Quantum Design & Graphics Limited Private Limited Company Quantum Design & Graphics Limited The Boathouse Business Centre Harbour Square Wisbech PE13 3BH
Company Name Quantum Design & Graphics Limited Company Status Active Company Number 06741599 Incorporation Date 5 November 2008 (15 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Lukas Nathan and Nuror Nurhat
Business Industry Administrative and Support Service Activities Business Activity Other Business Support Service Activities N.E.C. Latest Accounts 30 November 2022 (1 year, 5 months ago) Next Accounts Due 31 December 2024 (8 months from now) Accounts Category Total Exemption Full Accounts Year End 31 March Latest Return 14 February 2024 (2 months, 2 weeks ago) Next Return Due 28 February 2025 (10 months from now)
Registered Address The Boathouse Business Centre Harbour Square Wisbech PE13 3BH Shared Address This company shares its address with over 30 other companies
Constituency North East Cambridgeshire Region East of England County Cambridgeshire Built Up Area Wisbech Parish Wisbech
Accounts Year End 31 March Category Total Exemption Full Latest Accounts 30 November 2022 (1 year, 5 months ago) Next Accounts Due 31 December 2024 (8 months from now)
Latest Return 14 February 2024 (2 months, 2 weeks ago) Next Return Due 28 February 2025 (10 months from now)
SIC Industry Administrative and support service activities SIC 2003 (7487) Other business activities SIC 2007 (82990) Other business support service activities n.e.c.
27 November 2020 Micro company accounts made up to 30 November 2019 3 pages 10 November 2020 Confirmation statement made on 5 November 2020 with no updates 3 pages 12 November 2019 Confirmation statement made on 5 November 2019 with no updates 3 pages 18 September 2019 Micro company accounts made up to 30 November 2018 2 pages 3 September 2019 Registered 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 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —