House Braxted Park Road Great Braxted Witham CM8 3EW on 9 March 2022
Submitted on 9 Mar 2022
Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 1 February 2022
Submitted on 1 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year