ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Code Labs Ltd

Quantum Code Labs Ltd is an active company incorporated on 10 April 2024 with the registered office located in Doncaster, South Yorkshire. Quantum Code Labs Ltd was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15633191
Private limited company
Age
1 year 5 months
Incorporated 10 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2025
Due by 10 January 2026 (4 months remaining)
Contact
Address
Dept 5914 43 Owston Road
Carcroft
Doncaster
DN6 8DA
United Kingdom
Address changed on 17 Sep 2024 (11 months ago)
Previous address was Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1951
Director • British • Lives in England • Born in Apr 1982
Director • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cognisphere Ltd
Tony John Gardner is a mutual person.
Active
Gardner Property Asset Management Ltd
Tony John Gardner is a mutual person.
Dissolved
Financials
Quantum Code Labs Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Tony John Gardner (PSC) Resigned
10 Months Ago on 4 Nov 2024
Mr Daniel Oconnell Appointed
10 Months Ago on 4 Nov 2024
Tony John Gardner Resigned
10 Months Ago on 3 Nov 2024
Daniel O'connell (PSC) Appointed
10 Months Ago on 3 Nov 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Tony John Gardner (PSC) Appointed
12 Months Ago on 16 Sep 2024
Nuala Thornton Resigned
12 Months Ago on 16 Sep 2024
Mr Tony John Gardner Appointed
12 Months Ago on 16 Sep 2024
Name changed from Global Advertising Projects Ltd
1 Year 5 Months Ago on 10 Apr 2024
Get Credit Report
Discover Quantum Code Labs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Tony John Gardner as a director on 3 November 2024
Submitted on 14 Jan 2025
Notification of Daniel O'connell as a person with significant control on 3 November 2024
Submitted on 18 Nov 2024
Appointment of Mr Daniel Oconnell as a director on 4 November 2024
Submitted on 18 Nov 2024
Cessation of Tony John Gardner as a person with significant control on 4 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 18 November 2024 with updates
Submitted on 18 Nov 2024
Certificate of change of name
Submitted on 18 Sep 2024
Cessation of Nuala Thornton as a person with significant control on 16 September 2024
Submitted on 17 Sep 2024
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 5914 43 Owston Road Carcroft Doncaster DN6 8DA on 17 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Tony John Gardner as a director on 16 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Nuala Thornton as a director on 16 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year