Company NameQuantum Contract Management Limited
DirectorsWarren James Lucas and Natalie Samantha Lucas
Company StatusActive
Company Number07537620
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Warren James Lucas
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse Hilton
Darlington
Co. Durham
DL2 3JA
Director NameMrs Natalie Samantha Lucas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleArtisan Crafter
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse Hilton
Darlington
Co. Durham
DL2 3JA

Location

Registered AddressThe Wheelhouse
Hilton
Darlington
Co. Durham
DL2 3JA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHilton
WardBarnard Castle East

Shareholders

51 at £1Warren James Lucas
51.00%
Ordinary
49 at £1Natalie Samantha Power
49.00%
Ordinary

Financials

Year2014
Net Worth£116,966
Cash£16,417
Current Liabilities£38,741

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

12 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
24 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (7 pages)
27 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (7 pages)
13 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
11 January 2021Micro company accounts made up to 31 January 2020 (7 pages)
10 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
1 May 2020Appointment of Mrs Natalie Samantha Lucas as a director on 1 February 2020 (2 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
12 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (6 pages)
15 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
8 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
10 July 2017Change of details for Mr Warren Lucas as a person with significant control on 22 May 2017 (2 pages)
10 July 2017Change of details for Mr Warren Lucas as a person with significant control on 22 May 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 May 2016Registered office address changed from 2 Main Road Gainford County Durham DL2 3DY to The Wheelhouse Hilton Darlington Co. Durham DL2 3JA on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mr Warren James Lucas on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 2 Main Road Gainford County Durham DL2 3DY to The Wheelhouse Hilton Darlington Co. Durham DL2 3JA on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mr Warren James Lucas on 3 May 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
23 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
23 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
9 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
25 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
20 November 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
20 November 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2011Incorporation (20 pages)
21 February 2011Incorporation (20 pages)