Company NameQuantum International Products Limited
DirectorStephen Michael Hubert
Company StatusActive - Proposal to Strike off
Company Number07615830
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Hubert
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameMr Stephen Michael Hubert
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameMr Peter Spencer Penny
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(3 years after company formation)
Appointment Duration8 months (resigned 31 December 2014)
RoleImporter
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
Director NameShanghai Taiwan Swiss Yellow Whale Fashion (Corporation)
StatusResigned
Appointed01 January 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2016)
Correspondence AddressRoom 6a Jing Hong Building 508 Yishan Road
Shanghai
China

Location

Registered Address33 Middlewich Road
Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Peter Penny
100.00%
Ordinary

Financials

Year2014
Net Worth£16,738
Current Liabilities£254,055

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
15 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 July 2017Notification of Stephen Michael Hubert as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stephen Michael Hubert as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stephen Michael Hubert as a person with significant control on 17 July 2017 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Termination of appointment of Shanghai Taiwan Swiss Yellow Whale Fashion as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Shanghai Taiwan Swiss Yellow Whale Fashion as a director on 22 June 2016 (1 page)
16 May 2016Appointment of Mr Stephen Michael Hubert as a director on 6 May 2016 (2 pages)
16 May 2016Appointment of Mr Stephen Michael Hubert as a director on 6 May 2016 (2 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
29 March 2016Appointment of Shanghai Taiwan Swiss Yellow Whale Fashion as a director on 1 January 2015 (2 pages)
29 March 2016Appointment of Shanghai Taiwan Swiss Yellow Whale Fashion as a director on 1 January 2015 (2 pages)
29 March 2016Termination of appointment of Stephen Michael Hubert as a director on 31 December 2014 (1 page)
29 March 2016Termination of appointment of Stephen Michael Hubert as a director on 31 December 2014 (1 page)
29 March 2016Termination of appointment of Peter Spencer Penny as a director on 31 December 2014 (1 page)
29 March 2016Termination of appointment of Peter Spencer Penny as a director on 31 December 2014 (1 page)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
2 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
28 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 July 2014Director's details changed for Mr Peter Spencer Hubert on 15 July 2014 (2 pages)
16 July 2014Appointment of Mr Stephen Michael Hubert as a director on 20 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Peter Spencer Hubert on 15 July 2014 (2 pages)
16 July 2014Appointment of Mr Stephen Michael Hubert as a director on 20 June 2014 (2 pages)
3 June 2014Termination of appointment of Stephen Hubert as a director (1 page)
3 June 2014Appointment of Mr Peter Spencer Hubert as a director (2 pages)
3 June 2014Appointment of Mr Peter Spencer Hubert as a director (2 pages)
3 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Termination of appointment of Stephen Hubert as a director (1 page)
17 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Incorporation (25 pages)
27 April 2011Incorporation (25 pages)