Company NameQuanto Enterprise Ltd
Company StatusActive
Company Number08068645
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen James Boyt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Guy Thorstensen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Bruce Davey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameEdward Lewis
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(11 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Marvin Hutchins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(11 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Douglas John Hutchins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(11 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Samuel James Dunbar
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(11 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Robert Andrew Hutchins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address9 Hillcrest Road
Stockport
Cheshire
SK2 5QJ
Director NameMr Michael Peter Boyt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Shane McEwan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressHalfways Hare Lane
Guilden Sutton
Chester
CH3 7ED
Wales
Director NameMr William John Dunbar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrows Nest Business Centre Tattenhall Road, Newton
Tattenhall
Chester
CH3 9BD
Wales
Director NameMr Gavin Boyt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Jonathan Shaw
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Jasper McEwan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Quentin Piers Friend Clayson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Ryan Craig Devenish
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Sean McGrath
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Russell Carl Wells
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales

Location

Registered AddressQuanto Enterprise Ltd. Crows Nest Business Centre
Tattenhall Road, Newton-By-Tattenhall
Chester
Cheshire
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall

Shareholders

1 at £1Anthony Wells
50.00%
Ordinary
1 at £1Julian Hayward
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£99,610
Current Liabilities£132,835

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

21 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Bruce Davey as a director on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Gavin Boyt as a director on 26 February 2020 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 May 2019Cessation of Jasper Mcewan as a person with significant control on 28 November 2018 (1 page)
21 May 2019Cessation of Quentin Piers Friend Clayson as a person with significant control on 28 November 2018 (1 page)
21 May 2019Cessation of Jonathan Shaw as a person with significant control on 28 November 2018 (1 page)
21 May 2019Cessation of Gavin Boyt as a person with significant control on 28 November 2018 (1 page)
11 December 2018Appointment of Mr Russell Carl Wells as a director on 28 November 2018 (2 pages)
11 December 2018Termination of appointment of Jonathan Shaw as a director on 28 November 2018 (1 page)
11 December 2018Termination of appointment of Quentin Piers Friend Clayson as a director on 28 November 2018 (1 page)
11 December 2018Appointment of Mr Guy Thorstensen as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Mr Sean Mcgrath as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Mr Stephen James Boyt as a director on 28 November 2018 (2 pages)
11 December 2018Appointment of Mr Ryan Craig Devenish as a director on 28 November 2018 (2 pages)
11 December 2018Termination of appointment of Jasper Mcewan as a director on 28 November 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
2 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
2 August 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (11 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (11 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
15 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Appointment of Mr Quentin Piers Friend Clayson as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Shane Mcewan as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Michael Peter Boyt as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Jasper Mcewan as a director on 1 October 2015 (2 pages)
3 November 2015Registered office address changed from C/O Shane Mcewan Crows Nest Business Centre Tattenhall Road, Newton-by-Tattenhall Tattenhall Chester CH3 9BD to Quanto Enterprise Ltd. Crows Nest Business Centre Tattenhall Road, Newton-by-Tattenhall Chester Cheshire CH3 9BD on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Jonathan Shaw as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Michael Peter Boyt as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Jonathan Shaw as a director on 1 October 2015 (2 pages)
3 November 2015Registered office address changed from C/O Shane Mcewan Crows Nest Business Centre Tattenhall Road, Newton-by-Tattenhall Tattenhall Chester CH3 9BD to Quanto Enterprise Ltd. Crows Nest Business Centre Tattenhall Road, Newton-by-Tattenhall Chester Cheshire CH3 9BD on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Quentin Piers Friend Clayson as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Shane Mcewan as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Shane Mcewan as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Jasper Mcewan as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Jasper Mcewan as a director on 1 October 2015 (2 pages)
3 November 2015Registered office address changed from C/O Shane Mcewan Crows Nest Business Centre Tattenhall Road, Newton-by-Tattenhall Tattenhall Chester CH3 9BD to Quanto Enterprise Ltd. Crows Nest Business Centre Tattenhall Road, Newton-by-Tattenhall Chester Cheshire CH3 9BD on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Gavin Boyt as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Jonathan Shaw as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Quentin Piers Friend Clayson as a director on 1 October 2015 (2 pages)
3 November 2015Termination of appointment of Michael Peter Boyt as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Gavin Boyt as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Gavin Boyt as a director on 1 October 2015 (2 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Termination of appointment of William John Dunbar as a director on 29 December 2014 (1 page)
10 February 2015Termination of appointment of William John Dunbar as a director on 29 December 2014 (1 page)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
10 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
25 September 2013Appointment of Mr William John Dunbar as a director (2 pages)
25 September 2013Termination of appointment of Robert Hutchins as a director (1 page)
25 September 2013Termination of appointment of Robert Hutchins as a director (1 page)
25 September 2013Appointment of Mr William John Dunbar as a director (2 pages)
24 September 2013Registered office address changed from C/O Peter Boyt 130 Sydney Road Crewe CW1 5NF England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Peter Boyt 130 Sydney Road Crewe CW1 5NF England on 24 September 2013 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Mr Robert Andrew Boyt on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Robert Andrew Boyt on 17 May 2012 (2 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)