Company NameQuantum Connections Limited
DirectorsElizabeth Ferguson Soehren and David Wayne Soehren
Company StatusActive
Company Number03289792
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Previous NameQuantum Canxtions Limited

Business Activity

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

Directors

Director NameElizabeth Ferguson Soehren
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(same day as company formation)
RoleBusiness & Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Newchurch Lane
Culcheth
Warrington
WA3 5RW
Director NameMr David Wayne Soehren
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newchurch Lane
Culcheth
Warrington
WA3 5RW
Secretary NameMiss June Carruthers
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House Maxwell Place
Langholm
Dumfriesshire
DG13 0DY
Scotland

Contact

Websitequantumconnections.co.uk
Email address[email protected]
Telephone01925 765253
Telephone regionWarrington

Location

Registered AddressMalham Court Suite 2
Warrington Road Culcheth
Warrington
WA3 5SJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

50 at £1Mr D. Soehren
50.00%
Ordinary
50 at £1Mrs E. Soehren
50.00%
Ordinary

Financials

Year2014
Net Worth£23,447
Cash£11,096
Current Liabilities£54,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

18 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 January 2013Termination of appointment of June Carruthers as a secretary (1 page)
23 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of June Carruthers as a secretary (1 page)
23 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Elizabeth Ferguson Soehren on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Wayne Soehren on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Elizabeth Ferguson Soehren on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Wayne Soehren on 19 February 2010 (2 pages)
4 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 10/12/08; full list of members (4 pages)
27 January 2009Return made up to 10/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 10/12/07; full list of members (4 pages)
4 September 2008Return made up to 10/12/07; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 March 2007Return made up to 10/12/06; full list of members (7 pages)
27 March 2007Return made up to 10/12/06; full list of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
16 August 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
23 November 2005Registered office changed on 23/11/05 from: 23 grange park maghull merseyside L31 3DP (1 page)
23 November 2005Registered office changed on 23/11/05 from: 23 grange park maghull merseyside L31 3DP (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 10/12/04; full list of members (7 pages)
21 January 2005Return made up to 10/12/04; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 10/12/03; full list of members (7 pages)
22 January 2004Return made up to 10/12/03; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
16 September 2002Registered office changed on 16/09/02 from: 95 everest road victoria gardens hagfold atherton M46 9NT (1 page)
16 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 September 2002Registered office changed on 16/09/02 from: 95 everest road victoria gardens hagfold atherton M46 9NT (1 page)
5 July 2002New director appointed (1 page)
5 July 2002New director appointed (1 page)
3 July 2002Company name changed quantum canxtions LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed quantum canxtions LIMITED\certificate issued on 03/07/02 (2 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
17 December 2001Return made up to 10/12/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 February 2001Return made up to 10/12/00; full list of members (6 pages)
12 February 2001Return made up to 10/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 December 1999Return made up to 10/12/99; full list of members (6 pages)
15 December 1999Return made up to 10/12/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Full accounts made up to 31 December 1997 (9 pages)
24 March 1999Full accounts made up to 31 December 1997 (9 pages)
27 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Ad 06/04/98--------- £ si 1@1=1 £ ic 97/98 (2 pages)
19 May 1998Ad 06/04/98--------- £ si 1@1=1 £ ic 97/98 (2 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
1 May 1997Ad 06/04/97--------- £ si 97@1=97 £ ic 2/99 (1 page)
1 May 1997Ad 06/04/97--------- £ si 97@1=97 £ ic 2/99 (1 page)
10 December 1996Incorporation (18 pages)
10 December 1996Incorporation (18 pages)