Download leads from Nexok and grow your business. Find out more

Quantum Design & Graphics Limited

Private Limited Company

Quantum Design & Graphics Limited
The Boathouse Business Centre
Harbour Square
Wisbech
PE13 3BH
Company NameQuantum Design & Graphics Limited
Company StatusActive
Company Number06741599
Incorporation Date5 November 2008 (15 years, 6 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsLukas Nathan and Nuror Nurhat
Business IndustryAdministrative and Support Service Activities
Business ActivityOther Business Support Service Activities N.E.C.
Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March
Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Contact

Registered AddressThe Boathouse Business Centre
Harbour Square
Wisbech
PE13 3BH
Shared Address This company shares its address with over 30 other companies
ConstituencyNorth East Cambridgeshire
RegionEast of England
CountyCambridgeshire
Built Up AreaWisbech
ParishWisbech

Accounts & Returns

Accounts Year End31 March
CategoryTotal Exemption Full
Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Director Overview

Current

3

Retired

2

Closed

Classification

SIC IndustryAdministrative and support service activities
SIC 2003 (7487)Other business activities
SIC 2007 (82990)Other business support service activities n.e.c.

Event History

27 November 2020Micro company accounts made up to 30 November 2019
10 November 2020Confirmation statement made on 5 November 2020 with no updates
12 November 2019Confirmation statement made on 5 November 2019 with no updates
18 September 2019Micro company accounts made up to 30 November 2018
3 September 2019Registered office address changed from Suite1a Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 1JA on 3 September 2019

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing